Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPAD LIMITED
Company Information for

UPAD LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
06569680
Private Limited Company
Liquidation

Company Overview

About Upad Ltd
UPAD LIMITED was founded on 2008-04-18 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Upad Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UPAD LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in W10
 
Filing Information
Company Number 06569680
Company ID Number 06569680
Date formed 2008-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB934674790  
Last Datalog update: 2023-02-05 06:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPAD LIMITED
The following companies were found which have the same name as UPAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPAD DESIGN LLC California Unknown
UPAD DIGITAL LIMITED 1A ERSKINE STREET NEWRY CO. DOWN BT35 6BX Active - Proposal to Strike off Company formed on the 2020-04-27
UPAD INTERNATIONAL (HONGKONG) ELECTRONICS CO., LIMITED Active Company formed on the 2010-07-27
UPAD LONDON LTD 194 RED LION ROAD SURBITON KT6 7RA Active Company formed on the 2019-09-04
UPAD PROPERTY LIMITED THE UPAC GROUP LTD 133 BARFILLAN DRIVE GLASGOW G52 1BD Active Company formed on the 2021-10-01
UPAD PROPERTY (SCOTLAND) LIMITED THE UPAC GROUP LTD 133 BARFILLAN DRIVE GLASGOW G52 1BD Active Company formed on the 2021-12-14
Upadalways Technology Co., Limited Active Company formed on the 2013-03-08
UPADALWAYS TECHNOLOGY LIMITED Unknown Company formed on the 2020-09-14
UPADAN COMMODITIES PRIVATE LIMITED 64 BENTINCK STREET 1ST FLOOR ROOM NO. 12 Kolkata West Bengal 700069 ACTIVE Company formed on the 2012-03-16
UPADAN CONSULTANCY PRIVATE LIMITED 10TH FLOOR FAIRLINK CENTER PLOT NO. B-64 OFF NEW LINK ROAD ANDHERI WEST MUMBAI Maharashtra 400058 ACTIVE Company formed on the 2010-06-26
UPADATEL LTD UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL ROAD ST MELLONS CARDIFF CF3 0EX Dissolved Company formed on the 2016-12-21
UPADAYA SDN.BHD. Unknown
Upadd Software Inc. 1135 Crosscreek Crescent London Ontario N5Y 6H6 Active Company formed on the 2022-09-22
UPADESH AGRO FARMS PRIVATE LIMITED 17-1-382/K/SB/8 BALAJI NAGARCOLONY SAIDABAD HYDERABAD - Telangana DORMANT Company formed on the 1998-05-04
Upadesh Enterprise LLC Delaware Unknown
UPADHAYA AGROTECH PRIVATE LIMITED H. NO.- 36 VILL : NEW COLONY TUNGARI CHAIBASA Jharkhand 833201 ACTIVE Company formed on the 2011-06-03
UPADHAYA VALVES MANUFACTURES PVT LTD 23A NETAJI SUBHAS ROAD KOLKATA West Bengal 700001 ACTIVE Company formed on the 1971-10-16
UPADHAYA VALVES MANUFACTURING Singapore Dissolved Company formed on the 2008-09-10
UPADHAYAY SUGAR COMPANY PRIVATE LIMITED A-79MUKH RAM PARK NEAR M R V SCHOOL TILAK NAGAR NEW DELHI Delhi 110018 ACTIVE Company formed on the 2002-02-11
UPADHAYAY EDUCATION SERVICES PRIVATE LIMITED D-1 CHANAKYA PLACE- I 40 FEET ROAD UTTAM NAGAR NEW DELHI Delhi 110059 ACTIVE Company formed on the 2014-01-08

Company Officers of UPAD LIMITED

Current Directors
Officer Role Date Appointed
JAMES ELLIOT DAVIS
Company Secretary 2008-04-18
JAMES ELLIOT DAVIS
Director 2008-04-18
MATTHEW CORNISH GRESHAM
Director 2011-02-03
SHAWN CURTIS LUETCHENS
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRENVILLE WILLIAMS
Director 2010-10-01 2018-08-03
WAYNE LOCHNER
Director 2008-07-31 2015-09-28
RICHARD DAVID VAUGHAN EVANS-THOMAS
Director 2008-07-31 2011-03-30
STEPHEN ROY PAGE
Director 2008-07-31 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ELLIOT DAVIS BRANDS HOUSE FREEHOLD LTD Director 2018-04-10 CURRENT 2018-04-10 Active
JAMES ELLIOT DAVIS JED PROPERTY PORTFOLIO LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
MATTHEW CORNISH GRESHAM PAVILION EC4 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
MATTHEW CORNISH GRESHAM 35 DISRAELI ROAD LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
MATTHEW CORNISH GRESHAM DAVID STREET (HARVEL) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-09-26
MATTHEW CORNISH GRESHAM WILDERNESS RESERVE PROJECTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-03-01
MATTHEW CORNISH GRESHAM LANGLEY (MAIDSTONE) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2017-05-16
MATTHEW CORNISH GRESHAM SEARCHWOOD ROAD (WARLINGHAM) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM LONDON ROAD TUNBRIDGE WELLS LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-05-16
MATTHEW CORNISH GRESHAM OXENTURN ROAD (NACCOLT) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-05-16
MATTHEW CORNISH GRESHAM BROOMFIELD (HERNE) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM CRISMILL LANE LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM HIGH STREET STAPLEHURST LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-05-16
MATTHEW CORNISH GRESHAM STATION ROAD APPLEDORE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM HIGH STREET BLETCHINGLEY LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM GILLS GREEN LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-05-16
MATTHEW CORNISH GRESHAM BACCHUS (15) LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM GRAVESEND ROAD (WROTHAM) LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM UPPER STREET LEEDS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM HIGH STREET BRASTED LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BACCHUS (PURE) LTD Director 2012-01-01 CURRENT 2010-03-05 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM BACCHUS (11) LTD Director 2012-01-01 CURRENT 2010-03-05 Dissolved 2014-06-10
MATTHEW CORNISH GRESHAM BACCHUS (5) LIMITED Director 2012-01-01 CURRENT 2009-12-18 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BACCHUS (TRAVELLERS JOY) LTD Director 2012-01-01 CURRENT 2010-03-05 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BUTTS ROAD LIMITED Director 2012-01-01 CURRENT 2010-03-05 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM 158 HART PLAIN AVENUE LIMITED Director 2012-01-01 CURRENT 2009-12-18 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BACCHUS (SWAN) LIMITED Director 2012-01-01 CURRENT 2009-12-18 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM PROSPECT LANE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM BV ROAD LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM CHANDOS ROAD LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM BACCHUS (MADELINES) LTD Director 2011-09-28 CURRENT 2010-03-05 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM EWELL ROAD LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM 150 HIGH STREET LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BACCHUS (SELSEY TRAM) LTD Director 2011-06-06 CURRENT 2010-03-05 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM 61 QUEENS ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM ALDERSHOT ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM 179 LONDON ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-12-13
MATTHEW CORNISH GRESHAM GIPSY ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM BACCHUS (13) LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-05-20
MATTHEW CORNISH GRESHAM ELSON ROAD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2015-05-26
MATTHEW CORNISH GRESHAM KEMBLE HALL MANAGEMENT LIMITED Director 2006-07-12 CURRENT 1990-09-13 Active
SHAWN CURTIS LUETCHENS OPTASIA MEDICAL LIMITED Director 2018-05-31 CURRENT 2010-07-27 Liquidation
SHAWN CURTIS LUETCHENS ENTUITY EBT LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
SHAWN CURTIS LUETCHENS SAFFRON HILL MGP2 LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
SHAWN CURTIS LUETCHENS SAFFRON HILL MGP LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
SHAWN CURTIS LUETCHENS SAFFRON HILL VENTURES LIMITED Director 2000-05-12 CURRENT 2000-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SHAWN CURTIS LUETCHENS
2023-02-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2023-01-04Voluntary liquidation Statement of receipts and payments to 2021-10-29
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORNISH GRESHAM
2021-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2020-03-05PSC07CESSATION OF JAMES ELLIOT DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM02Termination of appointment of James Elliot Davis on 2020-01-10
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOT DAVIS
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 15 Linen House 253 Kilburn Lane London W10 4BQ
2019-11-12LIQ02Voluntary liquidation Statement of affairs
2019-11-12600Appointment of a voluntary liquidator
2019-11-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-30
2019-07-10SH08Change of share class name or designation
2019-07-10SH10Particulars of variation of rights attached to shares
2019-07-08RP04SH01Second filing of capital allotment of shares GBP344.555
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-28PSC04Change of details for Mr James Elliot Davis as a person with significant control on 2018-09-19
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05SH0119/09/18 STATEMENT OF CAPITAL GBP 244.555
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065696800003
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRENVILLE WILLIAMS
2018-05-24SH0106/09/17 STATEMENT OF CAPITAL GBP 246.44
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 244.555
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-05-17MEM/ARTSARTICLES OF ASSOCIATION
2018-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-05-17RES01ALTER ARTICLES 14/11/2017
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 242.671
2017-05-26SH0118/04/17 STATEMENT OF CAPITAL GBP 242.671
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-09RES01ADOPT ARTICLES 09/09/16
2016-05-27AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr James Elliot Davis on 2016-04-18
2016-05-27SH0115/12/15 STATEMENT OF CAPITAL GBP 226
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LOCHNER
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 225.512
2015-06-18AR0118/04/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 211.257
2014-04-25AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-25SH0101/07/13 STATEMENT OF CAPITAL GBP 211.257
2014-03-13RES01ADOPT ARTICLES 13/03/14
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0118/04/13 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT DAVIS / 30/01/2013
2013-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ELLIOT DAVIS / 30/01/2013
2013-01-30SH0130/01/13 STATEMENT OF CAPITAL GBP 210.51
2013-01-17RES01ADOPT ARTICLES 12/11/2012
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24SH0124/05/12 STATEMENT OF CAPITAL GBP 195.75
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, 104 TENNYSON ROAD, LONDON, NW6 7SB, UNITED KINGDOM
2012-05-16AR0118/04/12 FULL LIST
2012-03-27SH0122/03/12 STATEMENT OF CAPITAL GBP 171.80
2012-03-20RES01ADOPT ARTICLES 12/03/2012
2012-03-15AR0119/04/11 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL GRENVILLE WILLIAMS / 19/04/2011
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LOCHNER / 19/04/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0118/04/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR SHAWN CURTIS LUETCHENS
2011-05-04AP01DIRECTOR APPOINTED MR MATT GRESHAM
2011-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2011-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS-THOMAS
2011-02-10RES01ADOPT ARTICLES 03/02/2011
2010-12-15AP01DIRECTOR APPOINTED DR NIGEL GRENVILLE WILLIAMS
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0118/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID VAUGHAN EVANS-THOMAS / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT DAVIS / 01/10/2009
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07SH0103/09/09 STATEMENT OF CAPITAL GBP 1662.45
2009-12-06AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-19RES04NC INC ALREADY ADJUSTED 12/11/2009
2009-11-19MISCN/C INCREASE
2009-06-18288aDIRECTOR APPOINTED STEPHEN PAGE LOGGED FORM
2009-06-18288aDIRECTOR APPOINTED WAYNE LOCHNER LOGGED FORM
2009-06-18288aDIRECTOR APPOINTED RICHARD EVANS THOMAS LOGGED FORM
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED MR RICHARD EVANS-THOMAS
2009-05-11288aDIRECTOR APPOINTED MR STEPHEN PAGE
2009-05-11288aDIRECTOR APPOINTED MR WAYNE LOCHNER
2009-02-2388(2)AD 26/01/09 GBP SI 1945@0.01=19.45 GBP IC 336.7/356.15
2009-02-2388(2)AD 26/01/09 GBP SI 15557@0.01=155.57 GBP IC 356.15/511.72
2009-02-2388(2)AD 26/01/09 GBP SI 985@0.01=9.85 GBP IC 326.85/336.7
2008-09-2388(2)AD 17/09/08 GBP SI 902@0.01=9.02 GBP IC 317.83/326.85
2008-09-2388(2)AD 17/09/08 GBP SI 17136@0.01=171.36 GBP IC 146.47/317.83
2008-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-1288(2)AMENDING 88(2)
2008-09-1188(2)AD 04/09/08 GBP SI 3047@0.01=30.47 GBP IC 200/230.47
2008-08-1988(2)AD 31/07/08 GBP SI 100000@0.001=100 GBP IC 100/200
2008-08-07RES13SECTION 172(1) TO ALLOT AND ISSUE ORD SHRS DIR TO FILE FORMS AND DOCS 31/07/2008
2008-08-07122S-DIV
2008-08-07123NC INC ALREADY ADJUSTED 31/07/08
2008-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-07RES13SUB DIV TO 1000 ORD @ 0.1P EACH 31/07/2008
2008-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UPAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-11-07
Appointmen2019-11-07
Meetings o2019-10-21
Fines / Sanctions
No fines or sanctions have been issued against UPAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-15 Outstanding NIGEL WILLIAMS
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPAD LIMITED

Intangible Assets
Patents
We have not found any records of UPAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPAD LIMITED
Trademarks
We have not found any records of UPAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UPAD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UPAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyUPAD LIMITEDEvent Date2019-11-07
 
Initiating party Event TypeAppointmen
Defending partyUPAD LIMITEDEvent Date2019-11-07
Name of Company: UPAD LIMITED Company Number: 06569680 Nature of Business: Online property letting Registered office: 15 Linen House, 253 Kilburn Lane, London, W10 4BQ Type of Liquidation: Creditors D…
 
Initiating party Event TypeMeetings o
Defending partyUPAD LIMITEDEvent Date2019-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.