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

UPP LIMITED

FIRST FLOOR, 12 ARTHUR STREET, LONDON, EC4R 9AB,
Company Registration Number
06885753
Private Limited Company
Active

Company Overview

About Upp Ltd
UPP LIMITED was founded on 2009-04-23 and has its registered office in London. The organisation's status is listed as "Active". Upp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPP LIMITED
 
Legal Registered Office
FIRST FLOOR
12 ARTHUR STREET
LONDON
EC4R 9AB
Other companies in EC3V
 
Filing Information
Company Number 06885753
Company ID Number 06885753
Date formed 2009-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 05:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP 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 UPP LIMITED
The following companies were found which have the same name as UPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPP (ABERDEEN) LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2001-08-22
UPP (ALCUIN) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2007-02-01
UPP (ASIA) PTE. LTD. KIM SENG PROMENADE Singapore 237994 Dissolved Company formed on the 2008-09-13
UPP (BROADGATE PARK) HOLDINGS LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2003-01-24
UPP (BROADGATE PARK) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2003-01-24
UPP (BYRON HOUSE) HOLDINGS LIMITED 1st Floor 12, Arthur Street 12, ARTHUR STREET London EC4R 9AB Active Company formed on the 2011-11-28
UPP (BYRON HOUSE) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2011-11-30
UPP (CARTWRIGHT GARDENS) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2012-08-23
UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2014-02-13
UPP (CLIFTON) HOLDINGS LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2010-04-23
UPP (CLIFTON) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2010-02-16
UPP (DEVELOPMENT) COMPANY LIMITED Unknown Company formed on the 2019-02-22
UPP (DUNCAN HOUSE) HOLDINGS LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2016-07-13
UPP (DUNCAN HOUSE) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2016-07-13
UPP (EAST PARK) HOLDINGS 1 LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2018-08-02
UPP (EAST PARK) HOLDINGS 2 LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2018-08-07
UPP (EAST PARK) LLP 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2018-08-07
UPP (EXETER) LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2009-04-23
UPP (EXETER 2) HOLDINGS 1 LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2017-10-06
UPP (EXETER 2) HOLDINGS 2 LIMITED 1ST FLOOR 12, ARTHUR STREET LONDON EC4R 9AB Active Company formed on the 2017-10-09

Company Officers of UPP LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2009-04-23
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2009-04-23
SEAN O'SHEA
Director 2009-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER WILLIAM BENKEL UPP DORMANT 1 LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KCH) LIMITED Company Secretary 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP ASSET FINANCE LIMITED Company Secretary 2009-06-02 CURRENT 2009-06-02 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER) LIMITED Company Secretary 2009-04-23 CURRENT 2009-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SUSSEX) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-11-15
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) HOLDINGS LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Director 2011-02-18 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Director 2011-02-18 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Director 2011-02-18 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Director 2011-02-18 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Director 2011-02-18 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LEEDS STUDENT RESIDENCES LIMITED Director 2011-02-18 CURRENT 2007-12-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP DORMANT 1 LIMITED Director 2011-02-18 CURRENT 2009-08-26 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) LIMITED Director 2011-02-18 CURRENT 2010-02-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2010-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Director 2011-02-18 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Director 2011-02-18 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Director 2011-02-18 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Director 2011-02-18 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Director 2011-02-18 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP ASSET FINANCE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active
SEAN O'SHEA UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
SEAN O'SHEA UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SEAN O'SHEA UPP (HULL) LIMITED Director 2017-05-04 CURRENT 2017-01-25 Active
SEAN O'SHEA UPP (HULL) HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-01-24 Active
SEAN O'SHEA UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2013-10-23 CURRENT 2006-11-07 Active
SEAN O'SHEA UPP (KENT TURING) HOLDINGS LIMITED Director 2013-10-15 CURRENT 2013-06-14 Active
SEAN O'SHEA UPP (KENT TURING) LIMITED Director 2013-08-14 CURRENT 2013-07-10 Active
SEAN O'SHEA UPP (READING ST GEORGE'S) LIMITED Director 2012-12-20 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (READING) LIMITED Director 2012-12-20 CURRENT 2000-01-10 Active
SEAN O'SHEA UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SEAN O'SHEA UPP ASSET FINANCE LIMITED Director 2012-02-28 CURRENT 2009-06-02 Active
SEAN O'SHEA UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN O'SHEA UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
SEAN O'SHEA UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
SEAN O'SHEA UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (CLIFTON) HOLDINGS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SEAN O'SHEA UPP (CLIFTON) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
SEAN O'SHEA UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (BROADGATE PARK) LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP DORMANT 1 LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
SEAN O'SHEA UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
SEAN O'SHEA UPP (EXETER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP PROJECTS LIMITED Director 2009-04-22 CURRENT 2004-10-28 Active
SEAN O'SHEA UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
SEAN O'SHEA UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (NOTTINGHAM) LTD Director 2008-10-15 CURRENT 2001-09-18 Active
SEAN O'SHEA UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
SEAN O'SHEA UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
SEAN O'SHEA UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
SEAN O'SHEA UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) HOLDINGS LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active
SEAN O'SHEA UPP GROUP HOLDINGS LIMITED Director 2007-08-15 CURRENT 2004-01-15 Active
SEAN O'SHEA UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
SEAN O'SHEA UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 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
2024-05-07CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR ALEXANDER EDWARDS COMPTON HARE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BARNABY GERVAISE-JONES
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MR SIMON ANTHONY BOORNE
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-11-16PSC05Change of details for Upp Investments Limited as a person with significant control on 2020-11-16
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 40 Gracechurch Street London EC3V 0BT
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTOINE BIENFAIT
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-01RP04TM01Second filing for the termination of Sean O'shea
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER WILLIAM BENKEL
2019-02-21TM02Termination of appointment of Julian Christopher William Benkel on 2019-01-31
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA
2019-01-08AP01DIRECTOR APPOINTED MR HENRY BARNABY GERVAISE-JONES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN CHRISTOPHER WILLIAM BENKEL on 2016-04-23
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0123/04/15 ANNUAL RETURN FULL LIST
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-05-10AR0123/04/13 ANNUAL RETURN FULL LIST
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-05-23AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'SHEA / 01/10/2011
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 01/10/2011
2012-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-05-13AR0123/04/11 FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-05-21AA01CURREXT FROM 30/04/2010 TO 31/08/2010
2010-05-17AR0123/04/10 FULL LIST
2009-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 UPP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPP LIMITED
Trademarks
We have not found any records of UPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP 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 (99999 - Dormant Company) as UPP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UPP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPP 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 UPP 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.