UKBizDB.co.uk

SQUARED UP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Squared Up Ltd. The company was founded 12 years ago and was given the registration number 07834869. The firm's registered office is in HIGH WYCOMBE. You can find them at Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SQUARED UP LTD
Company Number:07834869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, England, HP11 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director03 November 2011Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director03 November 2011Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director11 September 2019Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director01 December 2018Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director11 September 2019Active

People with Significant Control

Squared Up Holdings Limited
Notified on:08 November 2018
Status:Active
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Guy William Benwell
Notified on:01 October 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Catherine Emily Linton Benwell
Notified on:01 October 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.