UKBizDB.co.uk

UPAD LIMITED

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

This company is commonly known as Upad Limited. The company was founded 16 years ago and was given the registration number 06569680. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UPAD LIMITED
Company Number:06569680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Secretary18 April 2008Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director18 April 2008Active
Galleybird Hall, Town Littleworth, Cooksbridge, Lewes, BN8 4TB

Director31 July 2008Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director03 February 2011Active
15, Linen House, 253 Kilburn Lane, London, United Kingdom, W10 4BQ

Director31 July 2008Active
Castlegate House, 36 Castle Street, Hertford, SG14 1HH

Director01 October 2010Active
Rosemore, Heaton Grange Road, Romford, United Kingdom, RM2 5PP

Director31 July 2008Active
15, Linen House, 253 Kilburn Lane, London, United Kingdom, W10 4BQ

Director01 October 2010Active

People with Significant Control

Mr James Elliot Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Nature of control:
  • Significant influence or control
Mr Nigel Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-03Resolution

Resolution.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-11-13Address

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

Download
2019-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-10Capital

Capital name of class of shares.

Download
2019-07-10Capital

Capital variation of rights attached to shares.

Download
2019-07-08Capital

Second filing capital allotment shares.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-10-08Resolution

Resolution.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.