UKBizDB.co.uk

UPROOTED GROUP LIMITED

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

This company is commonly known as Uprooted Group Limited. The company was founded 17 years ago and was given the registration number 06275415. The firm's registered office is in LONDON. You can find them at 22 Waterford Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UPROOTED GROUP LIMITED
Company Number:06275415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Waterford Road, London, England, SW6 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Parsons Green Lane, London, England, SW6 4JA

Director26 October 2012Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Secretary01 December 2008Active
88 Cathcart Road, London, SW10 9DE

Secretary11 June 2007Active
51, Parson's Green Lane, London, London, SW6 4JA

Secretary22 October 2010Active
11 Kings Road, London, SW14 8PF

Director11 June 2007Active
Jubilee House, Townsend Lane, London, England, NW9 8TZ

Director30 November 2011Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Director11 June 2007Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Director11 June 2007Active
51, Parsons Green Lane, London, England, SW6 4JA

Director05 February 2014Active
51 Parsons Green Lane, London, England, SW6 4JA

Director26 June 2018Active
51, Parsons Green Lane, London, England, SW6 4JA

Director22 October 2010Active
88 Cathcart Road, London, SW10 9DE

Director11 June 2007Active
56, Santos Road, London, SW18 1NS

Director01 November 2008Active

People with Significant Control

Mr Claude James Compton
Notified on:12 April 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:22, Waterford Road, London, England, SW6 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James John Morris
Notified on:01 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:51 Parsons Green Lane, London, England, SW6 4JA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Address

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

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-07-29Address

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

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Address

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

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.