This company is commonly known as Uproots Ltd. The company was founded 6 years ago and was given the registration number 11270718. The firm's registered office is in COWBRIDGE. You can find them at The Brew House, Church Street, Cowbridge, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | UPROOTS LTD |
---|---|---|
Company Number | : | 11270718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Church Street, Cowbridge, Wales, CF71 7BB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brew House, Church Street, Cowbridge, United Kingdom, CF71 7BB | Director | 04 October 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 22 March 2018 | Active |
Pembroke House, Pembroke House,, Ty Coch Lane, Cwmbran, United Kingdom, NP44 3AU | Director | 20 August 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 22 May 2018 | Active |
Pembroke House, Pembroke House,, Ty Coch Lane, Cwmbran, United Kingdom, NP44 3AU | Director | 03 October 2018 | Active |
Pembroke House, Pembroke House,, Ty Coch Lane, Cwmbran, United Kingdom, NP44 3AU | Director | 03 October 2018 | Active |
Mr Andrew Charles Probert | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Brew House, Church Street, Cowbridge, Wales, CF71 7BB |
Nature of control | : |
|
Mrs Alexandra Elizabeth Carnell | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Brew House, Church Street, Cowbridge, Wales, CF71 7BB |
Nature of control | : |
|
Mr Michael Edward Bassett | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mrs Alexandra Carnell | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-01 | Officers | Change person director company with change date. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.