UKBizDB.co.uk

UPSIDE ENERGY LTD

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

This company is commonly known as Upside Energy Ltd. The company was founded 9 years ago and was given the registration number 09115827. The firm's registered office is in LONDON. You can find them at 6th Floor 33, Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UPSIDE ENERGY LTD
Company Number:09115827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6th Floor 33, Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director21 December 2017Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 October 2020Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 October 2020Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary30 October 2020Active
6th Floor 33, Holborn, London, England, EC1N 2HT

Director16 February 2018Active
68a, Vincent Square, London, England, SW1P 2NU

Director31 March 2016Active
61, 63 And 65, Spear Street, Manchester, England, M1 1DF

Director03 July 2014Active
Apartment 6, The Cube, 2 Advent Way, Manchester, England, M4 7LH

Director27 April 2015Active
69, Carter Lane, London, England, EC4V 5EQ

Director21 December 2017Active
6th Floor 33, Holborn, London, England, EC1N 2HT

Director23 January 2019Active

People with Significant Control

Kraken Technologies Limited
Notified on:30 October 2020
Status:Active
Country of residence:United Kingdom
Address:Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham David Oakes
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:64, The Crescent, Northwich, CW9 8AD
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Incorporation

Memorandum articles.

Download
2024-02-26Resolution

Resolution.

Download
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

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

Download
2022-07-15Address

Move registers to sail company with new address.

Download
2022-07-14Address

Change sail address company with new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-11-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.