UKBizDB.co.uk

UPSTREAM LIMITED

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

This company is commonly known as Upstream Limited. The company was founded 40 years ago and was given the registration number 01781150. The firm's registered office is in LONDON. You can find them at No. 2, Accommodation Road, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:UPSTREAM LIMITED
Company Number:01781150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:No. 2, Accommodation Road, London, NW11 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Secretary01 January 2003Active
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Director-Active
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Director20 March 2020Active
43 Brackenbury Road, London, N2 0SS

Secretary04 January 2000Active
37a Rosendale Road, London, SE21 8DY

Secretary30 January 1994Active
243 Bellenden Road, London, SE15 4DQ

Secretary-Active
43 Brackenbury Road, London, N2 0SS

Director01 September 1995Active
66 Hawstead Road, London, SE6 4JJ

Director18 April 2006Active
10 Lister House, London, E1 5BG

Director-Active
37a Rosendale Road, London, SE21 8DY

Director30 January 1994Active
7 Holmebury View, London, E5 9EG

Director18 April 2006Active
20 Rosethorn Close, London, SW12 0JP

Director-Active
54 Barfleur Lane, Deptford, London, SE8 3DD

Director01 September 1995Active
243 Bellenden Road, London, SE15 4DQ

Director-Active
Pentacre Tye Green Village, Harlow, CM18 6QZ

Director01 July 2003Active
180 Village Way, Beckenham, BR3 3PJ

Director-Active

People with Significant Control

Mr John Thorpe Bloxam
Notified on:20 January 2017
Status:Active
Date of birth:September 1947
Nationality:British
Address:No. 2, Accommodation Road, London, NW11 8ED
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-28Officers

Change person director company with change date.

Download
2016-03-28Officers

Change person secretary company with change date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Officers

Change person secretary company with change date.

Download
2014-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.