UKBizDB.co.uk

UPTURN LIMITED

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

This company is commonly known as Upturn Limited. The company was founded 8 years ago and was given the registration number 09921563. The firm's registered office is in BURTON GREEN. You can find them at 173 Cromwell Lane, , Burton Green, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UPTURN LIMITED
Company Number:09921563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:173 Cromwell Lane, Burton Green, Warwickshire, England, CV4 8AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
173 Cromwell Lane, Burton Green, England, CV4 8AN

Director05 May 2021Active
173 Cromwell Lane, Burton Green, England, CV4 8AN

Director17 December 2015Active
173, Cromwell Lane, Coventry, England, CV4 8AN

Director17 December 2015Active
8 Dane Park, Bishop's Stortford, England, CM23 2PR

Director17 December 2015Active

People with Significant Control

Mrs Clair Elaine Graham Lilley
Notified on:05 May 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:173 Cromwell Lane, Burton Green, England, CV4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:173 Cromwell Lane, Burton Green, England, CV4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arun Mistry
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:75, Western Road, Southall, England, UB2 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Lilley
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:173 Cromwell Lane, Burton Green, England, CV4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Capital

Capital variation of rights attached to shares.

Download
2021-05-28Capital

Capital name of class of shares.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Address

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

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.