Company Information for UPNEXT LTD.
PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR,
|
Company Registration Number
05773433
Private Limited Company
Active |
Company Name | ||
---|---|---|
UPNEXT LTD. | ||
Legal Registered Office | ||
PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR Other companies in SW7 | ||
Previous Names | ||
|
Company Number | 05773433 | |
---|---|---|
Company ID Number | 05773433 | |
Date formed | 2006-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-05 12:48:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UPNEXT ADVISORY SDN. BHD. | Active | |||
UPNEXT ATHLETICS OF MIRAMAR, LLC | 9840 BOSQUE LANE MIRAMAR FL 33025 | Active | Company formed on the 2019-07-01 | |
UPNEXT ATHLETES, LLC | 13731 GOLDMARK DR APT G212 DALLAS TX 75240 | Active | Company formed on the 2023-04-13 | |
UPNEXT AUTOMOTIVE LLC | 3201 WICKHAM AVE Bronx BRONX NY 10469 | Active | Company formed on the 2021-03-03 | |
UPNEXT BUSINESS SOLUTIONS LLC | Georgia | Unknown | ||
UPNEXT BUSINESS SOLUTIONS LLC | Georgia | Unknown | ||
UPNEXT CLUB ATHLETICS INC | 7066 LAKEVIEW HAVEN DR STE 131 HOUSTON TX 77095 | Forfeited | Company formed on the 2018-03-08 | |
UPNEXT COMPANY LIMITED | Unknown | Company formed on the 2011-12-08 | ||
UPNEXT COMMUNICATION, LLC | 4410 TOPAZ TRAIL DRIVE SUGAR LAND Texas 77479 | Dissolved | Company formed on the 2016-11-28 | |
UPNEXT CONSULTING SDN. BHD. | Active | |||
UPNEXT CONSULTING LLC | 11337 EDGEWATER CIRCLE WELLINGTON FL 33414 | Inactive | Company formed on the 2017-04-15 | |
UPNEXT CORPORATION | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2019-09-24 | |
UPNEXT DESIGN INCORPORATED | Michigan | UNKNOWN | ||
UPNEXT DIGITAL LIMITED | 57 Jessop Court 2, Brindley Place 2, BRINDLEY PLACE Uxbridge UB8 2FA | Active - Proposal to Strike off | Company formed on the 2018-07-27 | |
UPNEXT ENTERPRISES LLC | 27 PARCOT AVE ROBERT SHAW NEW ROCHELLE NY 10801 | Active | Company formed on the 2003-02-12 | |
UPNEXT EVENTS LLC | 513 BRIAR RD BELLINGHAM WA 982257811 | Dissolved | Company formed on the 2018-07-06 | |
UPNEXT INCORPORATED | California | Unknown | ||
UPNEXT INC WHICH WILL DO BUSINESS IN CALIFORNIA AS UPNEXT 3D INCORPORATED | California | Unknown | ||
UPNEXT LEGAL LLC | 2748 NW ORDWAY AVE BEND OR 97703 | Active | Company formed on the 2022-12-01 | |
Upnext LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PALMERSTON SECRETARIES LIMITED |
||
ANNA MARIA MICEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN NURZYNSKI |
Director | ||
COMPANIES24 LTD |
Company Secretary | ||
PHILIPP NOVAKOWSKI |
Director | ||
COMPANIES24 LTD. |
Company Secretary | ||
MAREN BECKMANN |
Director | ||
MACIEJ FABISIEWICZ |
Director | ||
SECONNECT LTD |
Company Secretary | ||
SECONNECT LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSIC CAPITAL LIMITED | Company Secretary | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
HOOK AND SPICE HOLDINGS LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
HOOK AND SPICE LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
ACUMEN WEALTH MANAGEMENT LTD | Company Secretary | 2017-07-07 | CURRENT | 2009-10-24 | Active - Proposal to Strike off | |
CAPRI SUN MIDDLE EAST LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
PALMERSTON REGISTRARS LIMITED | Company Secretary | 2017-04-12 | CURRENT | 1988-12-01 | Active | |
ATTENSI LIMITED | Company Secretary | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
KOMET (UK) LIMITED | Company Secretary | 2016-10-31 | CURRENT | 1993-02-10 | Active - Proposal to Strike off | |
HORIZON BUSINESS PROFESSIONALS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
SCALING.MEDIA LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
MUSTARD RESEARCH LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1993-02-11 | Active | |
UNLIKE MEDIA LTD. | Company Secretary | 2015-04-29 | CURRENT | 2008-04-03 | Active - Proposal to Strike off | |
DR. ROBERT ABRAHAM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
THE HOLY BRIDAL LTD | Company Secretary | 2015-03-05 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
JOTA JEWELLERY LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2015-12-15 | |
CAMEL ACTIVE LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
TRAVEL ADMIN SERVICES KOMPANY LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2016-10-11 | |
KBIG LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2001-05-15 | Dissolved 2017-04-04 | |
KROMBACHER DRINKS UK LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
ROHM (GREAT BRITAIN) LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1959-06-02 | Active | |
EDEN LIFE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
VIEGA LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
BEGA LIGHTING UK LIMITED | Company Secretary | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
WOODFALL WEALTH CONSULTANCY LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Liquidation | |
IRMSCHER (UK) LIMITED | Company Secretary | 2014-02-01 | CURRENT | 1987-01-09 | Active | |
JOKEY PLASTIK UK LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
QUANTAX UK LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-09-26 | Active | |
CENTRECUP LIMITED | Company Secretary | 2013-05-03 | CURRENT | 2013-05-01 | Dissolved 2016-05-10 | |
ROEBUCK GROVES LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Active | |
EWART DEVELOPMENT LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
EUREKA TRAINING CONSULTANCY LIMITED | Company Secretary | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2017-06-06 | |
JPR TILING CONSULTANTS LIMITED | Company Secretary | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
FUEL WORLD UK LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2011-08-22 | Dissolved 2018-01-09 | |
JOKEY UK TRADE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-02-21 | Active | |
FORMAN LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2002-02-26 | Active | |
OKLM RECYCLING TECHNOLOGY LIMITED | Company Secretary | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
CORTIUM SPORTS LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
MALAGASY MINING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2015-11-10 | |
ALTERNATIVE CAPITAL ADVISORS LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2013-10-08 | |
TERLINGHAM SPRING LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2017-06-06 | |
ZANON CORPORATION LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2018-01-09 | |
GLASS FILL LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2010-09-29 | Dissolved 2018-01-09 | |
PALMERSTON NOMINEES LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1995-07-04 | Active | |
PERFECTRESS LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
ARWEM FOOD DISTRIBUTION UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
MUTANDERIS 100 LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
DOOR PANELS LIMITED | Company Secretary | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2015-11-24 | |
RTAL LIMITED | Company Secretary | 2010-03-30 | CURRENT | 1999-04-21 | Dissolved 2015-11-10 | |
RAINSTORM (FOLKESTONE 2) LIMITED | Company Secretary | 2010-02-25 | CURRENT | 2009-07-30 | Dissolved 2018-01-16 | |
RAVENSBOURNE RETAIL LIMITED | Company Secretary | 2010-02-24 | CURRENT | 2009-07-30 | Active | |
ASTWOOD PLACE FREEHOLD LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2009-05-08 | Active | |
SURELEX LIMITED | Company Secretary | 2010-01-25 | CURRENT | 1998-10-14 | Active | |
RJT (BUTCHERS) LIMITED | Company Secretary | 2009-12-02 | CURRENT | 1992-07-14 | Active - Proposal to Strike off | |
RAINSTORM (FOLKESTONE 3) LIMITED | Company Secretary | 2009-11-04 | CURRENT | 2009-10-07 | Active - Proposal to Strike off | |
ENGEL & VOLKERS YACHTING LONDON LIMITED | Company Secretary | 2009-10-27 | CURRENT | 2007-10-10 | Dissolved 2017-01-17 | |
ENGEL & VOLKERS UK LTD | Company Secretary | 2009-10-27 | CURRENT | 2006-03-28 | Active | |
VERMOP UK LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
HORN CUTTING TOOLS LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
ARTEBENE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
LIFE 32 LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2006-04-04 | Dissolved 2013-11-12 | |
HORNSCHUCH UK LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
TUMI (UK) LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-09-20 | Active | |
WECO FIREWORKS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
ASTWOOD PLACE RTM COMPANY LIMITED | Company Secretary | 2006-02-19 | CURRENT | 2004-10-20 | Active | |
MEVA FORMWORK SYSTEMS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active | |
THE WOOLCOCK PARTNERSHIP LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2016-02-16 | |
GLOBALPARK UK LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2014-12-23 | |
TIVIAN LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
VISION FX LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2017-08-15 | |
INTER-BAUPOL LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
JANET SMITH TRAVEL LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Active | |
ECLIPSE MANAGEMENT SOLUTIONS LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Active - Proposal to Strike off | |
SUNNINGVALE SERVICE STATION BH LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1971-08-26 | Active | |
G. H. GROVES & SON LIMITED | Company Secretary | 2004-01-21 | CURRENT | 1938-06-17 | Active | |
H. G. GROVES INVESTMENT COMPANY (MERTON) LIMITED | Company Secretary | 2004-01-16 | CURRENT | 1964-04-22 | Active | |
JOHN HEAD AGENCIES LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-09-26 | Active | |
KLUDI UK LIMITED | Company Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
INTERLAGOS LIMITED | Company Secretary | 2003-06-12 | CURRENT | 2003-06-12 | Active | |
MARK WOOLGER FOOD SERVICES LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2003-05-21 | Dissolved 2013-10-05 | |
A J GREEN PLUMBING SERVICES LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
MONETARY SOLUTIONS LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2002-05-24 | Active | |
SOFISEB UK LIMITED | Company Secretary | 2002-07-02 | CURRENT | 1977-12-15 | Dissolved 2015-10-20 | |
FABRIK POYNTON LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ENYA HOLDINGS LIMITED | Company Secretary | 2002-02-26 | CURRENT | 2002-02-26 | Active | |
KALDEWEI UK LIMITED | Company Secretary | 2001-09-20 | CURRENT | 2001-09-20 | Active | |
WACKER CHEMICALS LIMITED | Company Secretary | 2000-07-01 | CURRENT | 1977-03-01 | Active | |
LAWLANDS LIMITED | Company Secretary | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
WEALTHQUEST LIMITED | Company Secretary | 1999-10-28 | CURRENT | 1999-10-28 | Active - Proposal to Strike off | |
TOWERCHASE LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active - Proposal to Strike off | |
ENYA LIMITED | Company Secretary | 1997-07-18 | CURRENT | 1997-07-18 | Liquidation | |
TRADEMARK INTERIORS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-08-07 | Active | |
BUSHMEADOW LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-08-07 | Active | |
FENTONA LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-04-18 | Active | |
WOLFCRAFT LIMITED | Company Secretary | 1996-01-01 | CURRENT | 1990-11-19 | Active | |
HAM TECHNOLOGY (UK) LIMITED | Company Secretary | 1995-11-23 | CURRENT | 1991-04-22 | Dissolved 2013-11-19 | |
FALKE (U.K.) LIMITED | Company Secretary | 1995-11-23 | CURRENT | 1989-07-26 | Active | |
LEIFHEIT INTERNATIONAL (UK) LIMITED | Company Secretary | 1995-11-22 | CURRENT | 1943-12-09 | Dissolved 2014-03-11 | |
SAFEGUARD COMPUTING LIMITED | Company Secretary | 1995-09-30 | CURRENT | 1986-06-09 | Active - Proposal to Strike off | |
CHARLES FRASER FLEMING LIMITED | Company Secretary | 1995-03-03 | CURRENT | 1995-03-03 | Active | |
EAGLE & ASSOCIATES LIMITED | Company Secretary | 1994-10-14 | CURRENT | 1994-10-14 | Active | |
JANET SMITH TOURS LIMITED | Company Secretary | 1993-07-27 | CURRENT | 1988-05-13 | Active | |
REEDSTONE LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1993-04-01 | Liquidation | |
HART INTERIORS LIMITED | Company Secretary | 1993-03-08 | CURRENT | 1992-11-05 | Active - Proposal to Strike off | |
"RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED | Company Secretary | 1993-02-11 | CURRENT | 1975-06-13 | Active - Proposal to Strike off | |
MAPAL LIMITED | Company Secretary | 1993-02-05 | CURRENT | 1993-02-05 | Active | |
VIOLET DESIGNS LIMITED | Company Secretary | 1992-12-18 | CURRENT | 1992-12-18 | Active - Proposal to Strike off | |
UNLIKE MEDIA LTD. | Director | 2015-12-11 | CURRENT | 2008-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MACIEJ FABISIEWICZ | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA SIMONI | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Anna Maria Micewicz on 2019-12-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN NURZYNSKI | |
AP01 | DIRECTOR APPOINTED ANNA MARIA MICEWICZ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Palmerston Secretaries Limited as company secretary on 2015-04-29 | |
TM02 | Termination of appointment of Companies24 Ltd on 2015-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM 2 Old Brompton Road Suite 188 London SW7 3DQ | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED MR. DAMIAN NURZYNSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPP NOVAKOWSKI | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP04 | Appointment of Companies24 Ltd as company secretary on 2014-05-01 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM 126 Duckett Street London E1 4SY | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANIES24 LTD. | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PHILIPP NOVAKOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAREN BECKMANN | |
AR01 | 07/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 24/02/2010 | |
RES15 | CHANGE OF NAME 24/02/2010 | |
CERTNM | COMPANY NAME CHANGED INNOVATION KITCHEN LTD. CERTIFICATE ISSUED ON 16/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN BECKMANN / 24/02/2010 | |
AP01 | DIRECTOR APPOINTED MISS MAREN BECKMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MACIEJ FABISIEWICZ | |
AP04 | CORPORATE SECRETARY APPOINTED COMPANIES24 LTD. | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 302 REGENT STREET THE 401 CENTER LONDON W1B 3HH | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 2 REGENT STREET SUITE 710 LONDON W1B 3HH | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: THE 401 CENTER 302 REGENT STREET LONDON W1B 3HH | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | £ NC 100/70000 06/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 988,035 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 171,317 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPNEXT LTD.
Called Up Share Capital | 2012-01-01 | £ 102,084 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 119,819 |
Current Assets | 2012-01-01 | £ 1,612,597 |
Debtors | 2012-01-01 | £ 1,484,893 |
Fixed Assets | 2012-01-01 | £ 108,148 |
Shareholder Funds | 2012-01-01 | £ 561,393 |
Stocks Inventory | 2012-01-01 | £ 7,885 |
Tangible Fixed Assets | 2012-01-01 | £ 103,080 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as UPNEXT LTD. are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UPNEXT LTD. | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UPNEXT LTD. | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UPNEXT LTD. | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UPNEXT LTD. | Event Date | 2009-08-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |