Liftupp Limited NEWCASTLE UPON TYNE


Founded in 2015, Liftupp, classified under reg no. 09693289 is an active company. Currently registered at 6th Floor, Wellbar Central NE1 4TD, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Peter R. and Hazel-Ann J.. In addition 2 active secretaries, Hazel-Ann J. and Giles K. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liftupp Limited Address / Contact

Office Address 6th Floor, Wellbar Central
Office Address2 36 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09693289
Date of Incorporation Mon, 20th Jul 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 21 September 2023

Hazel-Ann J.

Position: Secretary

Appointed: 17 June 2022

Hazel-Ann J.

Position: Director

Appointed: 17 June 2022

Giles K.

Position: Secretary

Appointed: 07 May 2021

Sebastian V.

Position: Director

Appointed: 06 March 2019

Resigned: 04 February 2022

Sebastian V.

Position: Secretary

Appointed: 06 March 2019

Resigned: 04 February 2022

Benjamin M.

Position: Director

Appointed: 28 October 2015

Resigned: 30 September 2018

David J.

Position: Secretary

Appointed: 28 October 2015

Resigned: 06 March 2019

James C.

Position: Director

Appointed: 28 October 2015

Resigned: 19 April 2018

David J.

Position: Director

Appointed: 28 October 2015

Resigned: 06 March 2019

Andrew U.

Position: Secretary

Appointed: 01 October 2015

Resigned: 28 October 2015

Andrew U.

Position: Director

Appointed: 11 September 2015

Resigned: 28 October 2015

Andrew B.

Position: Director

Appointed: 20 July 2015

Resigned: 11 September 2015

Andrew B.

Position: Secretary

Appointed: 20 July 2015

Resigned: 01 October 2015

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As we researched, there is Steven N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Samuel N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Thomas S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor G.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben M.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

North West 4 Digital General Partner Limited

57g Randolph Avenue Randolph Avenue, London, W9 1BQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

Jim C.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth264 242      
Balance Sheet
Cash Bank On Hand403 967208 058111 629  735 211788 483
Current Assets440 592359 366191 703134 568560 6771 043 3852 059 204
Debtors36 625151 30880 074  657 8681 270 721
Net Assets Liabilities264 24244 492150 001175 305106 021192 160-129 249
Other Debtors      1 893
Property Plant Equipment     6 2312 208
Cash Bank In Hand403 967      
Net Assets Liabilities Including Pension Asset Liability264 242      
Reserves/Capital
Called Up Share Capital425 000      
Profit Loss Account Reserve-160 758      
Shareholder Funds264 242      
Other
Accrued Liabilities Deferred Income     1001 600
Accumulated Depreciation Impairment Property Plant Equipment     5 8389 861
Administrative Expenses     496 336613 001
Average Number Employees During Period 13106866
Cost Sales     337 124782 217
Creditors35 48138 01645 31715 214145 578299 663979 077
Fixed Assets    10 8876 2312 208
Gross Profit Loss     794 518291 633
Increase From Depreciation Charge For Year Property Plant Equipment      4 023
Interest Payable Similar Charges Finance Costs      41
Net Current Assets Liabilities264 242321 350146 386119 509424 2021 093 4171 080 127
Operating Profit Loss     298 182-321 368
Other Creditors     251 586906 591
Prepayments Accrued Income     349 756777 022
Profit Loss On Ordinary Activities After Tax     298 182-321 409
Profit Loss On Ordinary Activities Before Tax     298 182-321 409
Property Plant Equipment Gross Cost     12 06912 069
Provisions For Liabilities Balance Sheet Subtotal140 869276 858296 387194 814541 110907 4881 211 584
Taxation Social Security Payable     47 94170 886
Total Assets Less Current Liabilities264 242321 350146 386119 509435 0891 099 6481 082 335
Trade Creditors Trade Payables     36 
Trade Debtors Trade Receivables     308 112491 806
Turnover Revenue     1 131 6421 073 850
Accrued Liabilities Not Expressed Within Creditors Subtotal   194 814541 110  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1559 103349 695 
Creditors Due Within One Year176 350      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search