You are here: bizstats.co.uk > a-z index > 9 list > 90 list

90up Ltd LONDON


Founded in 2016, 90up, classified under reg no. 10029261 is an active company. Currently registered at 66 - 68 Pentonville Road N1 9PR, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Michael H., appointed on 26 February 2016. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - Jonathan S., Andrew C. and others listed below. There were no ex secretaries.

90up Ltd Address / Contact

Office Address 66 - 68 Pentonville Road
Town London
Post code N1 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10029261
Date of Incorporation Fri, 26th Feb 2016
Industry Media representation services
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Michael H.

Position: Director

Appointed: 26 February 2016

Jonathan S.

Position: Director

Appointed: 16 March 2017

Resigned: 22 June 2018

Andrew C.

Position: Director

Appointed: 26 February 2016

Resigned: 22 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Michael H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jemma P. This PSC owns 50,01-75% shares. Then there is Andrew C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jemma P.

Notified on 27 October 2017
Nature of control: 50,01-75% shares

Andrew C.

Notified on 1 July 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth22 345     
Balance Sheet
Cash Bank On Hand2 0265 7286421 058  
Current Assets10 92121 57315 8424 35345 93871 503
Debtors23 89615 84515 2003 295  
Net Assets Liabilities22 34520 1099 880-19 410-6 0273 244
Other Debtors17 51615 84515 200919  
Property Plant Equipment10 0007 5005 0002 500  
Net Assets Liabilities Including Pension Asset Liability22 345     
Reserves/Capital
Shareholder Funds22 345     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    410470
Accumulated Depreciation Impairment Property Plant Equipment2 5005 0007 50010 000  
Average Number Employees During Period222332
Creditors13 5777 53910 01225 78851 96546 789
Fixed Assets10 000  2 500  
Increase From Depreciation Charge For Year Property Plant Equipment 2 5002 5002 500  
Net Current Assets Liabilities12 34514 0345 830-21 43524 38324 714
Other Creditors2801 3501 85610 649  
Property Plant Equipment Gross Cost12 50012 50012 50012 500  
Provisions For Liabilities Balance Sheet Subtotal 1 425950475  
Taxation Social Security Payable5 0085 9148 05613 443  
Total Assets Less Current Liabilities22 34521 53410 830-18 935-6 02724 714
Trade Creditors Trade Payables8 2892751001 696  
Trade Debtors Trade Receivables6 380  2 376  
Creditors Due Within One Year13 576     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 000     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 24th February 2023
filed on: 25th, February 2023
Free Download (5 pages)

Company search