You are here: bizstats.co.uk > a-z index > U list > UP list

Upugo Limited BRISTOL


Founded in 2014, Upugo, classified under reg no. 09219603 is an active company. Currently registered at 2 Marsh Road BS3 2NA, Bristol the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2017/11/23 Upugo Limited is no longer carrying the name Lsg Creative Seo.

The firm has one director. Luke S., appointed on 16 September 2014. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Dawn H., Imran H. and others listed below. There were no ex secretaries.

Upugo Limited Address / Contact

Office Address 2 Marsh Road
Town Bristol
Post code BS3 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219603
Date of Incorporation Tue, 16th Sep 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Luke S.

Position: Director

Appointed: 16 September 2014

Dawn H.

Position: Director

Appointed: 01 June 2021

Resigned: 18 May 2022

Imran H.

Position: Director

Appointed: 08 January 2021

Resigned: 28 June 2022

Emma S.

Position: Director

Appointed: 28 June 2017

Resigned: 15 November 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Narwhal Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Luke S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Narwhal Group Limited

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13603579
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke S.

Notified on 1 September 2016
Ceased on 7 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lsg Creative Seo November 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth16 708241      
Balance Sheet
Cash Bank On Hand   126 66563 570344 732633 50613 553
Current Assets40 53329 65095 062282 986346 643610 3941 077 987363 625
Debtors32 55229 11295 062156 321283 073265 662444 481350 072
Net Assets Liabilities 69912417333 02528 48216 438-356 214
Other Debtors 7 85981 66862 879180 47689 326279 328210 642
Property Plant Equipment 13 09512 88212 21626 55137 31661 79254 352
Cash Bank In Hand7 981538      
Net Assets Liabilities Including Pension Asset Liability16 708241      
Tangible Fixed Assets 13 095      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve16 608141      
Shareholder Funds16 708241      
Other
Accrued Liabilities      26 41069 827
Accumulated Amortisation Impairment Intangible Assets     7 02723 11539 200
Accumulated Depreciation Impairment Property Plant Equipment 3 5957 62112 06117 01924 99430 19333 304
Additions Other Than Through Business Combinations Intangible Assets     70 269  
Additions Other Than Through Business Combinations Property Plant Equipment  3 8133 774 18 740 5 408
Amortisation Rate Used For Intangible Assets     10  
Amounts Owed To Related Parties       442 890
Average Number Employees During Period 22714172115
Bank Borrowings   165 754    
Bank Borrowings Overdrafts    80 99042 315  
Bank Overdrafts 3 0244 22026 590    
Corporation Tax Payable 20 11149 964-20 826    
Creditors 35 493107 820129 275207 450426 880180 614114 123
Depreciation Rate Used For Property Plant Equipment     20  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -9 699
Disposals Property Plant Equipment       -9 739
Fixed Assets 13 095  26 551100 558199 527176 002
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 7777 8254 1541 385   
Increase From Amortisation Charge For Year Intangible Assets     7 027 16 085
Increase From Depreciation Charge For Year Property Plant Equipment  4 0264 440 7 975 12 810
Intangible Assets     63 242137 735121 650
Intangible Assets Gross Cost     70 269160 850160 850
Net Current Assets Liabilities16 708-12 330-12 758153 711139 193183 514-2 475-418 093
Other Creditors  23 32215 99929 944115 990249 07512 489
Other Taxation Social Security Payable 6 37518 21936 30173 946147 363  
Prepayments      12 5751 577
Property Plant Equipment Gross Cost 16 69020 50324 27743 57062 31091 98787 656
Provisions For Liabilities Balance Sheet Subtotal     18 970  
Taxation Social Security Payable      113 317129 877
Total Assets Less Current Liabilities16 708765124165 927165 744284 072197 052-242 091
Total Borrowings      180 614114 123
Trade Creditors Trade Payables 5 98312 09571 21122 570121 212431 52260 144
Trade Debtors Trade Receivables 15 23813 39493 442102 597176 336152 578137 853
Advances Credits Directors1 79213 472 5 409115 65910 995  
Advances Credits Made In Period Directors1 792   110 250   
Amount Specific Advance Or Credit Directors 5 22255 4235 409    
Amount Specific Advance Or Credit Made In Period Directors  50 20151 288    
Amount Specific Advance Or Credit Repaid In Period Directors   101 302    
Maximum Liability Under Specific Guarantee Directors   192 344    
Creditors Due Within One Year23 82541 980      
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges 524      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 16 690      
Tangible Fixed Assets Cost Or Valuation 16 690      
Tangible Fixed Assets Depreciation 3 595      
Tangible Fixed Assets Depreciation Charged In Period 3 595      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/16
filed on: 19th, September 2023
Free Download (3 pages)

Company search