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

Upbeatideas Uk Ltd MILTON KEYNES


Upbeatideas Uk started in year 2014 as Private Limited Company with registration number 09353519. The Upbeatideas Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at Mk Tax The Pinnacle. Postal code: MK9 1BP.

The firm has one director. Prasanna N., appointed on 10 March 2021. There are currently no secretaries appointed. As of 15 June 2024, there were 3 ex directors - Kaushik G., Karthik P. and others listed below. There were no ex secretaries.

Upbeatideas Uk Ltd Address / Contact

Office Address Mk Tax The Pinnacle
Office Address2 150 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353519
Date of Incorporation Fri, 12th Dec 2014
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Prasanna N.

Position: Director

Appointed: 10 March 2021

Kaushik G.

Position: Director

Appointed: 15 April 2017

Resigned: 22 March 2021

Karthik P.

Position: Director

Appointed: 12 December 2014

Resigned: 22 March 2021

Swash R.

Position: Director

Appointed: 12 December 2014

Resigned: 22 March 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Prasanna N. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Karthik P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Swash R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Prasanna N.

Notified on 10 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karthik P.

Notified on 7 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Swash R.

Notified on 7 April 2016
Ceased on 13 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3 6018 1497392 61919 30647 48689 492
Current Assets28 8624 822    47 486222 956
Debtors1 221      133 464
Net Assets Liabilities21 023-3 91420 300-3 454-18 723-40 161-26 74464 353
Property Plant Equipment 8781 0191 1876781 6601 2661 236
Cash Bank In Hand27 641       
Intangible Fixed Assets12 619       
Net Assets Liabilities Including Pension Asset Liability21 023       
Tangible Fixed Assets1 171       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-11 169       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal618618      
Accumulated Amortisation Impairment Intangible Assets -13 415-12 0135 6087 0108 4129 81411 216
Accumulated Depreciation Impairment Property Plant Equipment 5861 0952 2682 7773 2923 6864 133
Additions Other Than Through Business Combinations Property Plant Equipment  6491 342 1 497 417
Average Number Employees During Period     111
Bank Overdrafts     27 50026 56823 544
Creditors21 01121 00970015 81131 04868 75381 720164 661
Fixed Assets13 79012 89112 85011 6179 7069 2867 4906 058
Increase From Amortisation Charge For Year Intangible Assets  1 4021 4021 4021 4021 4021 402
Increase From Depreciation Charge For Year Property Plant Equipment  5091 173510515394447
Intangible Assets 12 01310 6119 2097 8076 4055 0033 601
Intangible Assets Gross Cost -1 402-1 40214 81714 81714 81714 81714 817
Investments Fixed Assets 1 2211 2211 2211 2211 2211 2211 221
Net Current Assets Liabilities7 233-18 0267 449-15 072-28 429-49 447-34 23458 295
Other Creditors 21 62770016 22736 11240 54242 31637 118
Other Investments Other Than Loans   1 2211 2211 2211 2211 221
Other Taxation Social Security Payable   -416    
Property Plant Equipment Gross Cost 1 4642 1133 4553 4554 9524 9525 369
Taxation Social Security Payable   -41613471112 83654 655
Total Assets Less Current Liabilities21 641-3 296      
Trade Creditors Trade Payables    -5 198  49 344
Trade Debtors Trade Receivables       133 464
Capital Employed21 023       
Creditors Due Within One Year21 629       
Intangible Fixed Assets Additions14 021       
Intangible Fixed Assets Aggregate Amortisation Impairment1 402       
Intangible Fixed Assets Amortisation Charged In Period1 402       
Intangible Fixed Assets Cost Or Valuation14 021       
Number Shares Allotted200       
Number Shares Allotted Increase Decrease During Period200       
Par Value Share1       
Share Capital Allotted Called Up Paid200       
Share Premium Account31 992       
Tangible Fixed Assets Additions1 464       
Tangible Fixed Assets Cost Or Valuation1 464       
Tangible Fixed Assets Depreciation293       
Tangible Fixed Assets Depreciation Charged In Period293       
Value Shares Allotted Increase Decrease During Period200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search