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

Upgrade Options Limited TILFORD


Upgrade Options started in year 1993 as Private Limited Company with registration number 02873785. The Upgrade Options company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tilford at Clocktower Greenhills Rural. Postal code: GU10 2DZ.

The company has 4 directors, namely Ruth M., Susan K. and William K. and others. Of them, Glenn M. has been with the company the longest, being appointed on 1 April 2000 and Ruth M. and Susan K. have been with the company for the least time - from 6 April 2010. At present 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.

Upgrade Options Limited Address / Contact

Office Address Clocktower Greenhills Rural
Office Address2 Enterprise Centre
Town Tilford
Post code GU10 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873785
Date of Incorporation Fri, 19th Nov 1993
Industry Other information technology service activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Ruth M.

Position: Director

Appointed: 06 April 2010

Susan K.

Position: Director

Appointed: 06 April 2010

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2007

William K.

Position: Director

Appointed: 02 September 2001

Glenn M.

Position: Director

Appointed: 01 April 2000

Glenn M.

Position: Secretary

Appointed: 22 July 2004

Resigned: 06 July 2007

Robin P.

Position: Director

Appointed: 01 June 2003

Resigned: 30 September 2011

Ruth M.

Position: Director

Appointed: 08 April 2003

Resigned: 20 April 2007

Susan K.

Position: Director

Appointed: 08 April 2003

Resigned: 20 April 2007

Derek Y.

Position: Secretary

Appointed: 07 April 2003

Resigned: 05 July 2004

Ruth M.

Position: Director

Appointed: 01 April 2002

Resigned: 01 April 2003

Derek Y.

Position: Director

Appointed: 02 September 2001

Resigned: 21 July 2004

Andrew C.

Position: Director

Appointed: 20 May 1996

Resigned: 07 April 2003

Andrew C.

Position: Secretary

Appointed: 20 May 1996

Resigned: 07 April 2003

Peta C.

Position: Director

Appointed: 20 May 1996

Resigned: 07 April 2003

Mark R.

Position: Secretary

Appointed: 20 July 1995

Resigned: 20 May 1996

Jeffrey D.

Position: Secretary

Appointed: 24 January 1994

Resigned: 20 July 1995

Ian B.

Position: Director

Appointed: 24 January 1994

Resigned: 20 May 1996

Steven K.

Position: Director

Appointed: 24 January 1994

Resigned: 20 May 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 24 January 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 19 November 1993

Resigned: 24 January 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Dreamstation Limited from Tilford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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.

Dreamstation Limited

Clocktower Greenhills Rural, Enterprise Centre, Tilford, Surrey, GU10 2DZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 04467730
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth743 103746 045      
Balance Sheet
Cash Bank On Hand 155 019265 166181 025100 894560 234265 928243 479
Current Assets1 973 9242 128 4181 952 6402 194 1632 496 9682 331 3042 516 7422 343 889
Debtors1 678 1941 942 1891 624 0851 982 0012 360 2781 737 4902 214 9432 064 365
Net Assets Liabilities743 103746 045733 163789 469789 366843 513800 490750 736
Other Debtors31 13741 876286 389246 258254 534197 086218 863202 966
Property Plant Equipment 47 20045 17941 89038 13838 67737 72039 123
Total Inventories 31 21063 38931 13735 79633 58035 87136 045
Cash Bank In Hand189 331155 019      
Stocks Inventory106 39931 210      
Tangible Fixed Assets44 85447 200      
Trade Debtors764 537983 749      
Reserves/Capital
Called Up Share Capital12 50012 500      
Profit Loss Account Reserve730 603733 545      
Shareholder Funds743 103746 045      
Other
Accumulated Depreciation Impairment Property Plant Equipment 523 334528 122531 411537 287538 649539 865541 373
Additions Other Than Through Business Combinations Property Plant Equipment  2 767 2 1241 9012592 911
Amounts Owed By Group Undertakings Participating Interests 721 892721 892721 552721 552721 441721 441721 441
Applicable Tax Rate 20201919191919
Average Number Employees During Period 39252124262121
Bank Borrowings Overdrafts 178 428101 154110 151215 2901 25010 000163 752
Corporation Tax Payable 54 89441 02065 48951 01985 14645 11558 488
Creditors1 261 7391 414 1061 259 7081 441 7101 741 0241 472 4441 711 0231 594 615
Current Tax For Period 43 15032 57065 48951 01985 14645 11558 488
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -116     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 530455-74-158558192572
Deferred Tax Liabilities 1 1634 9484 8744 7165 2745 4666 038
Depreciation Rate Used For Property Plant Equipment  202020202020
Dividends Paid On Shares    209 426311 192234 192300 926
Fixed Assets44 85447 200      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 58 22858 22861 82361 86377 243145 50380 834
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 865 1 000-999-11 
Increase From Depreciation Charge For Year Property Plant Equipment  4 7883 2895 8761 3621 2161 508
Net Current Assets Liabilities701 329703 455692 932752 453755 944858 860805 719749 274
Net Deferred Tax Liability Asset -3 4474 9484 8744 7165 2745 4666 038
Other Creditors 115 92367 71194 412158 284191 439183 220206 542
Other Taxation Social Security Payable 70 72748 545118 953165 772309 531191 182103 901
Profit Loss On Ordinary Activities Before Tax200 112218 814172 188341 445260 184450 044236 465310 232
Property Plant Equipment Gross Cost 570 534573 301573 301575 425577 326577 585580 496
Provisions For Liabilities Balance Sheet Subtotal3 0804 610      
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 1634 9484 8744 7165 2745 4666 038
Tax Decrease Increase From Effect Tax Incentives       166
Tax Expense Credit Applicable Tax Rate 43 76333 57564 87549 43585 50844 92958 944
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 529-455-53158   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 9161 315667426196378282
Tax Tax Credit On Profit Or Loss On Ordinary Activities 46 59236 35665 41550 86184 70545 29659 060
Total Assets Less Current Liabilities746 183750 655738 111794 343794 082897 537843 439788 397
Total Current Tax Expense Credit    51 01984 14745 10458 488
Total Deferred Tax Expense Credit 3 4423 786-74    
Trade Creditors Trade Payables 1 011 3691 001 2781 052 7051 150 659885 0781 281 5061 061 932
Trade Debtors Trade Receivables 972 892615 8041 014 1911 384 192818 9631 274 6391 139 958
Advances Credits Directors99 075146 051172 051137 963137 963102 229102 229 
Advances Credits Made In Period Directors 46 97626 00034 088    
Advances Credits Repaid In Period Directors     35 734  
Company Contributions To Money Purchase Schemes Directors48 00012 720      
Director Remuneration60 28163 049      
Director Remuneration Benefits Excluding Payments To Third Parties108 28175 769      
Accruals Deferred Income Within One Year72 34781 792      
Administrative Expenses1 430 2311 460 862      
Amounts Owed By Group Undertakings Other Participating Interests721 892721 892      
Amounts Owed By Group Undertakings Other Participating Interests After One Year721 892721 892      
Bank Borrowings Overdrafts Secured-167 731-178 428      
Bank Overdrafts167 731178 428      
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax21 529      
Consideration For Shares Issued 0      
Corporation Tax Due Within One Year53 97154 894      
Cost Sales6 289 7986 327 993      
Creditors Due Within One Year1 272 5951 424 963      
Depreciation Tangible Fixed Assets Expense6 9596 038      
Difference Between Accumulated Depreciation Amortisation Capital Allowances3 0804 610      
Distribution Costs19 47217 960      
Expenses Not Deductible For Tax Purposes1 403916      
Foreign Exchange Gain Loss Recognised In Profit Loss9 4063 508      
Gross Profit Loss1 638 1001 697 007      
Interest Payable Similar Charges9752 949      
Net Assets Liability Excluding Pension Asset Liability743 103746 045      
Number Shares Allotted50 00050 000      
Number Shares Authorised 50 000      
Operating Leases Expiring Between Two Five Years-58 228-58 228      
Operating Profit Loss200 719221 668      
Other Creditors Due Within One Year33 25916 896      
Other Creditors Including Taxation Social Security Within One Year Subtotal218 463224 309      
Other Interest Receivable Similar Income36895      
Other Operating Income12 3223 483      
Other Taxation Social Security Within One Year22 52722 764      
Par Value Share 1      
Prepayments Accrued Income Current Asset61 55348 621      
Profit Loss For Period158 542174 134      
Provisions Charged Credited To Profit Loss Account During Period1471 530      
Provisions For Liabilities Charges3 0804 610      
Share Capital Authorised-50 000-50 000      
Standard Nominal Tax Rate2020      
Tangible Fixed Assets Additions 8 385      
Tangible Fixed Assets Cost Or Valuation563 075570 534      
Tangible Fixed Assets Depreciation518 221523 334      
Tangible Fixed Assets Depreciation Charged In Period 6 038      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 925      
Tangible Fixed Assets Disposals 926      
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate40 02243 763      
Tax On Profit Or Loss On Ordinary Activities41 57044 680      
Total Dividend Payment225 000171 192      
Total U K Foreign Current Tax After Adjustments Relief41 42343 150      
Turnover Gross Operating Revenue7 927 8988 025 000      
U K Current Corporation Tax41 42343 150      
U K Current Corporation Tax On Income For Period41 42343 150      
Value Shares Allotted-12 500-12 500      
V A T Due Within One Year36 35947 963      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements