Upp Warehouse Limited LONDON


Upp Warehouse started in year 2001 as Private Limited Company with registration number 04312388. The Upp Warehouse company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4R 9AB. Since 16th April 2008 Upp Warehouse Limited is no longer carrying the name Upp Holdings.

The firm has 2 directors, namely Alexander H., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 29 April 2022 and Alexander H. has been with the company for the least time - from 24 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julian B. who worked with the the firm until 31 January 2019.

Upp Warehouse Limited Address / Contact

Office Address First Floor
Office Address2 12 Arthur Street
Town London
Post code EC4R 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312388
Date of Incorporation Mon, 29th Oct 2001
Industry Non-trading company
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Alexander H.

Position: Director

Appointed: 24 April 2023

Simon B.

Position: Director

Appointed: 29 April 2022

Henry G.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Richard B.

Position: Director

Appointed: 11 October 2016

Resigned: 31 January 2020

Julian B.

Position: Director

Appointed: 18 February 2011

Resigned: 31 January 2019

Gabriel B.

Position: Director

Appointed: 15 October 2008

Resigned: 10 May 2016

Sean O.

Position: Director

Appointed: 21 July 2008

Resigned: 15 October 2008

Mark A.

Position: Director

Appointed: 21 July 2008

Resigned: 18 February 2011

Andrew M.

Position: Director

Appointed: 21 August 2007

Resigned: 15 October 2008

Julian B.

Position: Secretary

Appointed: 04 May 2005

Resigned: 31 January 2019

Robert J.

Position: Director

Appointed: 11 February 2004

Resigned: 15 June 2004

Alan B.

Position: Director

Appointed: 02 July 2003

Resigned: 15 June 2004

Christopher E.

Position: Director

Appointed: 30 April 2002

Resigned: 02 December 2003

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 March 2002

Resigned: 04 January 2005

Clive C.

Position: Director

Appointed: 26 March 2002

Resigned: 15 October 2008

Robert M.

Position: Director

Appointed: 26 March 2002

Resigned: 15 October 2008

Andrew S.

Position: Director

Appointed: 26 March 2002

Resigned: 11 February 2004

Eversecretary Limited

Position: Nominee Secretary

Appointed: 29 October 2001

Resigned: 28 March 2002

Everdirector Limited

Position: Nominee Director

Appointed: 29 October 2001

Resigned: 26 March 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Upp Group Limited from London, England. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Upp Group Limited

First Floor 12 Arthur Street, London, EC4R 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 6218832
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Upp Holdings April 16, 2008
Jarvis Upp Holdings January 19, 2004
Ever 1643 March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-5 472 000-5 472 000-5 472 000      
Balance Sheet
Current Assets2 372 0002 372 0002 372 0002 372 0002 372 0002 372 0002 372 0002 372 0002 372 000
Net Assets Liabilities  5 472 0005 472 0005 472 0005 472 0005 472 0005 472 0005 472 000
Debtors2 372 0002 372 0002 372 000      
Net Assets Liabilities Including Pension Asset Liability-5 472 000-5 472 000-5 472 000      
Reserves/Capital
Profit Loss Account Reserve-5 472 000-5 472 000-5 472 000      
Shareholder Funds-5 472 000-5 472 000-5 472 000      
Other
Creditors  6 483 0006 483 0006 483 0006 483 0006 483 0007 844 0007 844 000
Net Current Assets Liabilities-4 111 000-4 111 000-4 111 0004 111 0004 111 0004 111 0004 111 0005 472 0005 472 000
Total Assets Less Current Liabilities-4 111 000-4 111 000-4 111 0004 111 0004 111 0004 111 0004 111 0005 472 0005 472 000
Creditors Due After One Year1 361 0001 361 0001 361 000      
Creditors Due Within One Year6 483 0006 483 0006 483 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 4th, May 2023
Free Download (3 pages)

Company search