Upperdog Ltd BOURNEMOUTH


Founded in 2013, Upperdog, classified under reg no. 08401076 is an active company. Currently registered at Studio 1 Bourne Park BH2 5BD, Bournemouth the company has been in the business for twelve years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Zhara W., appointed on 13 February 2013. There are currently no secretaries appointed. As of 9 July 2025, our data shows no information about any ex officers on these positions.

Upperdog Ltd Address / Contact

Office Address Studio 1 Bourne Park
Office Address2 Exeter Park Road
Town Bournemouth
Post code BH2 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08401076
Date of Incorporation Wed, 13th Feb 2013
Industry Web portals
End of financial Year 28th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (221 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Zhara W.

Position: Director

Appointed: 13 February 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Upperdog Holdings Limited from Bournemouth, 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. Another entity in the persons with significant control register is Zhara W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Upperdog Holdings Limited

61c Seamoor Road Westbourne, Bournemouth, Dorset, BH4 9AE, United Kingdom

Legal authority England &Amp; Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10571739
Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zhara W.

Notified on 6 April 2016
Ceased on 1 May 2017
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 2019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Balance Sheet
Cash Bank On Hand642 672176 168259 981543 564492 408737 844508 565
Current Assets721 730280 163475 656631 120679 2631 009 546829 464
Debtors79 058103 995215 67587 556186 855271 702320 899
Net Assets Liabilities434 17015 21063 562274 718144 431372 736188 686
Other Debtors 4 3908 3197 5698 8359 55597 979
Property Plant Equipment46 53671 00370 03456 53293 59274 17858 655
Other
Accumulated Depreciation Impairment Property Plant Equipment42 82864 92186 492107 666108 483143 400168 379
Amounts Owed To Group Undertakings 9 5009 5009 5009 5009 5009 500
Average Number Employees During Period9101315182227
Bank Borrowings Overdrafts  28 44920 90010 6802 947 
Corporation Tax Payable53 92494 872     
Creditors32 57228 83428 44920 90010 680705 344697 234
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 2752 220157 080118 62080 16041 88641 886
Increase From Depreciation Charge For Year Property Plant Equipment 22 093 21 17337 02335 04324 979
Net Current Assets Liabilities420 206-26 95921 977239 08661 519304 202132 230
Other Creditors32 57228 834265 565183 997373 182371 399334 643
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 206124 
Other Disposals Property Plant Equipment    51 195372 
Other Taxation Social Security Payable64 49671 468     
Property Plant Equipment Gross Cost89 363135 924156 528164 197202 075217 580227 034
Provisions For Liabilities Balance Sheet Subtotal     5 6442 199
Total Additions Including From Business Combinations Property Plant Equipment 46 561 7 66989 07315 8779 454
Total Assets Less Current Liabilities466 74244 04492 011295 618155 111378 380190 885
Trade Creditors Trade Payables7 86334 8688594 6194 3439 17417 909
Trade Debtors Trade Receivables79 05899 605207 35679 987178 020262 147222 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 28th February 2025
filed on: 28th, April 2025
Free Download (10 pages)

Company search