Uptospeed Limited LONDON


Founded in 2015, Uptospeed, classified under reg no. 09749242 is an active company. Currently registered at 27 Old Gloucester Street WC1N 3AX, London the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Thomas K., Nicholas D.. Of them, Nicholas D. has been with the company the longest, being appointed on 29 August 2017 and Thomas K. has been with the company for the least time - from 1 February 2023. As of 15 July 2025, there were 4 ex directors - Thomas K., Michael B. and others listed below. There were no ex secretaries.

Uptospeed Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09749242
Date of Incorporation Wed, 26th Aug 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (257 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 February 2023

Nicholas D.

Position: Director

Appointed: 29 August 2017

Thomas K.

Position: Director

Appointed: 21 November 2017

Resigned: 10 January 2018

Michael B.

Position: Director

Appointed: 26 August 2015

Resigned: 01 February 2023

Nicholas D.

Position: Director

Appointed: 26 August 2015

Resigned: 01 July 2016

Thomas K.

Position: Director

Appointed: 26 August 2015

Resigned: 01 July 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Michael B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net Worth3 0003 000        
Balance Sheet
Cash Bank On Hand       60 084370 84447 697
Current Assets 3 000108 40076 88957 48871 290167 614248 201789 56752 757
Debtors       188 117418 7235 060
Net Assets Liabilities 3 00010 13235 38827 14031 17356 12448 092131 3749 959
Other Debtors       405  
Cash Bank In Hand3 0003 000        
Net Assets Liabilities Including Pension Asset Liability3 0003 000        
Reserves/Capital
Shareholder Funds3 0003 000        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  405275113113473863  
Creditors  97 86341 22630 23540 004111 017200 109658 19342 798
Net Current Assets Liabilities 3 00010 53735 66327 25331 28656 59748 955131 3749 959
Other Creditors       2 777288 88117 340
Taxation Social Security Payable       77 370123 44720 381
Total Assets Less Current Liabilities 3 00010 53735 66327 25331 28656 59748 955  
Trade Creditors Trade Payables       119 962245 8655 077
Trade Debtors Trade Receivables       187 712418 7235 060
Number Shares Allotted3 0003 000        
Par Value Share11        
Share Capital Allotted Called Up Paid3 0003 000        

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 13th, May 2025
Free Download (1 page)

Company search

Advertisements