Uptime App Limited LONDON


Uptime App Limited is a private limited company that can be found at 1St Floor, The Glassmill, 1 Battersea Bridge Road, London SW11 3BZ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-09-25, this 5-year-old company is run by 8 directors.
Director Huda K., appointed on 22 May 2021. Director Jill D., appointed on 22 May 2021. Director Daryl C., appointed on 19 November 2019.
The company is officially categorised as "business and domestic software development" (SIC code: 62012). According to official records there was a change of name on 2019-12-11 and their previous name was Wingsy Limited.
The last confirmation statement was sent on 2022-12-22 and the due date for the next filing is 2024-01-05. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Uptime App Limited Address / Contact

Office Address 1st Floor, The Glassmill
Office Address2 1 Battersea Bridge Road
Town London
Post code SW11 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11587829
Date of Incorporation Tue, 25th Sep 2018
Industry Business and domestic software development
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Huda K.

Position: Director

Appointed: 22 May 2021

Jill D.

Position: Director

Appointed: 22 May 2021

Daryl C.

Position: Director

Appointed: 19 November 2019

Gnaneshwar R.

Position: Director

Appointed: 19 November 2019

Jamie T.

Position: Director

Appointed: 19 November 2019

Patrick W.

Position: Director

Appointed: 19 November 2019

Jonathan C.

Position: Director

Appointed: 19 November 2019

Jack B.

Position: Director

Appointed: 21 January 2019

Timothy D.

Position: Director

Appointed: 19 November 2019

Resigned: 31 July 2020

Caroline T.

Position: Director

Appointed: 25 September 2018

Resigned: 19 November 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is James T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Caroline T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James T.

Notified on 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Caroline T.

Notified on 25 September 2018
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wingsy December 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 745 7435 092 3593 052 6334 469 606
Current Assets5 225 5575 829 7963 814 8815 314 217
Debtors479 814737 437762 248844 611
Net Assets Liabilities4 878 4131 322 3373 400 8434 712 237
Other Debtors32 16653 29443 573116 096
Property Plant Equipment91 98270 73135 75717 261
Other
Accrued Liabilities334 234105 190254 561275 434
Accumulated Amortisation Impairment Intangible Assets  336702
Accumulated Depreciation Impairment Property Plant Equipment20 01972 441122 631142 545
Additions Other Than Through Business Combinations Intangible Assets  1 098 
Additions Other Than Through Business Combinations Property Plant Equipment112 00131 17117 80611 955
Average Number Employees During Period12293541
Creditors439 1264 578 190450 557619 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 590-9 252
Disposals Property Plant Equipment  -2 590-10 537
Financial Commitments Other Than Capital Commitments242 11732 98759 100 
Fixed Assets 70 73136 51917 657
Future Minimum Lease Payments Under Non-cancellable Operating Leases  59 10030 000
Increase From Amortisation Charge For Year Intangible Assets  336366
Increase From Depreciation Charge For Year Property Plant Equipment20 01952 42252 78029 166
Intangible Assets  762396
Intangible Assets Gross Cost  1 0981 098
Minimum Operating Lease Payments Recognised As Expense  98 500118 500
Net Current Assets Liabilities4 786 4311 251 6063 364 3244 694 580
Nominal Value Allotted Share Capital11 41711 41714 61817 937
Number Shares Issued Fully Paid11 416 66711 416 66714 618 07117 937 073
Other Creditors9 7224 100 94464 44537 576
Prepayments159 728205 397115 285117 478
Property Plant Equipment Gross Cost112 001143 172158 388159 806
Taxation Social Security Payable77 99467 597103 00670 870
Trade Creditors Trade Payables17 176304 45928 545235 757
Trade Debtors Trade Receivables  53 27633 868

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates December 22, 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search