Company NameUpstream Resourcing Ltd
DirectorFergal Nolan
Company StatusLiquidation
Company Number05119550
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Previous NamesFidarsi Limited and Upstream Staffing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Fergal Nolan
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court Gray's Inn
London
WC1R 5EF
Director NameMr Fergal Nolan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court Gray's Inn
London
WC1R 5EF
Director NameMr Fergal Nolan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Taybridge Road
London
SW11 5PR
Secretary NameEmma Richards
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1b Taybridge Road
Battersea
London
SW11 5PR
Director NameEmma Richard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2009)
RoleRecruiter
Correspondence Address1b Taybridge Road
London
SW11 5PR

Contact

Websitewww.upstreamresourcing.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,549
Cash£664
Current Liabilities£19,443

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Filing History

14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Fergal Nolan on 8 November 2017 (2 pages)
9 May 2018Change of details for Mr Fergal Nolan as a person with significant control on 8 November 2017 (2 pages)
20 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 February 2018Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 May 2017Secretary's details changed for Fergal Nolan on 5 May 2016 (1 page)
4 May 2017Director's details changed for Fergal Nolan on 5 May 2016 (2 pages)
4 May 2017Director's details changed for Fergal Nolan on 5 May 2016 (2 pages)
4 May 2017Secretary's details changed for Fergal Nolan on 5 May 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
21 February 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
21 February 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Fergal Nolan on 1 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 5 May 2009 (4 pages)
29 October 2009Annual return made up to 5 May 2009 (4 pages)
29 October 2009Annual return made up to 5 May 2009 (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 April 2009Appointment terminated director emma richard (1 page)
9 April 2009Appointment terminated director emma richard (1 page)
11 November 2008Registered office changed on 11/11/2008 from, grove house, 1 grove place, bedford, bedfordshire, MK40 3JJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from, grove house, 1 grove place, bedford, bedfordshire, MK40 3JJ (1 page)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 August 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
2 August 2006Registered office changed on 02/08/06 from: suite b, 1 taybridge road, battersea, london, SW11 5PR (1 page)
2 August 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
2 August 2006Registered office changed on 02/08/06 from: suite b, 1 taybridge road, battersea, london, SW11 5PR (1 page)
25 July 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2006Company name changed upstream staffing LTD\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed upstream staffing LTD\certificate issued on 11/05/06 (2 pages)
14 July 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(2 pages)
14 July 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(2 pages)
6 June 2005Company name changed fidarsi LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed fidarsi LIMITED\certificate issued on 06/06/05 (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)