Company NameUpnext Ltd.
DirectorAnna Maria Simoni
Company StatusActive
Company Number05773433
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)
Previous NameInnovation Kitchen Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnna Maria Simoni
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2016(9 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Gen. Wladyslawa Andersa 37 Lok.9
00-159 Warsaw
Poland
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed29 April 2015(9 years after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMaciej Fabisiewicz
Date of BirthMay 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleSalesman
Correspondence Address11 Mulackstrasse
Berlin
10119
Foreign
Germany
Director NameMrs Maren Beckmann
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address150 Ackerstrasse
Berlin
10115
Director NamePhilipp Novakowski
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address238 Schwedter Strasse
Berlin
10435
Director NameMr Damian Nurzynski
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPolsky
StatusResigned
Appointed01 November 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidencePoland
Correspondence Address22 Juliusza Slowackiego
Radzyn Podlaski
21 300
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed12 May 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2009)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed29 September 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2013)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed01 May 2014(8 years after company formation)
Appointment Duration12 months (resigned 29 April 2015)
Correspondence Address1 Dock Road
Unit F37
London
E16 1AH

Contact

Websitewww.up-next.com/

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£475,757
Cash£101,542
Current Liabilities£837,318

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Termination of appointment of Anna Maria Simoni as a director on 2 June 2023 (1 page)
5 June 2023Appointment of Maciej Fabisiewicz as a director on 2 June 2023 (2 pages)
5 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 March 2020Director's details changed for Anna Maria Micewicz on 21 December 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 70,000
(4 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 70,000
(4 pages)
1 March 2016Appointment of Anna Maria Micewicz as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Anna Maria Micewicz as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Damian Nurzynski as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Damian Nurzynski as a director on 1 March 2016 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 70,000
(4 pages)
30 April 2015Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 70,000
(4 pages)
30 April 2015Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 70,000
(4 pages)
30 April 2015Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages)
30 April 2015Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page)
30 April 2015Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page)
9 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Philipp Novakowski as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Philipp Novakowski as a director on 30 October 2014 (1 page)
3 November 2014Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages)
19 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 70,000
(3 pages)
19 August 2014Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages)
19 August 2014Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages)
19 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 70,000
(3 pages)
19 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 70,000
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page)
2 November 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 70,000
(4 pages)
2 November 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 70,000
(4 pages)
2 November 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 70,000
(4 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
16 September 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Companies24 Ltd. as a secretary (1 page)
16 September 2013Termination of appointment of Companies24 Ltd. as a secretary (1 page)
16 September 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 16 September 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Termination of appointment of Maren Beckmann as a director (1 page)
1 August 2012Appointment of Philipp Novakowski as a director (2 pages)
1 August 2012Appointment of Philipp Novakowski as a director (2 pages)
1 August 2012Termination of appointment of Maren Beckmann as a director (1 page)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Secretary's details changed for Companies24 Ltd. on 24 February 2010 (2 pages)
27 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Companies24 Ltd. on 24 February 2010 (2 pages)
27 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed innovation kitchen LTD.\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
16 March 2010Company name changed innovation kitchen LTD.\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
2 March 2010Director's details changed for Miss Maren Beckmann on 24 February 2010 (2 pages)
2 March 2010Termination of appointment of Maciej Fabisiewicz as a director (1 page)
2 March 2010Termination of appointment of Maciej Fabisiewicz as a director (1 page)
2 March 2010Director's details changed for Miss Maren Beckmann on 24 February 2010 (2 pages)
2 March 2010Appointment of Miss Maren Beckmann as a director (2 pages)
2 March 2010Appointment of Miss Maren Beckmann as a director (2 pages)
17 February 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
17 February 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
17 February 2010Appointment of Companies24 Ltd. as a secretary (1 page)
17 February 2010Appointment of Companies24 Ltd. as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 07/04/09; full list of members (3 pages)
4 August 2009Return made up to 07/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
10 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 July 2007Registered office changed on 09/07/07 from: 302 regent street the 401 center london W1B 3HH (1 page)
9 July 2007Registered office changed on 09/07/07 from: 302 regent street the 401 center london W1B 3HH (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 2 regent street suite 710 london W1B 3HH (1 page)
11 May 2007Return made up to 07/04/07; full list of members (2 pages)
11 May 2007Return made up to 07/04/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 2 regent street suite 710 london W1B 3HH (1 page)
11 May 2007Registered office changed on 11/05/07 from: the 401 center 302 regent street london W1B 3HH (1 page)
11 May 2007Registered office changed on 11/05/07 from: the 401 center 302 regent street london W1B 3HH (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
23 August 2006£ nc 100/70000 06/07/06 (2 pages)
23 August 2006£ nc 100/70000 06/07/06 (2 pages)
7 April 2006Incorporation (14 pages)
7 April 2006Incorporation (14 pages)