Company NameUpclear Ltd
DirectorThierry Soudee
Company StatusActive
Company Number06080201
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Previous NameAxessplan Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Thierry Soudee
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address108 Palace Gardens Terrace
London
W8 4RT
Secretary NameMr John Smart
StatusCurrent
Appointed01 September 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address108 Palace Gardens Terrace
London
W8 4RT
Secretary NameMr Remy Delattre
StatusCurrent
Appointed02 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address108 Palace Gardens Terrace
London
W8 4RT
Secretary NameRemy Delattre
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Faraday Mansion
Queens Club Garden
London
W14 9RH
Secretary NameMr Clement Parazon
StatusResigned
Appointed01 February 2010(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address242 Acklam Road
Studio 104
London
W10 5JJ

Contact

Websiteupclear.com
Telephone01524 192842
Telephone regionLancaster

Location

Registered Address239 Kensington High Street
1st Floor
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Thierry Soudee
100.00%
Ordinary

Financials

Year2014
Net Worth£606,727
Cash£653,326
Current Liabilities£369,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 February 2023Registered office address changed from 108 Palace Gardens Terrace London W8 4RT England to 239 Kensington High Street 1st Floor London W8 6SN on 27 February 2023 (1 page)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 February 2023Second filing of Confirmation Statement dated 2 February 2022 (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 March 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
2 February 202202/02/22 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2023
(6 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 February 2021Appointment of Mr Remy Delattre as a secretary on 2 February 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 February 2018Registered office address changed from 332 Ladbroke Grove Suite 216 London W10 5AD England to 108 Palace Gardens Terrace London W8 4RT on 28 February 2018 (1 page)
13 February 2018Director's details changed for Mr Thierry Soudee on 1 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ to 332 Ladbroke Grove Suite 216 London W10 5AD on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ to 332 Ladbroke Grove Suite 216 London W10 5AD on 7 March 2016 (1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Appointment of Mr John Smart as a secretary (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mr John Smart as a secretary (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Termination of appointment of Clement Parazon as a secretary (1 page)
13 February 2013Termination of appointment of Clement Parazon as a secretary (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
19 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 February 2011Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages)
4 February 2011Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages)
18 January 2011Registered office address changed from 93-95 Gloucester Place London W1U 6JG on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 93-95 Gloucester Place London W1U 6JG on 18 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Mr Clement Parazon as a secretary (1 page)
25 February 2010Appointment of Mr Clement Parazon as a secretary (1 page)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Thierry Soudee on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Thierry Soudee on 23 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Appointment terminated secretary remy delattre (1 page)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
25 February 2009Return made up to 02/02/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary remy delattre (1 page)
21 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
21 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: 93-95 gloucester place london W1U 6JG (1 page)
2 May 2007Registered office changed on 02/05/07 from: 93-95 gloucester place london W1U 6JG (1 page)
26 April 2007Registered office changed on 26/04/07 from: thierry soudee 48 lancaster road london W11 1QR (1 page)
26 April 2007Registered office changed on 26/04/07 from: thierry soudee 48 lancaster road london W11 1QR (1 page)
2 April 2007Memorandum and Articles of Association (11 pages)
2 April 2007Memorandum and Articles of Association (11 pages)
15 March 2007Company name changed axessplan LTD\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed axessplan LTD\certificate issued on 15/03/07 (2 pages)
2 February 2007Incorporation (15 pages)
2 February 2007Incorporation (15 pages)