Company NameUpperline Ltd
DirectorAndrew Bourke
Company StatusActive
Company Number06163256
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Bourke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address42 Eastern Esplanade
Southend-On-Sea
SS1 2ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed03 April 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressThe Howarth Armsby Suite New Broad Street House
35 New Broad Street
London
EC2M 1NH

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Bourke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,624
Cash£12,288
Current Liabilities£10,664

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
19 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
3 May 2021Change of details for Mr Andrew Bourke as a person with significant control on 1 January 2021 (2 pages)
3 May 2021Director's details changed for Mr Andrew Bourke on 1 January 2021 (2 pages)
3 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
5 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 October 2019Registered office address changed from 6 Pegasus Court Shaftesbury Road London N19 4QJ England to 107 Sheringham Avenue London N14 4UJ on 28 October 2019 (1 page)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 July 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street House London EC2M 1NH to 6 Pegasus Court Shaftesbury Road London N19 4QJ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street House London EC2M 1NH to 6 Pegasus Court Shaftesbury Road London N19 4QJ on 29 July 2016 (1 page)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 March 2015Director's details changed for Andrew Bourke on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Andrew Bourke on 1 February 2015 (2 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Andrew Bourke on 1 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Andrew Bourke on 1 March 2011 (2 pages)
9 August 2011Director's details changed for Andrew Bourke on 1 March 2011 (2 pages)
9 August 2011Director's details changed for Andrew Bourke on 1 March 2011 (2 pages)
9 August 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Director's details changed for Andrew Bourke on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Andrew Bourke on 1 October 2009 (2 pages)
4 June 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
4 June 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
4 June 2010Director's details changed for Andrew Bourke on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
21 April 2009Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
12 June 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
12 June 2008Return made up to 15/03/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from first floor 725 green lanes london N21 3RX (1 page)
12 June 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
12 June 2008Registered office changed on 12/06/2008 from first floor 725 green lanes london N21 3RX (1 page)
12 June 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
14 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 March 2007Registered office changed on 27/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)