Company NameUP3 Services Ltd
DirectorsRuth Weatherall and Matthew Benjamin Shears
Company StatusActive
Company Number09967591
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRuth Weatherall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ministry 79-81 Borough Road
London
SE1 1DN
Director NameMr Matthew Benjamin Shears
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ministry 79-81 Borough Road
London
SE1 1DN

Location

Registered AddressThe Ministry
79-81 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Cessation of Ruth Weatherall as a person with significant control on 31 July 2020 (1 page)
7 February 2022Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ to The Ministry 79-81 Borough Road London SE1 1DN on 7 February 2022 (1 page)
31 January 2022Confirmation statement made on 25 January 2022 with updates (6 pages)
21 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 October 2021Memorandum and Articles of Association (24 pages)
20 October 2021Change of share class name or designation (2 pages)
19 October 2021Change of share class name or designation (2 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (6 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 August 2020Cessation of Matthew Benjamin Shears as a person with significant control on 31 July 2020 (1 page)
4 August 2020Cessation of Matthew Shears as a person with significant control on 31 July 2020 (1 page)
4 August 2020Notification of Up3 Group Limited as a person with significant control on 31 July 2020 (2 pages)
4 August 2020Cessation of Ruth Weatherall as a person with significant control on 31 July 2020 (1 page)
6 February 2020Confirmation statement made on 25 January 2020 with updates (6 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 6
(4 pages)
29 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 204
(4 pages)
4 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Director's details changed for Matthew Shears on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Matthew Shears on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Ruth Weatherall on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Ruth Weatherall on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ on 7 February 2017 (2 pages)
1 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 2
(33 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 2
(33 pages)