Company NameUptime App Limited
Company StatusActive
Company Number11587829
CategoryPrivate Limited Company
Incorporation Date25 September 2018(5 years, 6 months ago)
Previous NameWingsy Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameMr Daryl Laurence Cohen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Gnaneshwar Boyanapalli Rao
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address100 Federal Street
35th Floor
Boston
Ma
02110
Director NameMr Jamie True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Patrick Joseph Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Longfield House Longfield Drive
London
SW14 7AU
Director NameJill Denham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed22 May 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCorporate Director
Country of ResidenceCanada
Correspondence Address1st Floor, The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameHuda Kattan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor, The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMrs Caroline Emma True
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garston Gate Cottages Gay Street
Mells
Frome
Somerset
BA11 3PT
Director NameMr Timothy Douglas Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Green Lanes
London
N13 5RY

Location

Registered Address1st Floor, The Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

8 January 2024Confirmation statement made on 22 December 2023 with updates (10 pages)
4 October 2023Statement of capital following an allotment of shares on 14 June 2023
  • GBP 18,002.414
(4 pages)
15 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 January 2023Confirmation statement made on 22 December 2022 with updates (10 pages)
23 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 17,937.073
(4 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (9 pages)
20 December 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 14,618.071
(4 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (9 pages)
28 September 2021Appointment of Jill Denham as a director on 22 May 2021 (2 pages)
28 September 2021Appointment of Huda Kattan as a director on 22 May 2021 (2 pages)
17 August 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 14,614.474
(3 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 May 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 14,607.622
(3 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 May 2021Memorandum and Articles of Association (18 pages)
4 May 2021Confirmation statement made on 29 April 2021 with updates (9 pages)
21 April 2021Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 14,593.917
(4 pages)
16 April 2021Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 14,593.917
(4 pages)
13 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 14,593.917
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21 and again on 21/04/21
(3 pages)
25 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 13,282.14
(3 pages)
4 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 13,053.725
(3 pages)
28 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Timothy Douglas Davie as a director on 31 July 2020 (1 page)
10 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2020Memorandum and Articles of Association (18 pages)
11 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
11 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
25 November 2019Appointment of Mr Gnaneshwar Boyanapalli Rao as a director on 19 November 2019 (2 pages)
25 November 2019Appointment of Mr Timothy Douglas Davie as a director on 19 November 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 November 2019Appointment of Mr Daryl Laurence Cohen as a director on 19 November 2019 (2 pages)
25 November 2019Appointment of Mr Jamie True as a director on 19 November 2019 (2 pages)
25 November 2019Appointment of Mr Jonathan Kent Claydon as a director on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of Caroline Emma True as a director on 19 November 2019 (1 page)
25 November 2019Appointment of Mr Patrick Joseph Walker as a director on 19 November 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with updates (8 pages)
23 August 2019Change of details for James True as a person with significant control on 19 July 2019 (2 pages)
23 August 2019Notification of James True as a person with significant control on 1 March 2019 (2 pages)
20 August 2019Cessation of Caroline Emma True as a person with significant control on 1 March 2019 (1 page)
8 August 2019Resolutions
  • RES13 ‐ Sub division 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2019Change of share class name or designation (2 pages)
6 August 2019Sub-division of shares on 19 July 2019 (4 pages)
6 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 11,416.667
(4 pages)
21 February 2019Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to 1st Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 21 February 2019 (1 page)
21 January 2019Appointment of Mr Jack Anthony Bekhor as a director on 21 January 2019 (2 pages)
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP .01
(39 pages)