Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPLAND SOFTWARE UK LIMITED
Company Information for

UPLAND SOFTWARE UK LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
05887016
Private Limited Company
Active

Company Overview

About Upland Software Uk Ltd
UPLAND SOFTWARE UK LIMITED was founded on 2006-07-26 and has its registered office in London. The organisation's status is listed as "Active". Upland Software Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UPLAND SOFTWARE UK LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Previous Names
POWERSTEERING SOFTWARE LIMITED02/01/2020
TENROX LTD28/05/2012
Filing Information
Company Number 05887016
Company ID Number 05887016
Date formed 2006-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918858962  GB364432794  
Last Datalog update: 2023-11-06 08:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPLAND SOFTWARE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPLAND SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HILL
Company Secretary 2012-03-21
JOHN T MCDONALD
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
TENROX INC.
Director 2006-07-26 2012-03-28
ARAMAZD ISRAILIAN
Company Secretary 2006-07-26 2012-03-27
ISRAILIAN ARAMAZD
Director 2009-10-01 2012-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN T MCDONALD UKRIGHTANSWERS LIMITED Director 2017-04-21 CURRENT 2012-08-02 Active - Proposal to Strike off
JOHN T MCDONALD OMTOOL EUROPE LIMITED Director 2017-01-10 CURRENT 1986-03-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KIN GILL
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-07-03Notification of Upland Software Inc. as a person with significant control on 2016-04-06
2023-06-29Withdrawal of a person with significant control statement on 2023-06-29
2023-03-0930/12/22 STATEMENT OF CAPITAL GBP 1101
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom
2023-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-04Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2023-01-04Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2023-01-04AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2023-01-04AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17AP01DIRECTOR APPOINTED MR KIN GILL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058870160004
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058870160003
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC08Notification of a person with significant control statement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-04CH01Director's details changed for Mr John T Mcdonald on 2014-07-23
2014-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HILL on 2013-05-01
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-02AR0126/07/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD / 25/07/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 25/07/2012
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O CASTLE RYCE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY
2012-05-28RES15CHANGE OF NAME 24/04/2012
2012-05-28CERTNMCOMPANY NAME CHANGED TENROX LTD CERTIFICATE ISSUED ON 28/05/12
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD / 28/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 28/03/2012
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TENROX INC.
2012-03-28AP03SECRETARY APPOINTED MR MICHAEL HILL
2012-03-28AP03SECRETARY APPOINTED MR MICHAEL HILL
2012-03-27AP01DIRECTOR APPOINTED MR JOHN MCDONALD
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ISRAILIAN ARAMAZD
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ARAMAZD ISRAILIAN
2012-02-17AP01DIRECTOR APPOINTED ISRAILIAN ARAMAZD
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0126/07/11 FULL LIST
2010-08-13AR0126/07/10 FULL LIST
2010-08-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TENROX INC. / 26/07/2010
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-12363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM C/O CASTLE RYLE THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-11-12190LOCATION OF DEBENTURE REGISTER
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-04-26225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UPLAND SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPLAND SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UPLAND SOFTWARE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UPLAND SOFTWARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPLAND SOFTWARE UK LIMITED
Trademarks
We have not found any records of UPLAND SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPLAND SOFTWARE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UPLAND SOFTWARE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UPLAND SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPLAND SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPLAND SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.