Company Information for UPSTREAM WORKPLACE SOLUTIONS LIMITED
82 Wandsworth Bridge Road, London, SW6 2TF,
|
Company Registration Number
07667221 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| UPSTREAM WORKPLACE SOLUTIONS LIMITED | ||
| Legal Registered Office | ||
| 82 Wandsworth Bridge Road London SW6 2TF Other companies in CM17 | ||
| Previous Names | ||
|
| Company Number | 07667221 | |
|---|---|---|
| Company ID Number | 07667221 | |
| Date formed | 2011-06-13 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2023-12-29 | |
| Account next due | 2025-12-29 | |
| Latest return | 2025-06-13 | |
| Return next due | 2026-06-27 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB120482157 |
| Last Datalog update: | 2026-02-18 04:58:19 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
TREVOR PETER CORRIGAN |
||
ANDREW CANVIN GREENING |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IAN ROBERT GIBSON |
Director | ||
ANDREW BRUCE TAFFS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LAUNCHPAD SALES LTD | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
| UPSTREAM DEMAND GROUP LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
| LAUNCHPAD SALES LTD | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
| UPSTREAM DEMAND GROUP LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for compulsory strike-off | ||
| DIRECTOR APPOINTED MR ROBERT STEVENSON | ||
| 01/01/25 STATEMENT OF CAPITAL GBP 150072 | ||
| CONFIRMATION STATEMENT MADE ON 13/06/25, WITH UPDATES | ||
| 29/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 29/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
| 30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
| AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Andrew Canvin Greening on 2021-02-19 | |
| RES15 | CHANGE OF COMPANY NAME 29/01/21 | |
| CH01 | Director's details changed for Mr Trevor Peter Corrigan on 2020-10-07 | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076672210003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
| LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 72 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 72 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
| PSC02 | Notification of Upstream Demand Group Limited as a person with significant control on 2017-04-06 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 72 | |
| AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 72 | |
| AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076672210002 | |
| AA01 | Current accounting period extended from 30/09/14 TO 31/12/14 | |
| LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 72 | |
| AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
| AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Trevor Peter Corrigan on 2013-05-30 | |
| AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON | |
| RES01 | ADOPT ARTICLES 23/11/11 | |
| SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 72 | |
| SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 72 | |
| SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 72 | |
| SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 72 | |
| SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 72 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA01 | CURREXT FROM 30/06/2012 TO 30/09/2012 | |
| SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 3 | |
| AP01 | DIRECTOR APPOINTED MR TREVOR PETER CORRIGAN | |
| AP01 | DIRECTOR APPOINTED MR ANDREW CANVIN GREENING | |
| SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 3 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAFFS | |
| AP01 | DIRECTOR APPOINTED MR IAN ROBERT GIBSON | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE TAFFS / 14/06/2011 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | ANDREW GREENING AS TRUSTEE OF UPSTREAM PENSION SCHEME | ||
| DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPSTREAM WORKPLACE SOLUTIONS LIMITED
| Debtors | 2012-09-30 | £ 489,236 |
|---|---|---|
| Tangible Fixed Assets | 2012-09-30 | £ 43,787 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Wolverhampton City Council | |
|
|
| Northamptonshire County Council | |
|
Supplies & Services |
| Northamptonshire County Council | |
|
Supplies & Services |
| Maidstone Borough Council | |
|
Materials & Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | OFFICESCAPE BUSINESS PRODUCTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | EXPRESS MANAGEMENT LIMITED | Event Date | 2012-09-18 |
| In the High Court of Justice (Chancery Division) Companies Court case number 7271 A Petition to wind up the above-named Company Registered Company No 07021690, whose Registered Office is at Express House, 79 Church Street, Burnley, Lancashire BB11 2RS , presented on 18 September 2012 , by OFFICESCAPE BUSINESS PRODUCTS LIMITED , Unit 96 Greenway Business Centre, Harlow Business Park, Harlow, Essex CM19 5QE , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 5 November 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2012 . The Petitioners Solicitor is John Roberts, Whiskers LLP Solicitors and Notaries , 6 Mitre Buildings, Kitson Way, Harlow CM20 1DR . Harlow 40502. : | |||
| 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. |