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

UPSTREAM WORKPLACE SOLUTIONS LIMITED

82 Wandsworth Bridge Road, London, SW6 2TF,
Company Registration Number
07667221
Private Limited Company
Active

Company Overview

About Upstream Workplace Solutions Ltd
UPSTREAM WORKPLACE SOLUTIONS LIMITED was founded on 2011-06-13 and has its registered office in London. The organisation's status is listed as "Active". Upstream Workplace Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UPSTREAM WORKPLACE SOLUTIONS LIMITED
 
Legal Registered Office
82 Wandsworth Bridge Road
London
SW6 2TF
Other companies in CM17
 
Previous Names
OFFICESCAPE BUSINESS PRODUCTS LIMITED29/01/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPSTREAM WORKPLACE SOLUTIONS 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 UPSTREAM WORKPLACE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PETER CORRIGAN
Director 2011-09-26
ANDREW CANVIN GREENING
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT GIBSON
Director 2011-08-22 2012-01-12
ANDREW BRUCE TAFFS
Director 2011-06-13 2011-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR PETER CORRIGAN LAUNCHPAD SALES LTD Director 2013-04-25 CURRENT 2013-04-25 Active
TREVOR PETER CORRIGAN UPSTREAM DEMAND GROUP LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
ANDREW CANVIN GREENING LAUNCHPAD SALES LTD Director 2013-04-25 CURRENT 2013-04-25 Active
ANDREW CANVIN GREENING UPSTREAM DEMAND GROUP LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active

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
2026-02-24FIRST GAZETTE notice for compulsory strike-off
2025-08-29DIRECTOR APPOINTED MR ROBERT STEVENSON
2025-08-1101/01/25 STATEMENT OF CAPITAL GBP 150072
2025-08-11CONFIRMATION STATEMENT MADE ON 13/06/25, WITH UPDATES
2024-09-2329/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-1529/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-12-2130/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CH01Director's details changed for Mr Andrew Canvin Greening on 2021-02-19
2021-01-29RES15CHANGE OF COMPANY NAME 29/01/21
2020-10-21CH01Director's details changed for Mr Trevor Peter Corrigan on 2020-10-07
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076672210003
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 72
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 72
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-30PSC02Notification of Upstream Demand Group Limited as a person with significant control on 2017-04-06
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 72
2016-06-22AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 72
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076672210002
2014-10-01AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 72
2014-07-30AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0113/06/13 ANNUAL RETURN FULL LIST
2013-05-31CH01Director's details changed for Mr Trevor Peter Corrigan on 2013-05-30
2013-02-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0113/06/12 ANNUAL RETURN FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2011-11-23RES01ADOPT ARTICLES 23/11/11
2011-11-15SH0129/09/11 STATEMENT OF CAPITAL GBP 72
2011-11-15SH0129/09/11 STATEMENT OF CAPITAL GBP 72
2011-11-15SH0129/09/11 STATEMENT OF CAPITAL GBP 72
2011-11-15SH0129/09/11 STATEMENT OF CAPITAL GBP 72
2011-11-14SH0129/09/11 STATEMENT OF CAPITAL GBP 72
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-09-27SH0126/09/11 STATEMENT OF CAPITAL GBP 3
2011-09-26AP01DIRECTOR APPOINTED MR TREVOR PETER CORRIGAN
2011-09-26AP01DIRECTOR APPOINTED MR ANDREW CANVIN GREENING
2011-09-26SH0126/09/11 STATEMENT OF CAPITAL GBP 3
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAFFS
2011-08-23AP01DIRECTOR APPOINTED MR IAN ROBERT GIBSON
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE TAFFS / 14/06/2011
2011-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 UPSTREAM WORKPLACE SOLUTIONS 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 UPSTREAM WORKPLACE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding ANDREW GREENING AS TRUSTEE OF UPSTREAM PENSION SCHEME
DEBENTURE 2011-10-06 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 489,236
Tangible Fixed Assets 2012-09-30 £ 43,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPSTREAM WORKPLACE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPSTREAM WORKPLACE SOLUTIONS LIMITED
Trademarks
We have not found any records of UPSTREAM WORKPLACE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UPSTREAM WORKPLACE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-03-07 GBP £140
Northamptonshire County Council 2013-01-18 GBP £681 Supplies & Services
Northamptonshire County Council 2012-11-27 GBP £522 Supplies & Services
Maidstone Borough Council 2012-09-01 GBP £120 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.

Outgoings
Business Rates/Property Tax
No properties were found where UPSTREAM WORKPLACE SOLUTIONS 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.
Legal Notices/Action
Initiating party OFFICESCAPE BUSINESS PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEXPRESS MANAGEMENT LIMITEDEvent Date2012-09-18
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPSTREAM WORKPLACE SOLUTIONS 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 UPSTREAM WORKPLACE SOLUTIONS 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.