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

UP INVESTMENTS LIMITED

10-12 EAST PARADE, LEEDS, LS1 2BH,
Company Registration Number
08548999
Private Limited Company
Active

Company Overview

About Up Investments Ltd
UP INVESTMENTS LIMITED was founded on 2013-05-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Up Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UP INVESTMENTS LIMITED
 
Legal Registered Office
10-12 EAST PARADE
LEEDS
LS1 2BH
Other companies in BA5
 
Previous Names
UP SUBSIDIARY MAY 2013 LIMITED07/06/2013
Filing Information
Company Number 08548999
Company ID Number 08548999
Date formed 2013-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/05/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 16:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP INVESTMENTS 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.
Companies with same name UP INVESTMENTS LIMITED
The following companies were found which have the same name as UP INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UP INVESTMENTS HOLDINGS (UK) LIMITED 10-12 EAST PARADE LEEDS LS1 2BH Active Company formed on the 2012-10-30
UP INVESTMENTS PTY LTD WA 6104 Active Company formed on the 2005-04-22
UP INVESTMENTS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1989-12-13
UP INVESTMENTS L.L.C. Active Company formed on the 2016-05-24
UP INVESTMENTS LIMITED -THE- Dissolved Company formed on the 1996-04-23
UP INVESTMENTS WORLDWIDE LLC 2157 PAPRIKA DR ORLANDO FL 32837 Inactive Company formed on the 2015-04-20
UP INVESTMENTS INC. *****RESIGNED 12/08/1982***** WEST PALM BEACH FL Inactive Company formed on the 1981-11-19
UP INVESTMENTS LLC 300 S LAMAR BLVD APT 418 AUSTIN TX 78704 Active Company formed on the 2010-01-19
UP INVESTMENTS INC Georgia Unknown
UP INVESTMENTS INCORPORATED California Unknown
UP INVESTMENTS LLC California Unknown
UP INVESTMENTS LLC North Carolina Unknown
Up Investments LLC Connecticut Unknown
UP INVESTMENTS LP Tennessee Unknown
UP INVESTMENTS UP LIMITED 69 ABERDEEN AVENUE CAMBRIDGE CB2 8DL Active - Proposal to Strike off Company formed on the 2020-06-03
UP INVESTMENTS LIMITED Unknown
UP INVESTMENTS PTE. LTD. WOODLANDS VIEW Singapore 737711 Active Company formed on the 2019-10-01

Company Officers of UP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RAJKUMAR
Director 2018-01-09
WHITE LABEL CROWDFUNDING LIMITED
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRADBURY
Director 2015-02-28 2017-11-01
DAVID JOHN WHITE
Company Secretary 2016-09-20 2017-09-20
JAMES TUCKETT
Director 2013-05-30 2016-10-31
DOMINIK WOLF
Director 2015-02-28 2016-07-21
PHILIP EDWARD BRUCE
Director 2015-02-28 2016-07-01
GEORGE ST LEGER GRANVILLE
Director 2015-02-28 2016-07-01
JAMES DEAN MILBY
Director 2015-02-28 2016-07-01
CARY ALLEN DEPEL
Director 2016-02-01 2016-06-21
JAMES PAUL RAI
Director 2015-11-26 2016-05-05
DAVID JOHN WHITE
Director 2014-09-28 2015-11-20
JAMES TUCKETT
Company Secretary 2013-05-30 2014-09-28
CHRISTOPHER BRADBURY
Director 2014-03-03 2014-09-28
JOHN FRANCIS BURBIDGE-KING
Director 2014-03-03 2014-09-28
GEORGE ST LEGER GRANVILLE
Director 2014-03-03 2014-09-28
DOMINIK WOLF
Director 2014-03-03 2014-07-23
TOM RICHARD WALLACE
Director 2014-03-03 2014-05-07
KATE CORCORAN
Director 2013-06-12 2013-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITE LABEL CROWDFUNDING LIMITED INVEST UP NOMINEES LIMITED Director 2017-03-31 CURRENT 2015-03-03 Active
WHITE LABEL CROWDFUNDING LIMITED INVEST UP LIMITED Director 2017-01-28 CURRENT 2014-10-14 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
2024-02-08DIRECTOR APPOINTED MR BRUCE MICHAEL DAVIS
2024-02-08DIRECTOR APPOINTED MR ANDREW DAVID JOHN HOLGATE
2023-06-07Cancellation of shares. Statement of capital on 2022-05-31 GBP 1,038,571
2023-06-07Purchase of own shares
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-05-31
2022-06-06Director's details changed for White Label Crowdfunding Limited on 2022-05-30
2022-06-06Change of details for White Label Crowdfunding Limited as a person with significant control on 2022-05-30
2022-06-06Change of details for Mr Daniel Rajkumar as a person with significant control on 2022-05-30
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-06PSC04Change of details for Mr Daniel Rajkumar as a person with significant control on 2022-05-30
2022-06-06PSC05Change of details for White Label Crowdfunding Limited as a person with significant control on 2022-05-30
2022-06-06CH02Director's details changed for White Label Crowdfunding Limited on 2022-05-30
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-01CH01Director's details changed for Mr Daniel Rajkumar on 2021-03-15
2021-06-01CH02Director's details changed for White Label Crowdfunding Limited on 2021-03-15
2021-06-01PSC05Change of details for White Label Crowdfunding Limited as a person with significant control on 2021-03-15
2021-06-01PSC04Change of details for Mr Daniel Rajkumar as a person with significant control on 2021-03-15
2021-05-11SH0111/05/21 STATEMENT OF CAPITAL GBP 1388571
2020-10-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom
2019-11-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ELIZABETH SUMMERS
2018-10-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AP01DIRECTOR APPOINTED MRS GEORGINA ELIZABETH SUMMERS
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1038571
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADBURY
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-09AP01DIRECTOR APPOINTED MR DANIEL RAJKUMAR
2017-09-20TM02Termination of appointment of David John White on 2017-09-20
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1038571
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Wework Old St Corsham Street London N1 6DR England
2017-03-02AP02Appointment of White Label Crowdfunding Limited as director on 2017-01-31
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKETT
2016-09-21AP03Appointment of Mr David John White as company secretary on 2016-09-20
2016-09-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 1038571
2016-07-31SH0116/06/16 STATEMENT OF CAPITAL GBP 1038571
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK WOLF
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRANVILLE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUCE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILBY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARY ALLEN DEPEL
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN MILBY / 21/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARY ALLEN DEPEL / 21/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BRUCE / 30/04/2016
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAI
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 BATH STREET LONDON EC1V 9LB ENGLAND
2016-02-01AP01DIRECTOR APPOINTED MR CARY DEPEL
2016-01-11SH0131/12/15 STATEMENT OF CAPITAL GBP 697075
2015-11-26AP01DIRECTOR APPOINTED MR JAMES PAUL RAI
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 1 BATH STREET BATH STREET LONDON EC1V 9LB ENGLAND
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 352075
2015-07-28SH0128/07/15 STATEMENT OF CAPITAL GBP 352075
2015-07-22SH0122/07/15 STATEMENT OF CAPITAL GBP 180000
2015-07-13AR0130/05/15 FULL LIST
2015-07-13AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-02AP01DIRECTOR APPOINTED MR JAMES DEAN MILBY
2015-03-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-28AP01DIRECTOR APPOINTED MR PHILIP EDWARD BRUCE
2015-02-28AP01DIRECTOR APPOINTED MR GEORGE ST LEGER GRANVILLE
2015-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER BRADBURY
2015-02-28AP01DIRECTOR APPOINTED MR DOMINIK WOLF
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES TUCKETT
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 NORTH LODGE SOUTH HORRINGTON VILLAGE WELLS SOMERSET BA5 3DZ
2014-10-20AP01DIRECTOR APPOINTED MR DAVE WHITE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRANVILLE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURBIDGE-KING
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADBURY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK WOLF
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0130/05/14 FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O THE BRISTOL SETSQUARED CENTRE, ENGINE SHED STATION APPROACH TEMPLE MEADS BRISTOL BS1 6QH ENGLAND
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM WALLACE
2014-03-06AP01DIRECTOR APPOINTED MR CHRISTOPHER BRADBURY
2014-03-06AP01DIRECTOR APPOINTED MR TOM WALLACE
2014-03-06AP01DIRECTOR APPOINTED MR JOHN BURBIDGE-KING
2014-03-06AP01DIRECTOR APPOINTED MR GEORGE ST LEGER GRANVILLE
2014-03-06AP01DIRECTOR APPOINTED MR DOMINIK WOLF
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATE CORCORAN
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ ENGLAND
2013-09-06ANNOTATIONClarification
2013-09-06RP04SECOND FILING FOR FORM AP01
2013-06-25AP01DIRECTOR APPOINTED KATE CORCORAN
2013-06-07RES15CHANGE OF NAME 06/06/2013
2013-06-07CERTNMCOMPANY NAME CHANGED UP SUBSIDIARY MAY 2013 LIMITED CERTIFICATE ISSUED ON 07/06/13
2013-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to UP INVESTMENTS 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 UP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UP INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 UP INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of UP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UP INVESTMENTS LIMITED
Trademarks
We have not found any records of UP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UP INVESTMENTS 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 (63120 - Web portals) as UP INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UP INVESTMENTS 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 UP INVESTMENTS 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 UP INVESTMENTS 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.