About

Registered Number: 04896888
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit A6 Redlands, Coulsdon, Surrey, CR5 2HT

 

Uprise Ltd was founded on 12 September 2003 and are based in Surrey, it's status is listed as "Active". There are 2 directors listed as Collins, Carmen Susan Mable, Steer, Natalie for Uprise Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Carmen Susan Mable 18 May 2011 - 1
STEER, Natalie 18 May 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 22 August 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
MR04 - N/A 15 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 04 February 2016
MR01 - N/A 15 December 2015
AR01 - Annual Return 08 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 03 October 2015
AAMD - Amended Accounts 03 July 2015
AA - Annual Accounts 15 June 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 30 September 2014
AAMD - Amended Accounts 08 January 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 12 October 2013
AR01 - Annual Return 03 October 2013
MR01 - N/A 18 May 2013
SH01 - Return of Allotment of shares 19 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AR01 - Annual Return 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
CERTNM - Change of name certificate 07 July 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.