About

Registered Number: 05467520
Date of Incorporation: 31/05/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, SL6 1DN,

 

Uptake Strategies Ltd was registered on 31 May 2005 with its registered office in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Hall, Simon Peter Templar, Hall, Simon Peter Templar, Hall, Stephanie Jean. Currently we aren't aware of the number of employees at the Uptake Strategies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Simon Peter Templar 03 January 2012 - 1
HALL, Stephanie Jean 31 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Simon Peter Templar 31 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 July 2010
CERTNM - Change of name certificate 17 April 2010
CONNOT - N/A 17 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.