Uptima Solutions Ltd

General information

Name:

Uptima Solutions Limited

Office Address:

8 Lakeside Drive NN3 5EL Northampton

Number: 08101904

Incorporation date: 2012-06-12

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This particular business is based in Northampton under the ID 08101904. It was started in the year 2012. The main office of this firm is located at 8 Lakeside Drive . The post code for this place is NN3 5EL. The company's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. June 30, 2022 is the last time when account status updates were filed.

Abiola L. is this particular company's single director, who was chosen to lead the company on 2012-06-12. For four years Ilias L., had been responsible for a variety of tasks within this specific business up until the resignation 4 years ago.

Abiola L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Abiola L.

Role: Director

Appointed: 12 June 2012

Latest update: 10 January 2024

People with significant control

Abiola L.
Notified on 1 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 March 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 January 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 12th June 2023 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode