General information

Name:

Uptime-it Ltd

Office Address:

46-54 High Street CM4 9DW Ingatestone

Number: 05091338

Incorporation date: 2004-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uptime-it Limited with the registration number 05091338 has been on the market for 20 years. This Private Limited Company can be reached at 46-54 High Street, , Ingatestone and company's post code is CM4 9DW. This firm's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2022-04-30 is the last time when company accounts were filed.

According to the official data, this specific limited company is guided by one managing director: Christopher L., who was assigned this position in April 2004. Since April 2004 Genesia Directors Limited, had been managing the following limited company up until the resignation 20 years ago. Another limited company has been appointed as one of the secretaries of this company: Genesia Secretaries Limited.

Christopher L. is the individual who has control over 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

Christopher L.

Role: Director

Appointed: 06 April 2004

Latest update: 28 February 2024

Role: Corporate Secretary

Appointed: 02 April 2004

Address: Church Street, Ingatestone, Essex, CM4 9DW, England

Latest update: 28 February 2024

People with significant control

Christopher L.
Notified on 6 April 2016
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 January 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/04/30 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2013

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2014

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2015

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2016

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2015

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode