Upfront Holdings Limited

General information

Name:

Upfront Holdings Ltd

Office Address:

11 Crooked Usage N3 3HD London

Number: 09775461

Incorporation date: 2015-09-14

Dissolution date: 2023-05-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Upfront Holdings started conducting its business in the year 2015 as a Private Limited Company under the ID 09775461. This firm's office was situated in London at 11 Crooked Usage. This particular Upfront Holdings Limited business had been operating offering its services for at least 8 years.

The following limited company had a single managing director: Jonathan S., who was appointed on Monday 14th September 2015.

Jonathan S. was the individual who controlled this firm, had substantial control or influence over the company.

Trade marks

Trademark UK00003138885
Trademark image:-
Status:Registered
Filing date:2015-12-02
Date of entry in register:2016-02-26
Renewal date:2025-12-02
Owner name:Upfront Holdings Limited
Owner address:11 Crooked Usage, London, United Kingdom, N3 3HD
Trademark UK00003192515
Trademark image:-
Trademark name:OCTANE
Status:Registered
Filing date:2016-10-21
Date of entry in register:2017-01-13
Renewal date:2026-10-21
Owner name:Upfront Holdings Limited
Owner address:11 Crooked Usage, London, United Kingdom, N3 3HD

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 14 September 2015

Latest update: 24 October 2023

People with significant control

Jonathan S.
Notified on 13 September 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2015-09-14
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 17 May 2017
Annual Accounts 19 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 19 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
7
Company Age

Similar companies nearby

Closest companies