Uptake Strategies Limited

General information

Name:

Uptake Strategies Ltd

Office Address:

Index House St Georges Lane SL5 7ET Ascot

Number: 05467520

Incorporation date: 2005-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05467520 is the reg. no. of Uptake Strategies Limited. The firm was registered as a Private Limited Company on 2005-05-31. The firm has been actively competing on the market for the last nineteen years. This business can be contacted at Index House St Georges Lane in Ascot. The company's postal code assigned is SL5 7ET. fourteen years from now the company switched its registered name from Creative Marketing Measures to Uptake Strategies Limited. This firm's Standard Industrial Classification Code is 70229 : Management consultancy activities other than financial management. The company's latest financial reports were submitted for the period up to 31st March 2022 and the most current confirmation statement was filed on 31st May 2023.

The data obtained regarding this specific company's executives shows us the existence of three directors: Maxine S., Simon H. and Stephanie H. who became members of the Management Board on 2021-04-09, 2012-01-03 and 2005-05-31. What is more, the managing director's responsibilities are constantly supported by a secretary - Simon H., who was officially appointed by the firm nineteen years ago.

  • Previous company's names
  • Uptake Strategies Limited 2010-04-17
  • Creative Marketing Measures Limited 2005-05-31

Financial data based on annual reports

Company staff

Maxine S.

Role: Director

Appointed: 09 April 2021

Latest update: 11 January 2024

Simon H.

Role: Director

Appointed: 03 January 2012

Latest update: 11 January 2024

Simon H.

Role: Secretary

Appointed: 31 May 2005

Latest update: 11 January 2024

Stephanie H.

Role: Director

Appointed: 31 May 2005

Latest update: 11 January 2024

People with significant control

Executives who have control over the firm are as follows: Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephanie H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon H.
Notified on 18 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2014

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2015

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2016

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2013 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode