UPSIDE INNOVATIONS LIMITED
Overview
Company Name | UPSIDE INNOVATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08561489 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UPSIDE INNOVATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UPSIDE INNOVATIONS LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UPSIDE INNOVATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for UPSIDE INNOVATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Register inspection address has been changed from Flat 1 14 Hall Road London NW8 9RB England to 71-75 Shelton Street London WC2H 9JQ | 1 pages | AD02 | ||
Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to Flat 1 14 Hall Road London NW8 9RB | 1 pages | AD02 | ||
Register inspection address has been changed from 15 Regent Close Bramhall Stockport SK7 1JA England to 71-75 Shelton Street London WC2H 9JQ | 1 pages | AD02 | ||
Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | 1 pages | AD04 | ||
Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | 1 pages | AD04 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 6 New Street Square London EC4A 3BF England to 15 Regent Close Bramhall Stockport SK7 1JA | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||
Register inspection address has been changed to 6 New Street Square London EC4A 3BF | 1 pages | AD02 | ||
Notification of Niku Tyrone Banaie as a person with significant control on Jun 30, 2020 | 2 pages | PSC01 | ||
Cessation of Upside Holdings Ltd as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Change of details for Upside Holdings Ltd as a person with significant control on Sep 10, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Niku Tyrone Banaie on Sep 09, 2020 | 2 pages | CH01 | ||
Registered office address changed from Balfour House 741 High Road London N12 0BP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Sep 10, 2020 | 1 pages | AD01 | ||
Notification of Upside Holdings Ltd as a person with significant control on Jun 03, 2020 | 2 pages | PSC02 | ||
Who are the officers of UPSIDE INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANAIE, Niku Tyrone | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | Director | 163134970001 | ||||
HIMPE, Tom Rudolf Andre | Director | 741 High Road N12 0BP London Balfour House United Kingdom | United Kingdom | Belgian | Director | 137082900004 | ||||
REID, Sam | Director | Cricketfield Road E5 8NS London 50a United Kingdom | England | British | Company Director | 119219780001 | ||||
REID, Sam | Director | 289-293 Ballards Lane N12 8NP London Rowlandson House United Kingdom | England | British | Designer | 119219780001 |
Who are the persons with significant control of UPSIDE INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Niku Tyrone Banaie | Jun 30, 2020 | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Upside Holdings Ltd | Jun 03, 2020 | Shelton Street WC2H 9JQ London 71-75 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Niku Tyrone Banaie | Apr 06, 2016 | 741 High Road N12 0BP London Balfour House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Tom Rudolf Andre Himpe | Apr 06, 2016 | 741 High Road N12 0BP London Balfour House United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0