1 UP ACCESS LTD.

Register to unlock more data on OkredoRegister

1 UP ACCESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660591

Incorporation date

30/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

City House, Bradmarsh Way, Rotherham S60 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2025
Registered office address changed from Merritor House Norfolk Bridge Business Park Foley Street Sheffield South Yorks S4 7YW to City House Bradmarsh Way Rotherham S60 1BW on 2025-11-18
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon20/12/2024
Resolutions
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon16/12/2024
Appointment of Mr Jamie Lloyd Rooney as a director on 2024-12-13
dot icon14/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Change of details for Mr Ben Stephen James as a person with significant control on 2016-04-06
dot icon13/05/2024
Change of details for Mr Jonathan Wesley Wardell as a person with significant control on 2016-04-06
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Resolutions
dot icon06/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Appointment of Mrs Natalie Flett as a director on 2023-12-18
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon22/06/2023
Appointment of Josh Adam Truman as a director on 2022-12-20
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon09/01/2023
Resolutions
dot icon26/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Memorandum and Articles of Association
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/10/2018
Registration of charge 066605910003, created on 2018-10-23
dot icon15/05/2018
Change of share class name or designation
dot icon08/05/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2015-11-20
dot icon11/01/2016
Purchase of own shares.
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Director's details changed for Jonathan Wesley Wardell on 2015-05-07
dot icon27/10/2015
Director's details changed for Mr Ben Stephen James on 2014-12-20
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/12/2014
Registration of charge 066605910002, created on 2014-12-03
dot icon21/11/2014
Director's details changed for Jonathan Wesley Wardell on 2014-11-19
dot icon21/11/2014
Director's details changed for Mr Ben Stephen James on 2014-11-19
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Termination of appointment of Matthew Slack as a director
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Particulars of variation of rights attached to shares
dot icon10/10/2012
Change of share class name or designation
dot icon10/10/2012
Resolutions
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Ben Stephen James on 2010-01-12
dot icon27/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon13/01/2010
Registered office address changed from 7 Paddock View Todwick Sheffield S26 1JY on 2010-01-13
dot icon12/01/2010
Appointment of Mr Ben Stephen James as a director
dot icon16/12/2009
Certificate of change of name
dot icon16/12/2009
Change of name notice
dot icon11/12/2009
Memorandum and Articles of Association
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon31/07/2009
Director's change of particulars / matthew slack / 19/06/2009
dot icon16/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon13/10/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon13/10/2008
Appointment terminated director company directors LIMITED
dot icon13/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon13/10/2008
Director appointed jonathan wesley wardell
dot icon13/10/2008
Director appointed matthew stuart slack
dot icon18/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Certificate of change of name
dot icon30/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.74M
-
0.00
209.83K
-
2022
36
2.29M
-
0.00
629.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Ben Stephen
Director
12/01/2010 - Present
4
Wardell, Jonathan Wesley
Director
30/07/2008 - Present
16
Flett, Natalie
Director
18/12/2023 - Present
-
Rooney, Jamie Lloyd
Director
13/12/2024 - Present
-
Truman, Josh Adam
Director
20/12/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 UP ACCESS LTD.

1 UP ACCESS LTD. is an(a) Active company incorporated on 30/07/2008 with the registered office located at City House, Bradmarsh Way, Rotherham S60 1BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 UP ACCESS LTD.?

toggle

1 UP ACCESS LTD. is currently Active. It was registered on 30/07/2008 .

Where is 1 UP ACCESS LTD. located?

toggle

1 UP ACCESS LTD. is registered at City House, Bradmarsh Way, Rotherham S60 1BW.

What does 1 UP ACCESS LTD. do?

toggle

1 UP ACCESS LTD. operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for 1 UP ACCESS LTD.?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-06-30.