3UPNET LIMITED

Register to unlock more data on OkredoRegister

3UPNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05420903

Incorporation date

11/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 21 Sabre Court, Gillingham Business Park, Gillingham ME8 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon13/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/11/2023
Registered office address changed from Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09
dot icon09/11/2023
Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW on 2023-11-09
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon07/02/2023
Amended micro company accounts made up to 2022-04-30
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/08/2019
Amended micro company accounts made up to 2018-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG England to Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW on 2018-05-16
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/10/2017
Registered office address changed from Unit 10 Schooner Court Crossways Business Park Dartford Kent DA2 6NW England to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 2017-10-18
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon02/03/2017
Director's details changed for Mr Yama Aryan on 2016-02-23
dot icon02/03/2017
Registered office address changed from 21 Meteor Way Wallington Surrey SM6 9JQ England to Unit 10 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 2017-03-02
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon10/02/2016
Satisfaction of charge 1 in full
dot icon04/02/2016
Director's details changed for Mr Yama Aryan on 2016-01-27
dot icon03/02/2016
Registered office address changed from 102 Church Hill Road Cheam Sutton Surrey SM3 8NA to 21 Meteor Way Wallington Surrey SM6 9JQ on 2016-02-03
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr Yama Aryan on 2013-05-01
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Registered office address changed from Cannon Wharf Business Centre Unit 2 35 Evelyn Street London SE8 5RT on 2012-10-01
dot icon16/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/11/2011
Termination of appointment of Olga Aryan as a secretary
dot icon06/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Registered office address changed from Cannon Wharf Business Centre Unit 28 35 Evelyn Street London SE8 5RT on 2010-09-02
dot icon13/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Yama Aryan on 2010-04-11
dot icon04/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon12/05/2009
Director's change of particulars / yama aryan / 12/05/2009
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 11/04/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from suite 2 537 norwood road west norwood london SE27 9DL
dot icon30/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 11/04/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: suite 2 queensway business centre 32 queensway london W2 3RX
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Registered office changed on 05/06/06 from: unit C5 23 queensway london W2 4QP
dot icon12/04/2006
Return made up to 11/04/06; full list of members
dot icon11/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.68K
-
0.00
-
-
2021
1
27.68K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

27.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aryan, Yama
Director
11/04/2005 - Present
10

Persons with Significant Control

1
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 3UPNET LIMITED

3UPNET LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at Unit 21 Sabre Court, Gillingham Business Park, Gillingham ME8 0RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 3UPNET LIMITED?

toggle

3UPNET LIMITED is currently Active. It was registered on 11/04/2005 .

Where is 3UPNET LIMITED located?

toggle

3UPNET LIMITED is registered at Unit 21 Sabre Court, Gillingham Business Park, Gillingham ME8 0RW.

What does 3UPNET LIMITED do?

toggle

3UPNET LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does 3UPNET LIMITED have?

toggle

3UPNET LIMITED had 1 employees in 2021.

What is the latest filing for 3UPNET LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-04-30.