UPPERSEEK LIMITED

Register to unlock more data on OkredoRegister

UPPERSEEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298382

Incorporation date

21/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Confirmation statement made on 2025-03-01 with updates
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/03/2024
Certificate of change of name
dot icon28/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon04/07/2022
Registered office address changed from 4 Hercules House Calleva Park Aldermaston Reading RG7 8DN England to C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE on 2022-07-04
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon25/11/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon31/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon27/10/2019
Registered office address changed from 2B Achilles House Calleva Park Aldermaston Reading RG7 8RN to 4 Hercules House Calleva Park Aldermaston Reading RG7 8DN on 2019-10-27
dot icon02/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2012
Director's details changed for Mr Steven Robert Horsley on 2012-03-18
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr James Walter Stevens on 2012-03-18
dot icon04/04/2012
Secretary's details changed for Steven Robert Horsley on 2012-03-18
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon20/05/2011
Director's details changed for Steven Robert Horsley on 2011-03-11
dot icon17/03/2011
Secretary's details changed for Steven Robert Horsley on 2011-03-11
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon09/04/2010
Director's details changed for James Walter Stevens on 2010-03-18
dot icon09/04/2010
Director's details changed for Steven Robert Horsley on 2010-03-18
dot icon17/12/2009
Current accounting period extended from 2009-07-31 to 2010-01-31
dot icon08/05/2009
Return made up to 18/03/09; full list of members
dot icon06/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Return made up to 18/03/08; full list of members
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Location of debenture register
dot icon28/04/2008
Registered office changed on 28/04/2008 from 5 titan house calleva park aldermaston RG7 8AA
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2007
Return made up to 18/03/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/05/2006
Return made up to 18/03/06; full list of members
dot icon11/10/2005
Accounting reference date shortened from 30/09/05 to 31/07/05
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2005
Return made up to 18/03/05; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-09-30
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon30/01/2004
Registered office changed on 30/01/04 from: astral house, granville way bicester oxon OX6 0JT
dot icon05/06/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Return made up to 21/03/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon11/04/2002
Return made up to 21/03/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon15/05/2001
Return made up to 21/03/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon24/03/2000
Return made up to 21/03/00; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
Return made up to 21/03/99; no change of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon25/03/1998
Return made up to 21/03/98; full list of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon19/05/1997
Return made up to 21/03/97; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon22/03/1996
Return made up to 21/03/96; no change of members
dot icon14/07/1995
Full accounts made up to 1994-09-30
dot icon14/07/1995
Director resigned
dot icon18/04/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Secretary's particulars changed
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/04/1994
Return made up to 21/03/94; change of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon10/05/1993
Ad 22/03/93--------- £ si 300@1=300 £ ic 300/600
dot icon10/05/1993
£ nc 1000/2000 22/03/93
dot icon26/03/1993
Return made up to 21/03/93; no change of members
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon25/03/1992
Return made up to 21/03/92; full list of members
dot icon20/02/1992
Ad 13/02/92--------- £ si 200@1=200 £ ic 100/300
dot icon27/01/1992
Nc inc already adjusted 10/01/92
dot icon27/01/1992
Resolutions
dot icon11/11/1991
Full accounts made up to 1990-09-30
dot icon14/10/1991
Director resigned
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Return made up to 21/03/91; full list of members
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon11/06/1990
Ad 01/03/90--------- £ si 98@1
dot icon11/06/1990
Return made up to 21/03/90; full list of members
dot icon04/10/1989
Director resigned
dot icon04/10/1989
Registered office changed on 04/10/89 from: thames house market square bicester, oxon. OX6 7AD
dot icon21/09/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon18/11/1988
Memorandum and Articles of Association
dot icon18/11/1988
Registered office changed on 18/11/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon18/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1988
Resolutions
dot icon18/10/1988
Certificate of change of name
dot icon21/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
374.00
-
0.00
1.91K
-
2022
2
374.00
-
0.00
-
-
2022
2
374.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

374.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About UPPERSEEK LIMITED

UPPERSEEK LIMITED is an(a) Active company incorporated on 21/09/1988 with the registered office located at C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of UPPERSEEK LIMITED?

toggle

UPPERSEEK LIMITED is currently Active. It was registered on 21/09/1988 .

Where is UPPERSEEK LIMITED located?

toggle

UPPERSEEK LIMITED is registered at C/O Abacus Business Consulting Thistledown, Wendlebury, Bicester OX25 2PE.

What does UPPERSEEK LIMITED do?

toggle

UPPERSEEK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does UPPERSEEK LIMITED have?

toggle

UPPERSEEK LIMITED had 2 employees in 2022.

What is the latest filing for UPPERSEEK LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.