UPSHOP UK LIMITED

Register to unlock more data on OkredoRegister

UPSHOP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08407999

Incorporation date

18/02/2013

Size

Small

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon01/04/2026
Termination of appointment of Shamus Michael Hines as a director on 2025-06-25
dot icon01/04/2026
Appointment of Michael Cornelis Sanders as a director on 2026-03-26
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2025
Withdrawal of a person with significant control statement on 2025-10-08
dot icon08/10/2025
Notification of Ben Levin as a person with significant control on 2024-01-08
dot icon28/07/2025
Registered office address changed from , 13 Signet Court, Swann Road, Cambridge, CB5 8LA to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2025-07-28
dot icon29/04/2025
Cessation of Shamus Michael Hines as a person with significant control on 2024-01-08
dot icon29/04/2025
Notification of a person with significant control statement
dot icon29/04/2025
Confirmation statement made on 2025-02-13 with updates
dot icon27/12/2024
Accounts for a small company made up to 2023-12-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Certificate of change of name
dot icon09/12/2024
Appointment of Mr Arthur Tingas as a director on 2024-01-08
dot icon09/12/2024
Appointment of Ms Sarah Sommer as a director on 2024-01-08
dot icon09/12/2024
Appointment of Mr Ben Levin as a director on 2024-01-08
dot icon09/12/2024
Termination of appointment of Anthony Paul Danielak Iv as a director on 2024-01-08
dot icon09/12/2024
Termination of appointment of Christopher Thomas Killackey as a director on 2024-01-08
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon27/02/2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon08/11/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Termination of appointment of Christopher Ralph Evans as a director on 2023-02-24
dot icon24/02/2023
Change of details for Shamus Michael Hines as a person with significant control on 2017-08-19
dot icon15/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon25/03/2022
Change of details for Shamus Michael Hines as a person with significant control on 2020-08-31
dot icon25/03/2022
Director's details changed for Shamus Michael Hines on 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2021
Appointment of Mr Christopher Thomas Killackey as a director on 2020-11-06
dot icon06/01/2021
Appointment of Mr Anthony Paul Danielak Iv as a director on 2020-11-06
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/02/2019
Termination of appointment of Robert Louis Appell as a director on 2018-10-25
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon05/03/2018
Appointment of Shamus Michael Hines as a director on 2017-08-19
dot icon28/02/2018
Termination of appointment of Stephen Roy Loveridge as a director on 2017-08-19
dot icon28/02/2018
Notification of Shamus Michael Hines as a person with significant control on 2017-08-19
dot icon28/02/2018
Cessation of Stephen Roy Loveridge as a person with significant control on 2017-08-19
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon11/03/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon11/03/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon27/02/2015
Registered office address changed from , 55 Baker Street, London, W1U 7EU to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2015-02-27
dot icon27/02/2015
Register(s) moved to registered office address 13 Signet Court Swann Road Cambridge CB5 8LA
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/03/2014
Register(s) moved to registered inspection location
dot icon14/03/2014
Register inspection address has been changed
dot icon08/04/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon18/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ben Levin
Director
08/01/2024 - Present
-
Tingas, Arthur
Director
08/01/2024 - Present
1
Mr. Christopher Ralph Evans
Director
18/02/2013 - 24/02/2023
-
Sanders, Michael Cornelis
Director
26/03/2026 - Present
-
Killackey, Christopher Thomas
Director
06/11/2020 - 08/01/2024
-

Persons with Significant Control

4
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 UPSHOP UK LIMITED

UPSHOP UK LIMITED is an(a) Active company incorporated on 18/02/2013 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 4 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 UPSHOP UK LIMITED?

toggle

UPSHOP UK LIMITED is currently Active. It was registered on 18/02/2013 .

Where is UPSHOP UK LIMITED located?

toggle

UPSHOP UK LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does UPSHOP UK LIMITED do?

toggle

UPSHOP UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for UPSHOP UK LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Shamus Michael Hines as a director on 2025-06-25.