Company NameSuccess Resources UK Limited
DirectorsPohchoon Richard Tan and Veronica Chew Bee Lan
Company StatusActive
Company Number06578232
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Pohchoon Richard Tan
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCEO
Country of ResidenceSingapore
Correspondence Address34 Gentle Drive
Singapore
309237
Director NameMs Veronica Chew Bee Lan
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 March 2013(4 years, 10 months after company formation)
Appointment Duration11 years
RoleEntrepreneur
Country of ResidenceSingapore
Correspondence Address34 Gentle Drive
Singapore
309237
Secretary NameFirst Call Accounting Ltd (Corporation)
StatusCurrent
Appointed01 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameSiow Gian Patrick Liew
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed03 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2011)
RoleCo Director
Country of ResidenceSingapore
Correspondence Address98 Bridport Road
Singapore
559388

Contact

Websitewww.upwlondon.co.uk
Telephone020 31417790
Telephone regionLondon

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£7,346,421
Gross Profit£1,127,132
Net Worth-£71,629
Cash£470,170
Current Liabilities£3,270,603

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

19 February 2013Delivered on: 27 February 2013
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £21,181.20 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account as defined in the rent deposit deed.
Outstanding

Filing History

3 November 2023Accounts for a small company made up to 31 December 2022 (17 pages)
27 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 July 2023Termination of appointment of First Call Accounting Ltd as a secretary on 14 July 2023 (1 page)
11 July 2023Director's details changed for Mr Pohchoon Richard Tan on 10 June 2023 (2 pages)
11 July 2023Change of details for Mr Pohchoon Richard Tan as a person with significant control on 10 June 2023 (2 pages)
5 January 2023Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 5 January 2023 (1 page)
24 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
17 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
29 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
5 October 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
16 July 2020Full accounts made up to 31 December 2019 (24 pages)
18 September 2019Full accounts made up to 31 December 2018 (24 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
18 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
10 February 2016Director's details changed for Ms Veronica Chew Bee Lan on 1 November 2015 (2 pages)
10 February 2016Director's details changed for Ms Veronica Chew Bee Lan on 1 November 2015 (2 pages)
9 February 2016Director's details changed for Ms Veronica Chew Bee Lan on 1 November 2015 (2 pages)
9 February 2016Director's details changed for Ms Veronica Chew Bee Lan on 1 November 2015 (2 pages)
16 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Secretary's details changed for First Call Accounting Ltd on 15 April 2015 (1 page)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Secretary's details changed for First Call Accounting Ltd on 15 April 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Ms Veronica Chew Bee Lan as a director (2 pages)
15 March 2013Appointment of Ms Veronica Chew Bee Lan as a director (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Siow Liew as a director (1 page)
7 June 2011Termination of appointment of Siow Liew as a director (1 page)
24 January 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 24 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Secretary's details changed for First Call Accounting Ltd on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Siow Gian Patrick Liew on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Pohchoon Richard Tan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Pohchoon Richard Tan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Siow Gian Patrick Liew on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for First Call Accounting Ltd on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for First Call Accounting Ltd on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Siow Gian Patrick Liew on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Pohchoon Richard Tan on 1 October 2009 (2 pages)
17 May 2010Appointment of First Call Accounting Ltd as a secretary (1 page)
17 May 2010Appointment of First Call Accounting Ltd as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (10 pages)
22 September 2009Full accounts made up to 31 December 2008 (10 pages)
18 September 2009Director appointed siow gian patrick liew (2 pages)
18 September 2009Director appointed siow gian patrick liew (2 pages)
25 May 2009Director's change of particulars / pohchoon tan / 03/04/2009 (1 page)
25 May 2009Director's change of particulars / pohchoon tan / 03/04/2009 (1 page)
25 May 2009Return made up to 28/04/09; full list of members (3 pages)
25 May 2009Return made up to 28/04/09; full list of members (3 pages)
22 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite 404 324 regent street london W1B 3HH united kingdom (1 page)
22 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite 404 324 regent street london W1B 3HH united kingdom (1 page)
28 April 2008Incorporation (13 pages)
28 April 2008Incorporation (13 pages)