Company NameUpstream Workplace Solutions Limited
DirectorsTrevor Peter Corrigan and Andrew Canvin Greening
Company StatusActive
Company Number07667221
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Previous NameOfficescape Business Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Peter Corrigan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMr Andrew Canvin Greening
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Sandpit Lane
St Albans
Hertfordshire
AL4 0BX
Director NameMr Andrew Bruce Taffs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
Director NameMr Ian Robert Gibson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET

Contact

Websiteoffice-scape.com

Location

Registered Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Upstream Demand Group LTD
97.22%
Ordinary B
200 at £0.01Upstream Demand Group LTD
2.78%
Ordinary A

Financials

Year2014
Net Worth£116,954
Cash£21,132
Current Liabilities£786,205

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

11 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 February 2015Delivered on: 5 March 2015
Persons entitled:
Trevor Corrigan as Trustee of Upstream Pension Scheme
Andrew Greening as Trustee of Upstream Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Upstream Pension Scheme

Classification: A registered charge
Particulars: First and fixed charge over registered company trademark, domain name and website www.office-scape.com and www.franking-supplies.com and frank-e and vision databases.
Outstanding
5 October 2011Delivered on: 6 October 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 29 December 2022 (12 pages)
18 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
14 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 30 December 2021 (12 pages)
26 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
24 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
24 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 March 2021Director's details changed for Mr Andrew Canvin Greening on 19 February 2021 (2 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
21 October 2020Director's details changed for Mr Trevor Peter Corrigan on 7 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Trevor Peter Corrigan on 7 October 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 June 2020Registration of charge 076672210003, created on 11 June 2020 (41 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 June 2017Notification of Upstream Demand Group Limited as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Upstream Demand Group Limited as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 72
(5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 72
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 72
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 72
(5 pages)
5 March 2015Registration of charge 076672210002, created on 24 February 2015 (15 pages)
5 March 2015Registration of charge 076672210002, created on 24 February 2015 (15 pages)
1 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 72
(5 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 72
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
31 May 2013Director's details changed for Mr Trevor Peter Corrigan on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Trevor Peter Corrigan on 30 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Ian Gibson as a director (1 page)
12 January 2012Termination of appointment of Ian Gibson as a director (1 page)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 72
(3 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 October 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
3 October 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
26 September 2011Appointment of Mr Andrew Canvin Greening as a director (2 pages)
26 September 2011Appointment of Mr Trevor Peter Corrigan as a director (2 pages)
26 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
26 September 2011Appointment of Mr Trevor Peter Corrigan as a director (2 pages)
26 September 2011Appointment of Mr Andrew Canvin Greening as a director (2 pages)
23 August 2011Appointment of Mr Ian Robert Gibson as a director (2 pages)
23 August 2011Appointment of Mr Ian Robert Gibson as a director (2 pages)
23 August 2011Termination of appointment of Andrew Taffs as a director (1 page)
23 August 2011Termination of appointment of Andrew Taffs as a director (1 page)
14 June 2011Director's details changed for Mr Andrew Bruce Taffs on 14 June 2011 (3 pages)
14 June 2011Director's details changed for Mr Andrew Bruce Taffs on 14 June 2011 (3 pages)
13 June 2011Incorporation (22 pages)
13 June 2011Incorporation (22 pages)