Company NameUPL Vision Limited
DirectorsRobert Finnerty and Cathleen Louise Johnson
Company StatusActive
Company Number08417574
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Previous NamesUplinkmedia Ltd and UPL Marketing Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Directors

Director NameMr Robert Finnerty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameMrs Cathleen Louise Johnson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH

Location

Registered Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Notification of Cathleen Louise Johnson as a person with significant control on 23 December 2022 (2 pages)
23 December 2022Appointment of Mrs Cathleen Louise Johnson as a director on 23 December 2022 (2 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 March 2022Company name changed upl marketing LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
1 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2021Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page)
25 May 2021Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020 (2 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 281 Roman Road Brentwood CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019 (1 page)
25 April 2019Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB England to 281 Roman Road Brentwood CM15 0UH on 25 April 2019 (1 page)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 September 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
18 May 2017Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Robert Finnerty on 18 May 2017 (2 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 October 2015Registered office address changed from Avery House Avery Hill Road London SE92BD to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from , Avery House Avery Hill Road, London, SE92BD to Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB on 1 October 2015 (1 page)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Director's details changed for Mr Robert Finnerty on 30 September 2013 (2 pages)
1 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Director's details changed for Mr Robert Finnerty on 30 September 2013 (2 pages)
21 June 2013Registered office address changed from , 4 Homersham, Canterbury, CT1 3RG, England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 4 Homersham Canterbury CT1 3RG England on 21 June 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)