Company NameUp Level Ltd
DirectorArmands Tkacenko
Company StatusActive
Company Number09322986
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Previous NamesDarmans Int Ltd and Web Art Development Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Armands Tkacenko
Date of BirthAugust 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Melissa Court
Princes Gate
High Wycome
HP13 7AX

Contact

Websitewww.webartdevelopment.com

Location

Registered AddressVision Saxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Armands Tkacenko
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
11 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
2 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
5 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
9 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
29 October 2018Registered office address changed from 49 Rutland Road Chelmsford Essex CM1 4BL to Vision Saxon House 27 Duke Street Chelmsford CM1 1HT on 29 October 2018 (1 page)
29 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
2 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
8 June 2017Registered office address changed from 15 Melissa Court Princes Gate High Wycome HP13 7AX to 49 Rutland Road Chelmsford Essex CM1 4BL on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 15 Melissa Court Princes Gate High Wycome HP13 7AX to 49 Rutland Road Chelmsford Essex CM1 4BL on 8 June 2017 (2 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
2 December 2014Company name changed darmans int LTD\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2014Company name changed darmans int LTD\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)