Company NameUpper Limb Innovations Ltd
DirectorIan Alexander Trail
Company StatusActive
Company Number06762732
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Ian Alexander Trail
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressApartment12 The Lime Kilns
Worsley
Manchester
M28 2EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address250/1 Beesley Green
Worsley
Manchester
M28 2QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Alexander Trail
100.00%
Ordinary

Financials

Year2014
Net Worth£603,191
Cash£200,769
Current Liabilities£80,058

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Change of share class name or designation (2 pages)
23 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2023Memorandum and Articles of Association (24 pages)
23 March 2023Particulars of variation of rights attached to shares (2 pages)
3 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
4 December 2018Registered office address changed from 12 the Lime Kilns Worsley Manchester M28 2EA to 250/1 Beesley Green Worsley Manchester M28 2QW on 4 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Change of share class name or designation (2 pages)
31 October 2016Particulars of variation of rights attached to shares (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Director's details changed for Professor Ian Alexander Trail on 17 December 2015 (2 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from 50 Worsley Road Worsley Manchester M28 2SH to 12 the Lime Kilns Worsley Manchester M28 2EA on 30 December 2015 (1 page)
30 December 2015Director's details changed for Professor Ian Alexander Trail on 17 December 2015 (2 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from 50 Worsley Road Worsley Manchester M28 2SH to 12 the Lime Kilns Worsley Manchester M28 2EA on 30 December 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 January 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Director appointed ian alexander trail (1 page)
27 January 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Director appointed ian alexander trail (1 page)
2 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Incorporation (9 pages)
2 December 2008Incorporation (9 pages)