Company NameUp Business Accelerator Limited
DirectorDaniel Joseph Meaney
Company StatusActive
Company Number08578445
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)
Previous NamesEnsco 412 Limited and DLAB Business Accelerator Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Joseph Meaney
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St Peter's Square C/O Addleshaw Goddard
St. Peters Square
Manchester
M2 3DE
Secretary NameNicola Cole
NationalityBritish
StatusCurrent
Appointed02 September 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address29 Creative Exchange
Constitution Street
Edinburgh
EH6 7BS
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameMrs Nicola Cole
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCreative Exchange Up Business Accelerator
29 Constitution Street
Edinburgh
EH6 7BS
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressOne St Peter's Square C/O Addleshaw Goddard
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Meaney
50.00%
Ordinary
1 at £1Nicola Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£17,783
Cash£144,000
Current Liabilities£126,217

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
28 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
30 November 2020Registered office address changed from One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ to One St Peter's Square C/O Addleshaw Goddard St. Peters Square Manchester M2 3DE on 30 November 2020 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 August 2017Notification of Daniel Joseph Meaney as a person with significant control on 20 June 2016 (2 pages)
30 August 2017Notification of Daniel Joseph Meaney as a person with significant control on 20 June 2016 (2 pages)
30 August 2017Notification of Daniel Joseph Meaney as a person with significant control on 30 August 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Particulars of variation of rights attached to shares (2 pages)
12 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Sub-division of shares on 21 December 2014 (6 pages)
9 August 2016Sub-division of shares on 21 December 2014 (6 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Change of share class name or designation (2 pages)
4 August 2016Second filing of the annual return made up to 20 June 2015 (23 pages)
4 August 2016Second filing of the annual return made up to 20 June 2014 (23 pages)
4 August 2016Second filing of the annual return made up to 20 June 2014 (23 pages)
4 August 2016Second filing of the annual return made up to 20 June 2015 (23 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 105
(6 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 105
(6 pages)
21 July 2016Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 150
(3 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 21/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 21/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Secretary's details changed for Nicola Cole on 1 January 2015 (1 page)
8 July 2015Registered office address changed from , 4th Floor 67 Paramount Court 38-41 University Street, London, WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(6 pages)
8 July 2015Secretary's details changed for Nicola Cole on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page)
8 July 2015Registered office address changed from , 4th Floor 67 Paramount Court 38-41 University Street, London, WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Nicola Cole on 1 January 2015 (1 page)
8 July 2015Registered office address changed from 4th Floor 67 Paramount Court 38-41 University Street London WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 4th Floor 67 Paramount Court 38-41 University Street London WC1E 6JP to One Eleven C/O Hbj Gateley Edmund Street Birmingham B3 2HJ on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Nicola Cole as a director on 6 July 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Appointment of Mrs Nicola Cole as a director on 23 February 2015 (2 pages)
24 February 2015Appointment of Mrs Nicola Cole as a director on 23 February 2015 (2 pages)
9 July 2014Secretary's details changed for Nicola Cole on 10 January 2014 (1 page)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(4 pages)
9 July 2014Secretary's details changed for Nicola Cole on 10 January 2014 (1 page)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2016
(4 pages)
30 April 2014Registered office address changed from , One Eleven Edmund Street, Birmingham, B2 3HJ on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from , One Eleven Edmund Street, Birmingham, B2 3HJ on 30 April 2014 (2 pages)
8 April 2014Company name changed dlab business accelerator LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Company name changed dlab business accelerator LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
7 November 2013Appointment of Daniel Joseph Meaney as a director (3 pages)
7 November 2013Appointment of Nicola Cole as a secretary (3 pages)
7 November 2013Appointment of Nicola Cole as a secretary (3 pages)
7 November 2013Appointment of Daniel Joseph Meaney as a director (3 pages)
30 October 2013Termination of appointment of Hbjg Limited as a director (2 pages)
30 October 2013Termination of appointment of Deborah Almond as a director (2 pages)
30 October 2013Termination of appointment of Deborah Almond as a director (2 pages)
30 October 2013Termination of appointment of Hbjg Limited as a director (2 pages)
30 October 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
30 October 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
2 September 2013Company name changed ensco 412 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Company name changed ensco 412 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
20 June 2013Incorporation (39 pages)
20 June 2013Incorporation (39 pages)