Background WavePink WaveYellow Wave

UPSTREAM CONSULTING LTD (03872314)

UPSTREAM CONSULTING LTD (03872314) is an active UK company. incorporated on 5 November 1999. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UPSTREAM CONSULTING LTD has been registered for 26 years. Current directors include DOUGLAS, Gavin Fairlie.

Company Number
03872314
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
264 Banbury Road, Oxford, OX2 7DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOUGLAS, Gavin Fairlie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSTREAM CONSULTING LTD

UPSTREAM CONSULTING LTD is an active company incorporated on 5 November 1999 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UPSTREAM CONSULTING LTD was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03872314

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 30 November 2023 - 31 March 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

TENORBELL LIMITED
From: 5 November 1999To: 10 October 2005
Contact
Address

264 Banbury Road Oxford, OX2 7DY,

Previous Addresses

59a St. Marys Street Wallingford Oxfordshire OX10 0EL United Kingdom
From: 22 May 2019To: 14 April 2020
59a St Mary's Street Wallingford Oxfordshire OX10 0EL
From: 23 December 2015To: 22 May 2019
Chilton Croft, Hinton Waldrist Faringdon Oxfordshire SN7 8SE
From: 5 November 1999To: 23 December 2015
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAW GIBBS LIMITED

Active
OxfordOX2 7DY
Corporate secretary
Appointed 11 Mar 2019

DOUGLAS, Gavin Fairlie

Active
Banbury Road, OxfordOX2 7DY
Born April 1972
Director
Appointed 11 Nov 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Nov 1999
Resigned 11 Nov 1999

SPARKE, Thomas Martin

Resigned
Chilton Croft, FaringdonSN7 8SE
Secretary
Appointed 11 Nov 1999
Resigned 25 Aug 2015

PEARSON BUCHHOLZ LIMITED

Resigned
Swinford Farm, EynshamOX29 4BL
Corporate secretary
Appointed 25 Aug 2015
Resigned 11 Mar 2019

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 05 Nov 1999
Resigned 11 Nov 1999

Persons with significant control

1

Mr Gavin Fairlie Douglas

Active
Banbury Road, OxfordOX2 7DY
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Small
6 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Memorandum Articles
6 February 2006
MEM/ARTSMEM/ARTS
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288cChange of Particulars
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
6 January 2000
MEM/ARTSMEM/ARTS
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Incorporation Company
5 November 1999
NEWINCIncorporation