Background WavePink WaveYellow Wave

UP TO DATE LIMITED (08923780)

UP TO DATE LIMITED (08923780) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. UP TO DATE LIMITED has been registered for 12 years. Current directors include HIRSH, Devorah Lea.

Company Number
08923780
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
1 Rostrevor Avenue, London, N15 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HIRSH, Devorah Lea
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UP TO DATE LIMITED

UP TO DATE LIMITED is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. UP TO DATE LIMITED was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08923780

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

1 Rostrevor Avenue London, N15 6LA,

Previous Addresses

43 Lampard Grove London N16 6XA
From: 5 March 2014To: 10 September 2023
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HIRSH, Devorah Lea

Active
Rostrevor Avenue, LondonN15 6LA
Born December 1987
Director
Appointed 06 Mar 2025

HIRSH, Moshe

Resigned
Rostrevor Avenue, LondonN15 6LA
Secretary
Appointed 10 Mar 2015
Resigned 06 Mar 2025

HIRSCH, Michael Yehuda Leib

Resigned
Lampard Grove, LondonN16 6XA
Born February 1964
Director
Appointed 05 Sept 2014
Resigned 19 Nov 2018

HIRSH, Devorah Lea

Resigned
Rostrevor Avenue, LondonN15 6LA
Born December 1987
Director
Appointed 19 Nov 2018
Resigned 21 May 2024

HIRSH, Moshe

Resigned
Rostrevor Avenue, LondonN15 6LA
Born December 1986
Director
Appointed 21 May 2024
Resigned 06 Mar 2025

HIRSH, Moshe

Resigned
Lampard Grove, LondonN16 6XA
Born December 1986
Director
Appointed 05 Mar 2014
Resigned 31 May 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Moshe Hirsh

Ceased
Rostrevor Avenue, LondonN15 6LA
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2024
Ceased 21 May 2024

Mrs Devorah Lea Hirsh

Active
Rostrevor Avenue, LondonN15 6LA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2024

Mrs Devorah Lea Hirsh

Ceased
Rostrevor Avenue, LondonN15 6LA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2018
Ceased 21 May 2024

Mr Michael Yehuda Leib Hirsch

Ceased
Lampard Grove, LondonN16 6XA
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Incorporation Company
5 March 2014
NEWINCIncorporation