Background WavePink WaveYellow Wave

UPALL LIMITED (09490489)

UPALL LIMITED (09490489) is an active UK company. incorporated on 14 March 2015. with registered office in Golborne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). UPALL LIMITED has been registered for 11 years. Current directors include MCKENZIE, Peter, MINTCHIN, Philipp, PRONILOW, Marc.

Company Number
09490489
Status
active
Type
ltd
Incorporated
14 March 2015
Age
11 years
Address
C/O Unit Pallets Limited, Golborne, WA3 3RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
MCKENZIE, Peter, MINTCHIN, Philipp, PRONILOW, Marc
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPALL LIMITED

UPALL LIMITED is an active company incorporated on 14 March 2015 with the registered office located in Golborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). UPALL LIMITED was registered 11 years ago.(SIC: 22290)

Status

active

Active since 11 years ago

Company No

09490489

LTD Company

Age

11 Years

Incorporated 14 March 2015

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

C/O Unit Pallets Limited Bank Street Golborne, WA3 3RN,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Aug 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCKENZIE, Peter

Active
Smithy Lane, GatesheadNE11 0EX
Born February 1967
Director
Appointed 28 Nov 2018

MINTCHIN, Philipp

Active
Bank Street, GolborneWA3 3RN
Born May 1992
Director
Appointed 12 Nov 2015

PRONILOW, Marc

Active
Bank Street, GolborneWA3 3RN
Born April 1986
Director
Appointed 12 Nov 2015

VANDERMARK, Aaron Kiel

Resigned
Bank Street, GolborneWA3 3RN
Secretary
Appointed 07 Nov 2019
Resigned 14 Apr 2025

COVEY, William Gilbert

Resigned
Bank Street, GolborneWA3 3RN
Born May 1950
Director
Appointed 14 Mar 2015
Resigned 21 Apr 2023

PIRIE, Ian Alexander

Resigned
Bank Street, GolborneWA3 3RN
Born January 1956
Director
Appointed 12 Nov 2015
Resigned 28 Nov 2018

Persons with significant control

2

Broomage Avenue, LarbertFK5 4NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Tenby Avenue, LondonHA3 8RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
7 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Incorporation Company
14 March 2015
NEWINCIncorporation