Background WavePink WaveYellow Wave

UPWARD & RICH LTD (09745370)

UPWARD & RICH LTD (09745370) is an active UK company. incorporated on 24 August 2015. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UPWARD & RICH LTD has been registered for 10 years. Current directors include GREEN, Robert.

Company Number
09745370
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
The Administrative Office Glebe Farm, Whitemoor Lane, Redditch, B96 6NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPWARD & RICH LTD

UPWARD & RICH LTD is an active company incorporated on 24 August 2015 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UPWARD & RICH LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09745370

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Administrative Office Glebe Farm, Whitemoor Lane Sambourne Redditch, B96 6NT,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 24 August 2015To: 26 August 2015
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Oct 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 03 Aug 2018

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 24 Aug 2015
Resigned 24 Aug 2015

GREEN, Robert Ernest

Resigned
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950
Director
Appointed 01 Feb 2018
Resigned 03 Aug 2018

GREEN, Robert

Resigned
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 24 Aug 2015
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2018

Mr Robert Green

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Incorporation Company
24 August 2015
NEWINCIncorporation