Background WavePink WaveYellow Wave

UPREACH SERVICES LTD. (10753236)

UPREACH SERVICES LTD. (10753236) is an active UK company. incorporated on 4 May 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. UPREACH SERVICES LTD. has been registered for 8 years. Current directors include BENT, Nick, LODGE, Jill (Gillian), PEAKE, Alexander Robert and 1 others.

Company Number
10753236
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
Second Home, London, E1 5JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENT, Nick, LODGE, Jill (Gillian), PEAKE, Alexander Robert, TWINE, Christopher Roland, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPREACH SERVICES LTD.

UPREACH SERVICES LTD. is an active company incorporated on 4 May 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. UPREACH SERVICES LTD. was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10753236

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Second Home Hanbury Street London, E1 5JL,

Previous Addresses

68-80 Second Home 68-80 Hanbury Street London E1 5JL England
From: 19 October 2023To: 20 October 2023
Can Mezzanine Great Dover Street London SE1 4YR England
From: 6 September 2021To: 19 October 2023
Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England
From: 21 March 2019To: 6 September 2021
Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU United Kingdom
From: 21 March 2019To: 21 March 2019
Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England
From: 7 February 2019To: 21 March 2019
7-14 Great Dover Street London SE1 4YR United Kingdom
From: 4 May 2017To: 7 February 2019
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BENT, Nick

Active
Hanbury Street, LondonE1 5JL
Born August 1971
Director
Appointed 10 Jun 2024

LODGE, Jill (Gillian)

Active
Hanbury Street, LondonE1 5JL
Born July 1970
Director
Appointed 11 Jul 2017

PEAKE, Alexander Robert

Active
Hanbury Street, LondonE1 5JL
Born March 1991
Director
Appointed 05 Jun 2018

TWINE, Christopher Roland, Dr

Active
Hanbury Street, LondonE1 5JL
Born July 1973
Director
Appointed 18 Dec 2025

CRAVEN, John Benjamin

Resigned
Great Dover Street, LondonSE1 4YR
Born October 1978
Director
Appointed 04 May 2017
Resigned 08 Jun 2022

DICKETTS, Amy

Resigned
Hanbury Street, LondonE1 5JL
Born March 1992
Director
Appointed 18 Jan 2022
Resigned 18 Dec 2025

GORDON, Daniel Andrew, Dr.

Resigned
Great Dover Street, LondonSE1 4YR
Born May 1984
Director
Appointed 04 May 2017
Resigned 01 Jun 2018

SIMMONS, Gregory Vivian, Mr.

Resigned
Hanbury Street, LondonE1 5JL
Born January 1981
Director
Appointed 11 Jul 2017
Resigned 27 Feb 2025

STEEL, David

Resigned
Hanbury Street, LondonE1 5JL
Born April 1995
Director
Appointed 23 Jun 2022
Resigned 31 May 2024

Persons with significant control

1

Great Dover Street, LondonSE1 4YR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Incorporation Company
4 May 2017
NEWINCIncorporation