Background WavePink WaveYellow Wave

UPTIME APP LIMITED (11587829)

UPTIME APP LIMITED (11587829) is an active UK company. incorporated on 25 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. UPTIME APP LIMITED has been registered for 7 years. Current directors include BEKHOR, Jack Anthony, CLAYDON, Jonathan Kent, COHEN, Daryl Laurence and 3 others.

Company Number
11587829
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEKHOR, Jack Anthony, CLAYDON, Jonathan Kent, COHEN, Daryl Laurence, DENHAM, Jill, MEYER, Saul Aaron, TRUE, Jamie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTIME APP LIMITED

UPTIME APP LIMITED is an active company incorporated on 25 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UPTIME APP LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11587829

LTD Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

WINGSY LIMITED
From: 25 September 2018To: 11 December 2019
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

1st Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ England
From: 21 February 2019To: 22 April 2025
590 Green Lanes London N13 5RY United Kingdom
From: 25 September 2018To: 21 February 2019
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
Share Issue
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Nov 22
Funding Round
Oct 23
Owner Exit
Oct 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Mar 26
12
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEKHOR, Jack Anthony

Active
Wimpole Street, LondonW1G 0EF
Born August 1969
Director
Appointed 21 Jan 2019

CLAYDON, Jonathan Kent

Active
Stanley Gardens, LondonW11 2NG
Born April 1961
Director
Appointed 19 Nov 2019

COHEN, Daryl Laurence

Active
1 Battersea Bridge Road, LondonSW11 3BZ
Born June 1978
Director
Appointed 19 Nov 2019

DENHAM, Jill

Active
Wimpole Street, LondonW1G 0EF
Born October 1960
Director
Appointed 22 May 2021

MEYER, Saul Aaron

Active
Queens Way, LondonNW4 2TN
Born March 1975
Director
Appointed 29 Aug 2025

TRUE, Jamie

Active
1 Battersea Bridge Road, LondonSW11 3BZ
Born December 1974
Director
Appointed 19 Nov 2019

DAVIE, Timothy Douglas

Resigned
Green Lanes, LondonN13 5RY
Born April 1967
Director
Appointed 19 Nov 2019
Resigned 31 Jul 2020

KATTAN, Huda

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1983
Director
Appointed 22 May 2021
Resigned 08 Sept 2025

RAO, Gnaneshwar Boyanapalli

Resigned
Federal Street, Boston02110
Born August 1976
Director
Appointed 19 Nov 2019
Resigned 04 Aug 2025

TRUE, Caroline Emma

Resigned
Gay Street, FromeBA11 3PT
Born August 1956
Director
Appointed 25 Sept 2018
Resigned 19 Nov 2019

WALKER, Patrick Joseph

Resigned
Longfield Drive, LondonSW14 7AU
Born August 1967
Director
Appointed 19 Nov 2019
Resigned 05 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2024

Mr James Alexander True

Ceased
1 Battersea Bridge Road, LondonSW11 3BZ
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2019
Ceased 15 May 2024

Miss Caroline Emma True

Ceased
Gay Street, FromeBA11 3PT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Memorandum Articles
18 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Resolution
16 September 2025
RESOLUTIONSResolutions
Resolution
16 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Memorandum Articles
9 June 2020
MAMA
Resolution
9 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 February 2020
AA01Change of Accounting Reference Date
Resolution
11 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Incorporation Company
25 September 2018
NEWINCIncorporation