Background WavePink WaveYellow Wave

UPLIFT MONEY LTD (13159729)

UPLIFT MONEY LTD (13159729) is an active UK company. incorporated on 26 January 2021. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UPLIFT MONEY LTD has been registered for 5 years. Current directors include MOSS, Timothy Charles Graves, RUGEN, Joshua, WILSON, Paul Martin.

Company Number
13159729
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Steam Mill Business Centre, Chester, CH3 5AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOSS, Timothy Charles Graves, RUGEN, Joshua, WILSON, Paul Martin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLIFT MONEY LTD

UPLIFT MONEY LTD is an active company incorporated on 26 January 2021 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UPLIFT MONEY LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13159729

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Steam Mill Business Centre Steam Mill Street Chester, CH3 5AN,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 26 January 2021To: 13 January 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOSS, Timothy Charles Graves

Active
Steam Mill Street, ChesterCH3 5AN
Born September 1972
Director
Appointed 04 Jan 2022

RUGEN, Joshua

Active
Steam Mill Street, ChesterCH3 5AN
Born February 1994
Director
Appointed 04 Jan 2022

WILSON, Paul Martin

Active
Steam Mill Street, ChesterCH3 5AN
Born April 1980
Director
Appointed 04 Jan 2022

SOLOMON, Gary

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1973
Director
Appointed 26 Jan 2021
Resigned 04 Jan 2022

Persons with significant control

1

Steam Mill Street, Cheshire Ch3 5anCH3 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
13 October 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Incorporation Company
26 January 2021
NEWINCIncorporation