Background WavePink WaveYellow Wave

UPPER GOUGH STREET LIMITED (13406658)

UPPER GOUGH STREET LIMITED (13406658) is an active UK company. incorporated on 18 May 2021. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UPPER GOUGH STREET LIMITED has been registered for 4 years. Current directors include COSTELLO, James Alex, DISKIN, Michael John, DODD, Steve Peter.

Company Number
13406658
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COSTELLO, James Alex, DISKIN, Michael John, DODD, Steve Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER GOUGH STREET LIMITED

UPPER GOUGH STREET LIMITED is an active company incorporated on 18 May 2021 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UPPER GOUGH STREET LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13406658

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

St Pauls House 23 St. Pauls Square Birmingham, B3 1RB,

Previous Addresses

62 High Street Henley-in-Arden B95 5AN England
From: 18 May 2021To: 22 February 2023
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Sept 21
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Joined
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COSTELLO, James Alex

Active
Wilmcote Road, SolihullB91 1BU
Born June 1978
Director
Appointed 13 May 2025

DISKIN, Michael John

Active
23 St. Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 21 Feb 2023

DODD, Steve Peter

Active
23 St. Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 21 Feb 2023

KIRK, Joanna Claire

Resigned
23 St. Pauls Square, BirminghamB3 1RB
Born June 1975
Director
Appointed 20 May 2021
Resigned 21 Feb 2023

MEES, Richard Ronald

Resigned
23 St. Pauls Square, BirminghamB3 1RB
Born May 1983
Director
Appointed 18 May 2021
Resigned 21 Feb 2023

SINNETT, Joshua Hames

Resigned
23 St. Pauls Square, BirminghamB3 1RB
Born October 1988
Director
Appointed 20 May 2021
Resigned 21 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
23 St. Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Resolution
27 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2021
NEWINCIncorporation