Background WavePink WaveYellow Wave

UP RUGBY LTD (16012274)

UP RUGBY LTD (16012274) is an active UK company. incorporated on 11 October 2024. with registered office in Hornchurch. The company operates in the Education sector, engaged in sports and recreation education. UP RUGBY LTD has been registered for 1 year. Current directors include CLAYTON, Jason William.

Company Number
16012274
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
Ground Floor Suite Crown House, Hornchurch, RM11 1EW
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CLAYTON, Jason William
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UP RUGBY LTD

UP RUGBY LTD is an active company incorporated on 11 October 2024 with the registered office located in Hornchurch. The company operates in the Education sector, specifically engaged in sports and recreation education. UP RUGBY LTD was registered 1 year ago.(SIC: 85510)

Status

active

Active since 1 years ago

Company No

16012274

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 11 July 2026
Period: 11 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

Ground Floor Suite Crown House 40 North Street Hornchurch, RM11 1EW,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Nov 24
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLAYTON, Jason William

Active
Crown House, HornchurchRM11 1EW
Born January 1980
Director
Appointed 11 Oct 2024

HAMLEY, Asa

Resigned
Crown House, HornchurchRM11 1EW
Born February 1986
Director
Appointed 11 Oct 2024
Resigned 06 Nov 2025

POWELL, Andrew Peter

Resigned
Crown House, HornchurchRM11 1EW
Born September 1980
Director
Appointed 11 Oct 2024
Resigned 03 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Jason William Clayton

Active
Crown House, HornchurchRM11 1EW
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2025

Andrew Peter Powell

Ceased
Crown House, HornchurchRM11 1EW
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024
Ceased 03 Dec 2025

Asa Hamley

Ceased
Crown House, HornchurchRM11 1EW
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 06 Nov 2025

Jason William Clayton

Ceased
Crown House, HornchurchRM11 1EW
Born January 1980

Nature of Control

Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Incorporation Company
11 October 2024
NEWINCIncorporation