Company NameInvest Up Limited
DirectorsDaniel Rajkumar and White Label Crowdfunding Limited
Company StatusActive
Company Number09263207
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Rajkumar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameWhite Label Crowdfunding Limited (Corporation)
StatusCurrent
Appointed28 January 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMr David John White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr James Paul Rai
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Old St Corsham Street
London
N1 6DR
Director NameJames Tuckett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE

Location

Registered Address10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.001James Tuckett
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

6 February 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
17 October 2022Change of details for Mr Daniel Rajkumar as a person with significant control on 14 October 2022 (2 pages)
17 October 2022Director's details changed for White Label Crowdfunding Limited on 14 October 2022 (1 page)
17 October 2022Change of details for White Label Crowdfunding Limited as a person with significant control on 14 October 2022 (2 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
24 October 2021Director's details changed for Mr Daniel Rajkumar on 1 October 2021 (2 pages)
24 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
10 September 2021Registered office address changed from 10-12 East Parade East Parade Leeds LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 10 September 2021 (1 page)
10 September 2021Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom to 10-12 East Parade East Parade Leeds LS1 2BH on 10 September 2021 (1 page)
24 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
19 December 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
27 October 2020Registered office address changed from 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 27 October 2020 (1 page)
27 October 2020Director's details changed for White Label Crowdfunding Limited on 11 October 2020 (1 page)
27 October 2020Change of details for Mr Daniel Rajkumar as a person with significant control on 11 October 2020 (2 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
27 October 2020Change of details for White Label Crowdfunding Limited as a person with significant control on 11 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Daniel Rajkumar on 11 October 2020 (2 pages)
29 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
25 January 2019Second filing of Confirmation Statement dated 14/10/2017 (5 pages)
12 December 2018Accounts for a dormant company made up to 31 October 2018 (9 pages)
20 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
9 January 2018Appointment of Mr Daniel Rajkumar as a director on 9 January 2018 (2 pages)
4 December 2017Change of details for White Label Crowdfunding Limited as a person with significant control on 4 December 2017 (2 pages)
7 November 2017Termination of appointment of James Tuckett as a director on 28 January 2017 (1 page)
7 November 2017Termination of appointment of James Tuckett as a director on 28 January 2017 (1 page)
7 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 November 2017Appointment of White Label Crowdfunding Limited as a director on 28 January 2017 (2 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 25/01/2019.
(5 pages)
7 November 2017Appointment of White Label Crowdfunding Limited as a director on 28 January 2017 (2 pages)
20 September 2017Notification of White Label Crowdfunding Limited as a person with significant control on 31 January 2017 (2 pages)
20 September 2017Notification of Daniel Rajkumar as a person with significant control on 31 January 2017 (2 pages)
20 September 2017Cessation of James Tuckett as a person with significant control on 31 January 2017 (1 page)
20 September 2017Notification of Daniel Rajkumar as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of White Label Crowdfunding Limited as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Cessation of James Tuckett as a person with significant control on 20 September 2017 (1 page)
3 April 2017Registered office address changed from Wework Old St Corsham Street London N1 6DR England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Wework Old St Corsham Street London N1 6DR England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 April 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 May 2016Termination of appointment of James Paul Rai as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of James Paul Rai as a director on 6 May 2016 (1 page)
5 May 2016Appointment of James Tuckett as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of James Tuckett as a director on 5 May 2016 (2 pages)
4 April 2016Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page)
20 November 2015Appointment of Mr James Paul Rai as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of David John White as a director on 20 November 2015 (1 page)
20 November 2015Appointment of Mr James Paul Rai as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of David John White as a director on 20 November 2015 (1 page)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)