ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Upfront Reception Services Limited

Upfront Reception Services Limited is a dissolved company incorporated on 1 August 2014 with the registered office located in Southampton, Hampshire. Upfront Reception Services Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 3 September 2025 (3 days ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
09156540
Private limited company
Age
11 years
Incorporated 1 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Rrs, S&W Partners Llp 4th Floor Cumberland House
15-17 Cumberland Place
Southampton
SO15 2BG
Address changed on 15 May 2025 (3 months ago)
Previous address was C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • British • Lives in Scotland • Born in May 1958
CH & Co Catering Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Catering Consultants Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Gather & Gather Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Vacherin Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Absolutely Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Concerto Group Holdings Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Ultimate Experience Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Group (Holdings) Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
3 Days Ago on 3 Sep 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Charge Satisfied
6 Months Ago on 26 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 20 Sep 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 16 May 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Declaration of Solvency
1 Year 3 Months Ago on 16 May 2024
Compass Secretaries Limited Appointed
1 Year 4 Months Ago on 30 Apr 2024
Adam Seymour Resigned
1 Year 4 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Get Credit Report
Discover Upfront Reception Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jun 2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Satisfaction of charge 091565400004 in full
Submitted on 26 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Sep 2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
Submitted on 20 Sep 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 20 Sep 2024
Declaration of solvency
Submitted on 16 May 2024
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year