UKBizDB.co.uk

URBAN ELEMENT DESIGN SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Urban Element Design Solutions Limited. The company was founded 20 years ago and was given the registration number 04908573. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287/291 Banbury Road, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:URBAN ELEMENT DESIGN SOLUTIONS LIMITED
Company Number:04908573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Secretary31 March 2018Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director23 January 2014Active
Unit 1e Network Point, Range Road, Windrush Park, Witney, OX29 0YN

Secretary18 December 2009Active
7, Lincoln Grove, Bladon, Woodstock, Gbr, OX20 1SE

Secretary23 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 September 2003Active
19 Woodlands, Freeland, Witney, OX29 8HD

Director10 July 2009Active
Unit 1e Network Point, Range Road, Windrush Park, Witney, OX29 0YN

Director20 April 2004Active
9 St Lukes Place, Cheltenham, GL53 7HS

Director23 September 2003Active
Eccleshall, High Street, South Cerney, GL7 5UR

Director14 June 2004Active
Unit 1e, Witney Office Village, Network Point, Range Road Windrush Park, Witney, United Kingdom, OX29 0YN

Director24 February 2010Active
Bakers Close, Bicester Road, Long Crendon, HP18 9BP

Director13 March 2004Active
66, Elizabeth Jennings Way, Oxford, United Kingdom, OX2 7BW

Director23 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Jonathan Mark Ellard
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Natasha Ellard
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Appoint person secretary company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Change account reference date company previous extended.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Accounts

Change account reference date company previous shortened.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.