UKBizDB.co.uk

URBAN EXPOSURE (1) LIMITED

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

This company is commonly known as Urban Exposure (1) Limited. The company was founded 21 years ago and was given the registration number 04508926. The firm's registered office is in LONDON. You can find them at 6 Duke Street St James's, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:URBAN EXPOSURE (1) LIMITED
Company Number:04508926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Duke Street St James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director28 February 2013Active
Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director01 July 2007Active
Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director12 August 2002Active
8 Wolsey Mansions, Wolsey Road, Moor Park, HA6 2HL

Secretary30 July 2003Active
3 Alric House, Alric Avenue, New Malden, KT3 4JJ

Secretary12 August 2002Active
The Annexe Burroughs House, 40 The Burroughs, London, NW4 4AP

Corporate Secretary11 October 2002Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary12 August 2002Active
End Cottage, Silver Street, Emery Down, SO43 7DX

Director01 February 2007Active
3 Queens Road, Clevedon, BS21 7TH

Director10 January 2005Active
Fraser Heath House, Boxhill Road, Tadworth, KT20 7PD

Director01 November 2004Active
6, Duke Street St James's, London, England, SW1Y 6BN

Director11 October 2002Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director12 August 2002Active

People with Significant Control

Mr Adrian Mediratta
Notified on:01 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:6, Duke Street St James's, London, England, SW1Y 6BN
Nature of control:
  • Significant influence or control
Mr Randeesh Singh Sandhu
Notified on:01 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA
Nature of control:
  • Significant influence or control
Mrs Daljit Kaur Sandhu
Notified on:01 August 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA
Nature of control:
  • Significant influence or control
Mrs Lucy Mediratta
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-18Address

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

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-08Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.