UKBizDB.co.uk

URBAN SCIENCE INTERNATIONAL LTD.

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

This company is commonly known as Urban Science International Ltd.. The company was founded 29 years ago and was given the registration number 03059485. The firm's registered office is in READING. You can find them at The Blade 12th Floor, Abbey Square, Reading, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:URBAN SCIENCE INTERNATIONAL LTD.
Company Number:03059485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Blade 12th Floor, Abbey Square, Reading, RG1 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, Tudor Road, Reading, England, RG1 1NH

Secretary29 April 2013Active
579 Lake Shore Road, Grosse Pointe Shores, United States,

Director22 May 1995Active
The Pinnacle, Tudor Road, Reading, England, RG1 1NH

Director11 February 2011Active
The Pinnacle, Tudor Road, Reading, England, RG1 1NH

Director10 July 2019Active
Astrope Farm, Watery Lane Astrope, Tring, HP23 4PJ

Secretary30 November 2005Active
85 Larkspur Way, West Byfleet, KT19 9LS

Secretary14 October 2003Active
Ricardo Leon, 25, Torrelodones, Spain, FOREIGN

Secretary23 October 2007Active
2210 Melrose Avenue, Ann Arbor, Usa,

Secretary22 May 1995Active
66 Onslow Gardens, London, SW7 3QB

Secretary22 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 May 1995Active
216 Dean Lane, Grosse Pointe, Usa,

Director27 August 1996Active
Urban Science House, Gogmore Lane, Chertsey, KT16 9AP

Director14 October 2003Active
Fairmile, Silwood Close, Ascot, SL5 7DX

Director22 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 May 1995Active
The Blade 12th, Floor, Abbey Square, Reading, RG1 3BE

Director14 May 2014Active
6 Ridge Way, Virginia Water, GU25 4TE

Director01 April 2001Active
3 The Bothy, 16 Croughton Road Aynho, Banbury, OX17 3BA

Director25 July 1996Active
13 Percheron Drive, Knaphill, GU21 2QY

Director01 April 2001Active
Urban Science House, Gogmore Lane, Chertsey, KT16 9AP

Director01 December 2010Active
66 Onslow Gardens, London, SW7 3QB

Director22 May 1995Active
23253 Robert John, St Clair Shores, Usa,

Director16 August 2001Active

People with Significant Control

Mr James Anton Anderson
Notified on:22 May 2017
Status:Active
Date of birth:June 1944
Nationality:American
Country of residence:England
Address:The Pinnacle, Tudor Road, Reading, England, RG1 1NH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

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

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-06-17Officers

Appoint person director company with name.

Download
2014-06-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.