UKBizDB.co.uk

URBANPOINTLESS LIMITED

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

This company is commonly known as Urbanpointless Limited. The company was founded 20 years ago and was given the registration number 05094263. The firm's registered office is in . You can find them at 76 Denman Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:URBANPOINTLESS LIMITED
Company Number:05094263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:76 Denman Road, London, SE15 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 76 Denman Road, London, SE15 5NR

Secretary26 April 2004Active
30 Courtfield Rise, West Wickham, BR4 9BE

Director12 April 2007Active
Flat 3 76 Denman Road, London, SE15 5NR

Director26 April 2004Active
76 Denman Road, London, SE15 5NR

Director15 October 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 April 2004Active
Flat 1 76 Denman Road, London, SE15 5NR

Director26 April 2004Active
Flat 2, 76 Denman Road, London, SE15 5NR

Director19 October 2004Active
Flar 1 76 Denman Road, Peckham, London, SE15 5NS

Director24 July 2007Active
54 Kitchener Road, East Finchley, London, N2 8AS

Director26 April 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 April 2004Active

People with Significant Control

Ms Louise Rose Warren
Notified on:15 October 2017
Status:Active
Date of birth:November 1988
Nationality:British
Address:76 Denman Road, SE15 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Matthew Butler Gosset
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:76 Denman Road, SE15 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Karen Louise Mellanby
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:76 Denman Road, SE15 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Anthony Jennings
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:76 Denman Road, SE15 5NR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type dormant.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type dormant.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Accounts

Accounts with accounts type dormant.

Download
2018-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Accounts

Accounts with accounts type dormant.

Download
2017-11-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-10-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-15Officers

Termination director company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Accounts

Accounts with accounts type dormant.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-18Accounts

Accounts with accounts type dormant.

Download
2014-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.