UKBizDB.co.uk

UROVEN LTD

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

This company is commonly known as Uroven Ltd. The company was founded 7 years ago and was given the registration number 10841543. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Chiltern House Business Centre, 45 Station Road, Henley-on-thames, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UROVEN LTD
Company Number:10841543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chiltern House Business Centre, 45 Station Road, Henley-on-thames, England, RG9 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW

Director09 April 2018Active
Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director29 June 2017Active
Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director09 April 2018Active

People with Significant Control

Mrs Stephanie Davison
Notified on:30 June 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Unit 6, Wheatley Business Centre, Old London Road, Oxford, England, OX33 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Alexander Davison
Notified on:09 April 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Enrique Gomez Lahoz
Notified on:09 April 2018
Status:Active
Date of birth:May 1964
Nationality:Spanish
Country of residence:England
Address:Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shlomo Manheim
Notified on:29 June 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 6, Wheatley Business Centre, Old London Road, Oxford, England, OX33 1XW
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 (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
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Address

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

Download
2022-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Miscellaneous

Legacy.

Download
2019-08-05Capital

Second filing capital allotment shares.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-07-15Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Capital

Second filing capital allotment shares.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.