UKBizDB.co.uk

URTLE LIMITED

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

This company is commonly known as Urtle Limited. The company was founded 6 years ago and was given the registration number 10944662. The firm's registered office is in POOLE. You can find them at Sandacres Flat 9, 3 Banks Road, Poole, . This company's SIC code is 70221 - Financial management.

Company Information

Name:URTLE LIMITED
Company Number:10944662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Sandacres Flat 9, 3 Banks Road, Poole, England, BH13 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Ff 5, Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU

Director03 February 2022Active
Sandacres, Flat 9, 3 Banks Road, Poole, England, BH13 7PW

Secretary04 February 2019Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director04 September 2017Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director04 September 2017Active
Sandacres, Flat 9, 3 Banks Road, Poole, England, BH13 7PW

Director18 November 2020Active

People with Significant Control

Mr Liam Royce Ulla
Notified on:18 November 2020
Status:Active
Date of birth:June 1993
Nationality:English
Country of residence:England
Address:6 Sandacres, 3 Banks Road, Poole, England, BH13 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luxurycare Group Limited
Notified on:16 August 2018
Status:Active
Country of residence:England
Address:First Floor, 5 Trinity House, Bournemouth, England, BH1 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas James Barker
Notified on:04 September 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Roshan Gunputh
Notified on:04 September 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

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

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-06-28Address

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

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2021-03-05Gazette

Gazette filings brought up to date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2021-01-26Address

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

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Address

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

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.