Company NameUrban Guru Global Limited
DirectorManali Ashok Jagtap
Company StatusActive - Proposal to Strike off
Company Number05107826
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous NamesUrban Guru Limited and David Nyheim Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Manali Ashok Jagtap
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13b Troutbeck Road
London
SE14 5PN
Director NameMatthew William Macadam Humble
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AD
Secretary NameMatthew William Macadam Humble
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AD
Director NameMr David Nyheim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed05 September 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2019)
RoleConsultant
Country of ResidenceMalta
Correspondence AddressFlat 2 Melidon Apartments
Triq Santa Marija
Naxxar 2109
Malta
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed01 May 2007(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Websiteurbanguru.net
Email address[email protected]
Telephone020 77322844
Telephone regionLondon

Location

Registered AddressUnit 9 Churchill Court
58 Station Road
North Harrow
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Manali Jagtap
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,534
Current Liabilities£27,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

12 January 2024Application to strike the company off the register (1 page)
12 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
21 July 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
18 July 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 October 2020Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to Vision House 31 Kenton Park Avenue Harrow HA3 8DS on 26 October 2020 (1 page)
12 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
12 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
11 December 2019Cessation of David Nyheim as a person with significant control on 4 December 2019 (1 page)
11 December 2019Notification of Manali Ashok Jagtap-Nyheim as a person with significant control on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of David Nyheim as a director on 4 December 2019 (1 page)
4 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
15 September 2016Appointment of Mr David Nyheim as a director on 5 September 2016 (2 pages)
15 September 2016Appointment of Mr David Nyheim as a director on 5 September 2016 (2 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Director's change of particulars / manali jagtap / 01/01/2008 (1 page)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / manali jagtap / 01/01/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
21 May 2007Registered office changed on 21/05/07 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
18 May 2007Registered office changed on 18/05/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 7 woolley street bradford on avon wiltshire BA15 1AD (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 7 woolley street bradford on avon wiltshire BA15 1AD (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
20 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
6 October 2006Return made up to 21/04/06; full list of members (2 pages)
6 October 2006Return made up to 21/04/06; full list of members (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
3 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
3 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
21 April 2004Incorporation (19 pages)
21 April 2004Incorporation (19 pages)