Company NameUrban Infill Limited
DirectorsIan James Dollamore and Nicholas Smith
Company StatusActive
Company Number07066728
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian James Dollamore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newman Street
London
W1T 1PY
Director NameMr Nicholas Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leach Way
Riddlesden
Keighley
West Yorkshire
BD20 5DB
Director NameMr Ross Alexander Lambie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRaedan 7-8 Henrietta Street
London
WC2E 8PS

Contact

Websitewww.urbaninfill.co.uk
Telephone020 72689858
Telephone regionLondon

Location

Registered Address33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian James Dollamore
100.00%
Ordinary

Financials

Year2014
Net Worth£27,108
Cash£98,386
Current Liabilities£90,992

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 February 2019Registered office address changed from Raedan 7-8 Henrietta Street London WC2E 8PS to 33 Newman Street London W1T 1PY on 20 February 2019 (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
23 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
23 January 2018Change of details for Mr Ian James Dollamore as a person with significant control on 13 June 2017 (2 pages)
23 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
23 January 2018Change of details for Mr Ian James Dollamore as a person with significant control on 13 June 2017 (2 pages)
17 October 2017Director's details changed for Mr Ian James Dollamore on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Ian James Dollamore on 17 October 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 April 2015Appointment of Mr Nicholas Smith as a director on 7 January 2015 (2 pages)
24 April 2015Appointment of Mr Nicholas Smith as a director on 7 January 2015 (2 pages)
24 April 2015Appointment of Mr Nicholas Smith as a director on 7 January 2015 (2 pages)
26 February 2015Termination of appointment of Ross Alexander Lambie as a director on 6 January 2015 (1 page)
26 February 2015Termination of appointment of Ross Alexander Lambie as a director on 6 January 2015 (1 page)
26 February 2015Termination of appointment of Ross Alexander Lambie as a director on 6 January 2015 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 April 2014Registered office address changed from 78 Springfield House Tyssen Street London E8 2LY England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 78 Springfield House Tyssen Street London E8 2LY England on 30 April 2014 (1 page)
25 April 2014Registered office address changed from Suite 112 150 Minories London EC3N 1LS on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Suite 112 150 Minories London EC3N 1LS on 25 April 2014 (1 page)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 April 2013Appointment of Mr Ross Alexander Lambie as a director (2 pages)
30 April 2013Appointment of Mr Ross Alexander Lambie as a director (2 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Registered office address changed from 2Nd Floor Godfree Court No 29 Long Lane London SE1 4PL on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 2Nd Floor Godfree Court No 29 Long Lane London SE1 4PL on 31 August 2012 (1 page)
24 August 2012Annual return made up to 1 December 2011 (14 pages)
24 August 2012Annual return made up to 1 December 2011 (14 pages)
24 August 2012Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 1 December 2011 (14 pages)
24 August 2012Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
20 August 2012Administrative restoration application (3 pages)
20 August 2012Administrative restoration application (3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Ian James Dollamore on 2 December 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Ian James Dollamore on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Ian James Dollamore on 2 December 2010 (2 pages)
28 May 2010Registered office address changed from , Studio C 191 Bravington Road, London, W9 3AR, United Kingdom on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from , Studio C 191 Bravington Road, London, W9 3AR, United Kingdom on 28 May 2010 (2 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)