Company NameUrban (UK) Limited
DirectorAhmad Fahim
Company StatusActive
Company Number08913158
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ahmad Fahim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Ahmad Samim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Watling Avenue
Edgware
HA8 0LD
Director NameMr Ehsanullah Walid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westmoreland House Scrubs Lane
Cumberland Park
London
NW10 6RE

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
16 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 March 2020Amended total exemption full accounts made up to 31 May 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 59 Watling Avenue Edgware Middlesex HA8 0LD to 333 Edgware Road London NW9 6TD on 7 November 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (3 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
9 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
9 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
10 October 2015Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 59 Watling Avenue Edgware Middlesex HA8 0LD on 10 October 2015 (1 page)
10 October 2015Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 59 Watling Avenue Edgware Middlesex HA8 0LD on 10 October 2015 (1 page)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
6 May 2015Director's details changed for Mr Ahmad Fahim on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(2 pages)
6 May 2015Director's details changed for Mr Ahmad Fahim on 5 May 2015 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(2 pages)
5 May 2015Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page)
5 May 2015Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page)
5 May 2015Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
11 March 2015Appointment of Mr Ehsanullah Walid as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Ehsanullah Walid as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Ahmad Samim as a director on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 59 Watling Avenue Edgware HA8 0LD England to 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 59 Watling Avenue Edgware HA8 0LD England to 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Ahmad Samim as a director on 11 March 2015 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)