Company NameUrban Systems Design Ltd
Company StatusActive
Company Number11345814
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Pankaj Dave
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Long Lane
Blue Lion Place, Unit 2
London
SE1 4PU
Director NameMr Klaus Bode
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed23 November 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Long Lane
Blue Lion Place, Unit 2
London
SE1 4PU
Director NameMr John Robert Perry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Long Lane
Blue Lion Place, Unit 2
London
SE1 4PU
Director NameMr David Philip Richards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Long Lane
Blue Lion Place, Unit 2
London
SE1 4PU

Location

Registered Address237 Long Lane
Blue Lion Place, Unit 2
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
10 December 2019Change of details for Mr Pankaj Dave as a person with significant control on 3 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Pankaj Dave on 3 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Klaus Bode on 3 December 2019 (2 pages)
4 December 2019Notification of John Robert Perry as a person with significant control on 25 March 2019 (2 pages)
4 December 2019Change of details for Mr Pankaj Dave as a person with significant control on 4 May 2018 (2 pages)
17 October 2019Appointment of Mr John Robert Perry as a director on 25 March 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 3
(3 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
3 December 2018Appointment of Mr Klaus Bode as a director on 23 November 2018 (2 pages)
3 December 2018Cessation of David Philip Richards as a person with significant control on 23 November 2018 (1 page)
3 December 2018Notification of Klaus Bode as a person with significant control on 23 November 2018 (2 pages)
3 December 2018Termination of appointment of David Philip Richards as a director on 23 November 2018 (1 page)
23 June 2018Director's details changed (2 pages)
19 June 2018Change of details for Mr David Phillip Richards as a person with significant control on 19 June 2018 (2 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)