Background WavePink WaveYellow Wave

URBANSCOPE LIMITED (02822856)

URBANSCOPE LIMITED (02822856) is an active UK company. incorporated on 1 June 1993. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. URBANSCOPE LIMITED has been registered for 32 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
02822856
Status
active
Type
ltd
Incorporated
1 June 1993
Age
32 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANSCOPE LIMITED

URBANSCOPE LIMITED is an active company incorporated on 1 June 1993 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. URBANSCOPE LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02822856

LTD Company

Age

32 Years

Incorporated 1 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Left
Mar 10
Director Joined
May 20
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, MiddlesexHA1 2AX
Corporate secretary
Appointed 01 Dec 1998

JAFFER, Haider Ladhu

Active
Kirkland House, HarrowHA1 2AX
Born February 1940
Director
Appointed 18 Sept 2006

JAFFER, Shellina

Active
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
Kirkland House, HarrowHA1 2AX
Born August 1954
Director
Appointed 01 Nov 2006

SULEMAN, Hassanali Amirali Dawood

Resigned
103 The Water Gardens, LondonW2 2DD
Secretary
Appointed 29 Jun 1993
Resigned 02 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 1993
Resigned 29 Jun 1993

DHALLA, Shirin

Resigned
8 Caddington Close, BarnetEN4 9QH
Born March 1943
Director
Appointed 14 Sept 1999
Resigned 31 Dec 2009

JAFFER, Salim

Resigned
12 Mount Road, New BarnetEN5 9RL
Born February 1963
Director
Appointed 22 Jun 1998
Resigned 04 Dec 2006

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 29 Jun 1993
Resigned 14 Sept 1999

KANJI, Mehboob Hassanali

Resigned
15 Eastglade, NorthwoodHA6 3LD
Born May 1952
Director
Appointed 14 Sept 1999
Resigned 14 Sept 1999

SULEMAN, Hassanali Amirali Dawood

Resigned
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 29 Jun 1993
Resigned 22 Jun 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 1993
Resigned 29 Jun 1993

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2011
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
21 April 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
224224
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
287Change of Registered Office
Incorporation Company
1 June 1993
NEWINCIncorporation