Background WavePink WaveYellow Wave

URBN UK LIMITED (03124253)

URBN UK LIMITED (03124253) is an active UK company. incorporated on 9 November 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. URBN UK LIMITED has been registered for 30 years. Current directors include CONFORTI, Francis John, HAYNE, Azeez, MAREIN-EFRON, Melanie and 1 others.

Company Number
03124253
Status
active
Type
ltd
Incorporated
9 November 1995
Age
30 years
Address
1 Finsbury Circus, London, EC2M 7SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CONFORTI, Francis John, HAYNE, Azeez, MAREIN-EFRON, Melanie, MARTH, Michael
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBN UK LIMITED

URBN UK LIMITED is an active company incorporated on 9 November 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. URBN UK LIMITED was registered 30 years ago.(SIC: 47710)

Status

active

Active since 30 years ago

Company No

03124253

LTD Company

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

URBAN OUTFITTERS UK LIMITED
From: 26 January 1996To: 19 May 2009
INPUTMEGA LIMITED
From: 9 November 1995To: 26 January 1996
Contact
Address

1 Finsbury Circus London, EC2M 7SH,

Previous Addresses

Stephenson Harwood 1 St Pauls Churchyard London EC4M 8SH
From: 9 November 1995To: 25 May 2011
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
May 13
Funding Round
May 13
Funding Round
Oct 14
Funding Round
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Funding Round
Apr 22
Funding Round
Jan 24
Director Left
Apr 25
13
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CONFORTI, Francis John

Active
Finsbury Circus, LondonEC2M 7SH
Born March 1976
Director
Appointed 08 Jul 2021

HAYNE, Azeez

Active
South Broad Street, Philadelphia19112
Born February 1977
Director
Appointed 26 Jun 2015

MAREIN-EFRON, Melanie

Active
Finsbury Circus, LondonEC2M 7SH
Born July 1969
Director
Appointed 13 Apr 2021

MARTH, Michael

Active
Finsbury Circus, LondonEC2M 7SH
Born December 1980
Director
Appointed 01 May 2020

FIELD, Elizabeth

Resigned
Finsbury Circus, LondonEC2M 7SH
Secretary
Appointed 29 May 1996
Resigned 27 Aug 2019

HARDEN, Edward Highton

Resigned
40 Armadale Road, WokingGU21 3LB
Secretary
Appointed 14 Nov 1995
Resigned 07 May 1996

SH COMPANY SECRETARIES LIMITED

Resigned
Finsbury Circus, LondonEC2M 7SH
Corporate secretary
Appointed 27 Aug 2019
Resigned 23 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1995
Resigned 14 Nov 1995

ARTZ, Eric

Resigned
South Broad Street, Philadelphia
Born November 1967
Director
Appointed 01 Feb 2010
Resigned 03 Apr 2012

BERRY, Colin James

Resigned
Finsbury Circus, LondonEC2M 7SH
Born June 1982
Director
Appointed 13 Jul 2020
Resigned 28 Mar 2025

BODZY, Glen Alan

Resigned
Finsbury Circus, LondonEC2M 7SH
Born November 1952
Director
Appointed 19 Aug 2003
Resigned 26 Jun 2015

CLEELAND, Kenneth Kinsey

Resigned
5 Lakewood Drive, Pennsylvania
Born December 1940
Director
Appointed 14 Nov 1995
Resigned 18 May 1998

CONFORTI, Francis John

Resigned
South Broad Street, PhiladelphiaPA 19112
Born March 1976
Director
Appointed 03 Apr 2012
Resigned 13 Apr 2021

FELDMAN, Stephen Aaron

Resigned
224 Trianon Lane, Pennsylvania
Born December 1947
Director
Appointed 15 Jun 1998
Resigned 31 Aug 2003

HAYNE, Richard Allan

Resigned
Finsbury Circus, LondonEC2M 7SH
Born May 1947
Director
Appointed 08 Jul 2019
Resigned 28 Aug 2019

HAYNE, Richard Allan

Resigned
Finsbury Circus, LondonEC2M 7SH
Born May 1947
Director
Appointed 14 Nov 1995
Resigned 01 Apr 2019

KYEES, John

Resigned
1303 Bishops View Circle,, New JerseyFOREIGN
Born November 1946
Director
Appointed 23 May 2006
Resigned 01 Feb 2010

PARKER, Martin George, Mr.

Resigned
8 Old Brewery Mews, LondonNW3 1PZ
Born January 1952
Director
Appointed 19 Aug 2003
Resigned 17 Oct 2008

SENK, Glen Todd

Resigned
South Broad Street, Philadelphia
Born May 1956
Director
Appointed 26 Aug 2010
Resigned 04 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 1995
Resigned 14 Nov 1995

Persons with significant control

1

Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 April 2017
RP04SH01RP04SH01
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Resolution
1 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Resolution
23 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
88(2)R88(2)R
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
88(2)R88(2)R
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
16 September 2002
88(2)R88(2)R
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Legacy
21 January 1999
123Notice of Increase in Nominal Capital
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
10 June 1996
288288
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1996
88(2)R88(2)R
Legacy
21 December 1995
224224
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
287Change of Registered Office
Incorporation Company
9 November 1995
NEWINCIncorporation