Background WavePink WaveYellow Wave

URGO LIMITED (04337458)

URGO LIMITED (04337458) is an active UK company. incorporated on 10 December 2001. with registered office in Loughborough. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. URGO LIMITED has been registered for 24 years. Current directors include ASHTON, Gavin John, CAMPS HERNAN PEREZ, Javier, Senor, LE LOUS, Guirec and 1 others.

Company Number
04337458
Status
active
Type
ltd
Incorporated
10 December 2001
Age
24 years
Address
Shepshed Industrial Estate, Loughborough, LE12 9JJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ASHTON, Gavin John, CAMPS HERNAN PEREZ, Javier, Senor, LE LOUS, Guirec, WASSERER, Johann Julien Lawrence
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URGO LIMITED

URGO LIMITED is an active company incorporated on 10 December 2001 with the registered office located in Loughborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. URGO LIMITED was registered 24 years ago.(SIC: 32500)

Status

active

Active since 24 years ago

Company No

04337458

LTD Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PAREMA MEDICAL LIMITED
From: 10 December 2001To: 30 September 2005
Contact
Address

Shepshed Industrial Estate Sullington Road, Shepshed Loughborough, LE12 9JJ,

Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 19
Director Left
Jan 20
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Loan Cleared
Apr 20
Director Joined
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ASHTON, Gavin John

Active
# 27/22, Singapore208747
Born December 1980
Director
Appointed 16 Oct 2017

CAMPS HERNAN PEREZ, Javier, Senor

Active
3-2 Esc C, 08023 Barcelona
Born December 1975
Director
Appointed 01 Jun 2022

LE LOUS, Guirec

Active
Avenue Emile Deschanel, 75007 Paris
Born October 1988
Director
Appointed 19 Nov 2019

WASSERER, Johann Julien Lawrence

Active
Shepshed Industrial Estate, LoughboroughLE12 9JJ
Born October 1980
Director
Appointed 16 Oct 2024

DUGGAN, Matthew John Henderson

Resigned
Staunton Road, OxfordOX3 7TJ
Secretary
Appointed 01 Sept 2022
Resigned 18 Mar 2026

FOULQUIES, Rene Jean Marie

Resigned
Fenney Cottage, Loughborough
Secretary
Appointed 10 Dec 2001
Resigned 06 Jun 2002

FRANCIS, Graeme Charles Seymour Campbell

Resigned
Broadacre House, AndoverSP11 6QQ
Secretary
Appointed 06 Jun 2002
Resigned 31 Aug 2022

MACFARLANE, Anne Marie

Resigned
17 Ellerby Street, LondonSW6 6EX
Secretary
Appointed 06 Jun 2002
Resigned 31 Mar 2005

TAYLOR, Timothy John

Resigned
Holly Tree House, Shamley GreenGU5 0RT
Secretary
Appointed 29 Apr 2002
Resigned 06 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 2001
Resigned 10 Dec 2001

BLANCHARD, Ronan Jean Louis

Resigned
Rue Du Point Du Jour, 92100 Boulogne Billancourt
Born July 1977
Director
Appointed 14 May 2018
Resigned 11 Oct 2024

BON, Antoine

Resigned
13 Paterson Drive, Woodhouse EavesLE12 8RL
Born August 1968
Director
Appointed 06 Jun 2002
Resigned 31 Dec 2008

CUBITT, Stefan Peter

Resigned
Shepshed Industrial Estate, LoughboroughLE12 9JJ
Born July 1983
Director
Appointed 05 Oct 2022
Resigned 28 Feb 2026

FASNE, Claude Jean Michel

Resigned
1 Allee Lamartine, Talan
Born January 1957
Director
Appointed 06 Jun 2002
Resigned 03 Oct 2006

FAUGERE, Laurent Antoine Francois

Resigned
Avenue General Leclerc, 75014 Paris
Born July 1974
Director
Appointed 18 Jan 2017
Resigned 31 May 2022

FONTAN, Antoine Francois Marie

Resigned
Shepshed Industrial Estate, LoughboroughLE12 9JJ
Born February 1988
Director
Appointed 01 Sept 2020
Resigned 01 Jun 2022

FOULQUIES, Colette Elizabeth

Resigned
Fenny Mill, LoughboroughLE12 9JJ
Born May 1929
Director
Appointed 10 Dec 2001
Resigned 05 Jun 2002

FOULQUIES, Rene Jean Marie

Resigned
Fenney Cottage, Loughborough
Born April 1958
Director
Appointed 10 Dec 2001
Resigned 31 Mar 2005

JUBAN, Daniel Jean

Resigned
81 Avenue Victor Hugo, DijonFOREIGN
Born April 1936
Director
Appointed 06 Jun 2002
Resigned 12 Sept 2003

LE LOUS, Herve Henri Luc

Resigned
18 Avenue Emile Deschanel, ParisFOREIGN
Born January 1950
Director
Appointed 09 Jan 2004
Resigned 14 May 2018

MOUSTIAL, Pierre Georges Andre

Resigned
Avenue D'Eylau, Paris
Born June 1963
Director
Appointed 03 Oct 2006
Resigned 31 Dec 2019

PELISSON, Xavier Laurent

Resigned
Shepshed Industrial Estate, LoughboroughLE12 9JJ
Born February 1965
Director
Appointed 01 Jan 2009
Resigned 16 Jan 2017

ROBERT, Jean Francois

Resigned
37 Route Des Grandes Crus, Fixin
Born January 1960
Director
Appointed 06 Jun 2002
Resigned 16 Oct 2017

WHITE, Christine Sylvia

Resigned
Hunters, BraintreeCM77 8AW
Born January 1953
Director
Appointed 02 Jan 2002
Resigned 19 Feb 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 2001
Resigned 10 Dec 2001

Persons with significant control

6

3 Active
3 Ceased

Monsieur Guirec Le Lous

Active
Rue Christophe Colomb, 75008 Paris
Born October 1988

Nature of Control

Significant influence or control
Notified 20 Dec 2023

Monsieur Briac Le Lous

Active
Rue Christophe Colomb, Paris
Born August 1977

Nature of Control

Significant influence or control
Notified 20 Dec 2023

Monsieur Tristan Le Lous

Active
Rue Christophe Colomb, Paris
Born August 1979

Nature of Control

Significant influence or control
Notified 20 Dec 2023

Florence Chantal Marie Therese Yvette Le Lous

Ceased
Rue De Rivoli, Paris75001
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 20 Dec 2023

Herve Henri Luc Le Lous

Ceased
Rue De Rivoli, Paris75001
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 20 Dec 2023
Rue De Longvic, 21300 Chenove

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

127

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 December 2024
AD04Change of Accounting Records Location
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Auditors Resignation Company
5 January 2016
AUDAUD
Auditors Resignation Company
25 November 2015
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
190190
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
287Change of Registered Office
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288bResignation of Director or Secretary
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2001
NEWINCIncorporation