Background WavePink WaveYellow Wave

URTEK HOLDINGS LIMITED (04378430)

URTEK HOLDINGS LIMITED (04378430) is an active UK company. incorporated on 20 February 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. URTEK HOLDINGS LIMITED has been registered for 24 years. Current directors include BISHOP, John Alistair, Dr, GORDON, Robert, Dr.

Company Number
04378430
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Whitefriars C/O Riskaware Ltd, Bristol, BS1 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BISHOP, John Alistair, Dr, GORDON, Robert, Dr
SIC Codes
70100, 77330, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URTEK HOLDINGS LIMITED

URTEK HOLDINGS LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. URTEK HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100, 77330, 82110)

Status

active

Active since 24 years ago

Company No

04378430

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Whitefriars C/O Riskaware Ltd Lewins Mead Bristol, BS1 2NT,

Previous Addresses

Whitefriars Lewins Mead Bristol BS1 2NT England
From: 7 December 2018To: 10 December 2018
C/O Riskaware Ltd 9th Floor, Colston Tower Colston Street Bristol BS1 4XE
From: 20 February 2002To: 7 December 2018
Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BISHOP, John Alistair, Dr

Active
C/O Riskaware Ltd, BristolBS1 2NT
Born November 1957
Director
Appointed 01 May 2005

GORDON, Robert, Dr

Active
C/O Riskaware Ltd, BristolBS1 2NT
Born October 1972
Director
Appointed 20 Feb 2002

BISHOP, John Alistair, Dr

Resigned
C/O Riskaware Ltd, Colston StreetBS1 4XE
Secretary
Appointed 01 Dec 2005
Resigned 20 Feb 2015

GORDON, Robert, Dr

Resigned
The Mount, MonmouthNP25 4TE
Secretary
Appointed 31 Jan 2005
Resigned 30 Nov 2005

HARGREAVE, Jonathan Mark, Dr

Resigned
111 Church Farm Road, Emersons GreenBS16 7BE
Secretary
Appointed 20 Feb 2002
Resigned 31 Jan 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

BULL, Martyn David, Dr

Resigned
C/O Riskaware Ltd, BristolBS1 2NT
Born July 1962
Director
Appointed 20 Feb 2002
Resigned 11 Jul 2025

HARGREAVE, Jonathan Mark, Dr

Resigned
111 Church Farm Road, Emersons GreenBS16 7BE
Born March 1970
Director
Appointed 20 Feb 2002
Resigned 31 Jan 2005

STEWART, David William

Resigned
14 Highfield Grove, BristolBS7 8QH
Born June 1968
Director
Appointed 01 May 2005
Resigned 31 Jul 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

1

Dr Robert Gordon

Active
C/O Riskaware Ltd, BristolBS1 2NT
Born October 1972

Nature of Control

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

Filing History

82

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Resolution
2 February 2026
RESOLUTIONSResolutions
Memorandum Articles
2 February 2026
MAMA
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
5 September 2007
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
88(3)88(3)
Legacy
17 November 2005
88(2)R88(2)R
Memorandum Articles
15 July 2005
MEM/ARTSMEM/ARTS
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
123Notice of Increase in Nominal Capital
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288cChange of Particulars
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
13 October 2003
287Change of Registered Office
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
88(2)R88(2)R
Incorporation Company
20 February 2002
NEWINCIncorporation