Background WavePink WaveYellow Wave

PUREURBAN LIMITED (04656097)

PUREURBAN LIMITED (04656097) is an active UK company. incorporated on 4 February 2003. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PUREURBAN LIMITED has been registered for 23 years. Current directors include ALLENBY, Andrew Mark Shane, HODGES, Ian Richard, SCRUTON, Ian William.

Company Number
04656097
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Unicorn House 8 Innovation Drive, Brough, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLENBY, Andrew Mark Shane, HODGES, Ian Richard, SCRUTON, Ian William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREURBAN LIMITED

PUREURBAN LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PUREURBAN LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04656097

LTD Company

Age

23 Years

Incorporated 4 February 2003

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 3 November 2025 (5 months 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 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

POWERSPARK LIMITED
From: 4 February 2003To: 4 March 2003
Contact
Address

Unicorn House 8 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT
From: 4 February 2003To: 4 December 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORNCASTLE, Andrew Nigel

Active
Beech Hill House, North FerribyHU14 3QY
Secretary
Appointed 19 Feb 2003

ALLENBY, Andrew Mark Shane

Active
Creyke Lane, BroughHU15 1NQ
Born December 1961
Director
Appointed 03 Mar 2003

HODGES, Ian Richard

Active
6 Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 01 Oct 2008

SCRUTON, Ian William

Active
8 Innovation Drive, BroughHU15 2FW
Born June 1965
Director
Appointed 19 Feb 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 19 Feb 2003

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed 19 Feb 2003
Resigned 01 Oct 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

3

1-4 Market Place, HullHU1 1RS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Innovation Drive, BroughHU15 2FW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Alfred Gelder Street, HullHU1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Auditors Resignation Company
19 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
287Change of Registered Office
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation