Background WavePink WaveYellow Wave

URBAN GOLF LIMITED (04658005)

URBAN GOLF LIMITED (04658005) is an active UK company. incorporated on 6 February 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. URBAN GOLF LIMITED has been registered for 23 years. Current directors include DAY, James Brian.

Company Number
04658005
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
12 Smithfield Street, London, EC1A 9LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DAY, James Brian
SIC Codes
56301, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN GOLF LIMITED

URBAN GOLF LIMITED is an active company incorporated on 6 February 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. URBAN GOLF LIMITED was registered 23 years ago.(SIC: 56301, 93199)

Status

active

Active since 23 years ago

Company No

04658005

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

12 Smithfield Street London, EC1A 9LA,

Previous Addresses

248 Ferndale Road London SW9 8FR England
From: 16 June 2017To: 31 March 2026
77 Wicklow Street London WC1X 9JY
From: 5 February 2010To: 16 June 2017
65 New Cavendish Street London W1G 7LS
From: 6 February 2003To: 5 February 2010
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 11
Director Joined
Oct 11
Loan Cleared
May 15
Director Left
May 23
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DAY, James Brian

Active
Smithfield Street, LondonEC1A 9LA
Born July 1980
Director
Appointed 05 Mar 2004

FILIPE, Clelia

Resigned
Ferndale Road, LondonSW9 8FR
Secretary
Appointed 01 Mar 2011
Resigned 31 Mar 2026

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Secretary
Appointed 06 Feb 2003
Resigned 06 Jun 2008

SQUIRE, Henry Raglan

Resigned
Wallgrave Road, LondonSW5 0RL
Secretary
Appointed 06 Jun 2008
Resigned 01 Mar 2011

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

DAY, James

Resigned
Wicklow Street, LondonWC1X 9JY
Born July 1980
Director
Appointed 20 Oct 2011
Resigned 20 Oct 2011

FREEDMAN, Edward David

Resigned
Parsifal Road, LondonNW6 1UG
Born January 1942
Director
Appointed 11 May 2004
Resigned 06 Jun 2008

FREEDMAN, James Simon

Resigned
3 North End, LondonNW3 7HH
Born January 1965
Director
Appointed 01 Sept 2004
Resigned 07 Feb 2006

LAWSON, Nicholas Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Born December 1967
Director
Appointed 06 Feb 2003
Resigned 06 Jun 2008

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Born April 1963
Director
Appointed 06 Feb 2003
Resigned 06 Jun 2008

SQUIRE, Henry Raglan

Resigned
Ferndale Road, LondonSW9 8FR
Born October 1972
Director
Appointed 26 Jul 2004
Resigned 31 Mar 2026

SQUIRE, Michael James

Resigned
Ferndale Road, LondonSW9 8FR
Born May 1946
Director
Appointed 06 Jun 2008
Resigned 04 May 2023

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr James Brian Day

Active
Smithfield Street, LondonEC1A 9LA
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2026

Mr Henry Raglan Squire

Ceased
Smithfield Street, LondonEC1A 9LA
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Feb 2017
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

115

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
12 January 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
23 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
29 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
6 October 2005
287Change of Registered Office
Legacy
24 August 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
11 November 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
123Notice of Increase in Nominal Capital
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
363aAnnual Return
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
88(2)R88(2)R
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation