Background WavePink WaveYellow Wave

URBANWAVE LIMITED (04671067)

URBANWAVE LIMITED (04671067) is an active UK company. incorporated on 19 February 2003. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBANWAVE LIMITED has been registered for 23 years. Current directors include BURNS, Richard Andrew, LARVIN, Shaun Derek, LUNT, Simon William and 1 others.

Company Number
04671067
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
19 Cave Road, East Yorkshire, HU15 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNS, Richard Andrew, LARVIN, Shaun Derek, LUNT, Simon William, WHITTOCK, David Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANWAVE LIMITED

URBANWAVE LIMITED is an active company incorporated on 19 February 2003 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBANWAVE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04671067

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

19 Cave Road Brough East Yorkshire, HU15 1HA,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Aug 13
Loan Secured
Jan 14
Director Joined
Mar 16
New Owner
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURNS, Richard Andrew

Active
19 Cave Road, East YorkshireHU15 1HA
Born December 1972
Director
Appointed 23 Sept 2022

LARVIN, Shaun Derek

Active
19 Cave Road, East YorkshireHU15 1HA
Born May 1976
Director
Appointed 23 Sept 2022

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 19 Feb 2003

WHITTOCK, David Joseph

Active
19 Cave Road, East YorkshireHU15 1HA
Born February 1974
Director
Appointed 03 Mar 2025

LUNT, Joanne

Resigned
19 Cave Road, East YorkshireHU15 1HA
Secretary
Appointed 25 Jul 2013
Resigned 23 Sept 2022

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 19 Feb 2003
Resigned 25 Jul 2013

SECRETARIAL APPOINTMENTS LIMITED

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

DIXON, Paul William Henry, Mr.

Resigned
Anlaby House Estate, Kingston Upon HullHU10 7AY
Born August 1943
Director
Appointed 19 Feb 2003
Resigned 25 Jul 2013

LUNT, Joanne

Resigned
Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 01 Mar 2016
Resigned 23 Sept 2022

CORPORATE APPOINTMENTS LIMITED

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

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Andrew Burns

Ceased
19 Cave Road, East YorkshireHU15 1HA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 03 Mar 2025

Mr Shaun Derek Larvin

Ceased
19 Cave Road, East YorkshireHU15 1HA
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 03 Mar 2025
Cave Road, BroughHU15 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
22 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
123Notice of Increase in Nominal Capital
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation