Background WavePink WaveYellow Wave

URSI LIMITED (04710346)

URSI LIMITED (04710346) is an active UK company. incorporated on 25 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. URSI LIMITED has been registered for 23 years. Current directors include BOLLAND, Mark William.

Company Number
04710346
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
34 Cannon Court 5 Brewhouse Yard, London, EC1V 4JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOLLAND, Mark William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URSI LIMITED

URSI LIMITED is an active company incorporated on 25 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. URSI LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04710346

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

34 Cannon Court 5 Brewhouse Yard London, EC1V 4JQ,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 17 August 2015To: 31 March 2023
Lion House Red Lion Street London WC1R 4GB
From: 25 March 2003To: 17 August 2015
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 15
New Owner
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOLLAND, Mark William

Active
34 Cannon Court, LondonEC1V 4JQ
Born April 1966
Director
Appointed 25 Mar 2003

BOLLAND, Mark William

Resigned
34 Cannon Court, LondonEC1V 4JQ
Secretary
Appointed 24 Sept 2004
Resigned 15 Jun 2016

OATES, Jonathan

Resigned
19 St. Philips Road, SurbitonKT6 4DU
Secretary
Appointed 25 Mar 2003
Resigned 24 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

BOLLAND, Joan

Resigned
2 South Drive, MiddlesbroughTS5 8AD
Born November 1932
Director
Appointed 24 Sept 2004
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

Mr Mark William Bolland

Active
Cannon Court, LondonEC1V 4JQ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288cChange of Particulars
Legacy
20 May 2004
363sAnnual Return (shuttle)
Statement Of Affairs
12 January 2004
SASA
Legacy
12 January 2004
88(2)R88(2)R
Legacy
3 June 2003
288cChange of Particulars
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation