Background WavePink WaveYellow Wave

URBAN I (BLONK STREET) LTD (04716007)

URBAN I (BLONK STREET) LTD (04716007) is an active UK company. incorporated on 28 March 2003. with registered office in South Yorkshire. The company operates in the Construction sector, engaged in construction of domestic buildings. URBAN I (BLONK STREET) LTD has been registered for 23 years. Current directors include BARKER, Darryl, MUCKLOW, Stephen, MURRAY, Michael Patrick.

Company Number
04716007
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
3 Bradford Row, South Yorkshire, DN1 3NF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARKER, Darryl, MUCKLOW, Stephen, MURRAY, Michael Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN I (BLONK STREET) LTD

URBAN I (BLONK STREET) LTD is an active company incorporated on 28 March 2003 with the registered office located in South Yorkshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. URBAN I (BLONK STREET) LTD was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04716007

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED
From: 29 May 2003To: 17 January 2006
SHOO 5 LIMITED
From: 28 March 2003To: 29 May 2003
Contact
Address

3 Bradford Row Doncaster South Yorkshire, DN1 3NF,

Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Apr 13
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARKER, Darryl

Active
3 Bradford Row, DoncasterDN1 3NF
Born June 1972
Director
Appointed 01 Nov 2005

MUCKLOW, Stephen

Active
Lazarus Court, DoncasterDN1 3NF
Born September 1962
Director
Appointed 30 Jan 2014

MURRAY, Michael Patrick

Active
3 Bradford Row, DoncasterDN1 3NF
Born September 1969
Director
Appointed 01 Nov 2005

GAULT, Joanne

Resigned
25 Warnington Drive, DoncasterDN4 6ST
Secretary
Appointed 27 May 2003
Resigned 01 Nov 2005

MURRAY, Michael Patrick

Resigned
54 Bawtry Road, DoncasterDN4 7BQ
Secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

OGDEN, Carol Anne

Resigned
3 Bradford Row, DoncasterDN1 3NF
Secretary
Appointed 01 Nov 2005
Resigned 31 Dec 2010

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 28 Mar 2003
Resigned 27 May 2003

MUCKLOW, Stephen

Resigned
15 Bourne Court, Woodford GreenIG8 8HD
Born September 1962
Director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

NICHOLSON, John Edgar Lloyd

Resigned
3 Bradford Row, DoncasterDN1 3NF
Born October 1962
Director
Appointed 01 Nov 2005
Resigned 30 Jan 2014

ROBINSON, Michael John

Resigned
25 Warnington Drive, DoncasterDN4 6ST
Born April 1967
Director
Appointed 27 May 2003
Resigned 01 Nov 2005

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 28 Mar 2003
Resigned 23 May 2003

Persons with significant control

2

Mr Darryl Barker

Active
3 Bradford Row, South YorkshireDN1 3NF
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Mucklow

Active
3 Bradford Row, South YorkshireDN1 3NF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Resolution
8 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Gazette Filings Brought Up To Date
15 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
7 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
11 August 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Made Up Date
24 September 2008
AAAnnual Accounts
Accounts With Made Up Date
25 February 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
11 January 2008
AAMDAAMD
Legacy
23 August 2007
363aAnnual Return
Legacy
11 January 2007
122122
Legacy
11 January 2007
88(2)R88(2)R
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2006
287Change of Registered Office
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
5 January 2006
287Change of Registered Office
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
225Change of Accounting Reference Date
Memorandum Articles
18 June 2003
MEM/ARTSMEM/ARTS
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
287Change of Registered Office
Certificate Change Of Name Company
29 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2003
NEWINCIncorporation