Background WavePink WaveYellow Wave

URBANFLOAT LIMITED (04717315)

URBANFLOAT LIMITED (04717315) is an active UK company. incorporated on 31 March 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBANFLOAT LIMITED has been registered for 22 years. Current directors include MALLOWS, Ian.

Company Number
04717315
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALLOWS, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANFLOAT LIMITED

URBANFLOAT LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBANFLOAT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04717315

LTD Company

Age

22 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

1st Floor 23 Chester Road Whitby Ellesmere Port CH65 9BE England
From: 23 July 2015To: 27 June 2018
68 Rodney Street Liverpool Merseyside L1 9AF
From: 31 March 2003To: 23 July 2015
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Feb 18
Funding Round
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Aug 23
New Owner
Aug 23
2
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DEVINE, Peter James Patrick

Active
St. Petersgate, StockportSK1 1EB
Secretary
Appointed 22 Jan 2023

MALLOWS, Ian

Active
Long Lane, OrmskirkL39 5BT
Born September 1960
Director
Appointed 14 Jul 2015

BRANNAN, Christopher

Resigned
Mountwood Park, ShrewsburySY3 8PJ
Secretary
Appointed 23 Jul 2015
Resigned 19 Oct 2017

HARRISON, Philip David

Resigned
Flat 1, WaterlooL22 1RP
Secretary
Appointed 25 Apr 2003
Resigned 10 May 2004

MURPHY, Austin William

Resigned
Flat 1, LiverpoolL17 2AS
Secretary
Appointed 10 May 2004
Resigned 23 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 25 Apr 2003

BRANNAN, Christopher

Resigned
Mountwood Park, ShrewsburySY3 8PJ
Born May 1952
Director
Appointed 14 Jul 2015
Resigned 19 Oct 2017

DEVINE, Peter James Patrick

Resigned
Heath Road, Chester
Born April 1956
Director
Appointed 14 Jul 2015
Resigned 04 Apr 2017

HARRISON, Philip David

Resigned
Flat 1, WaterlooL22 1RP
Born August 1963
Director
Appointed 25 Apr 2003
Resigned 10 May 2004

KENNEDY, John Michael

Resigned
The Rowans, OrmskirkL39 6TD
Born September 1964
Director
Appointed 14 Jul 2015
Resigned 04 Apr 2017

MURPHY, Austin William

Resigned
Flat 1, LiverpoolL17 2AS
Born December 1976
Director
Appointed 02 May 2006
Resigned 20 Jan 2017

MURPHY, Paul Anthony

Resigned
68 Rodney Street, LiverpoolL1 9AF
Born March 1947
Director
Appointed 25 Apr 2003
Resigned 20 Jan 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 2003
Resigned 25 Apr 2003

Persons with significant control

5

1 Active
4 Ceased

Mr Peter James Patrick Devine

Ceased
St. Petersgate, StockportSK1 1EB
Born April 1956

Nature of Control

Significant influence or control
Notified 03 Aug 2023
Ceased 03 Aug 2023

Mr Ian Mallows

Active
St. Petersgate, StockportSK1 1EB
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019

Mr Ian Mallows

Ceased
St. Petersgate, StockportSK1 1EB
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 30 Nov 2019

Mr Ian Mallows

Ceased
St. Petersgate, StockportSK1 1EB
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2018
Ceased 01 Nov 2019

Mr Christopher Brannan

Ceased
Mountwood Park, ShrewsburySY3 8PJ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
27 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
14 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
287Change of Registered Office
Incorporation Company
31 March 2003
NEWINCIncorporation