Background WavePink WaveYellow Wave

URBAN ELEMENT DESIGN SOLUTIONS LIMITED (04908573)

URBAN ELEMENT DESIGN SOLUTIONS LIMITED (04908573) is an active UK company. incorporated on 23 September 2003. with registered office in Kidlington. The company operates in the Information and Communication sector, engaged in other information technology service activities. URBAN ELEMENT DESIGN SOLUTIONS LIMITED has been registered for 22 years. Current directors include ELLARD, Natasha.

Company Number
04908573
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
C9 Glyme Court, Oxford Office Village, Kidlington, OX5 1LQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ELLARD, Natasha
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN ELEMENT DESIGN SOLUTIONS LIMITED

URBAN ELEMENT DESIGN SOLUTIONS LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Kidlington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. URBAN ELEMENT DESIGN SOLUTIONS LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04908573

LTD Company

Age

22 Years

Incorporated 23 September 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 22 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

C9 Glyme Court, Oxford Office Village Langford Lane Kidlington, OX5 1LQ,

Previous Addresses

Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England
From: 22 October 2019To: 13 December 2023
Unit 1E Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN
From: 23 September 2003To: 22 October 2019
Timeline

18 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 10
Funding Round
Apr 10
Director Joined
May 10
Funding Round
Nov 10
Director Left
Nov 11
Director Left
Jan 12
Funding Round
Apr 12
Director Left
Jan 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Apr 18
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELLARD, Natasha

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Secretary
Appointed 31 Mar 2018

ELLARD, Natasha

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born March 1984
Director
Appointed 23 Jan 2014

ELLARD, Jonathan Mark

Resigned
Range Road, WitneyOX29 0YN
Secretary
Appointed 18 Dec 2009
Resigned 31 Mar 2018

VAINES, Timothy Dominic

Resigned
Lincoln Grove, WoodstockOX20 1SE
Secretary
Appointed 23 Sept 2003
Resigned 18 Dec 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

BRADLEY, Robert David

Resigned
19 Woodlands, WitneyOX29 8HD
Born October 1958
Director
Appointed 10 Jul 2009
Resigned 01 Jan 2012

ELLARD, Jonathan Mark

Resigned
Range Road, WitneyOX29 0YN
Born July 1976
Director
Appointed 20 Apr 2004
Resigned 31 Mar 2018

MACLEAN, Malcolm

Resigned
9 St Lukes Place, CheltenhamGL53 7HS
Born January 1976
Director
Appointed 23 Sept 2003
Resigned 23 Jan 2014

POOLE, Matthew James

Resigned
Eccleshall, South CerneyGL7 5UR
Born September 1975
Director
Appointed 14 Jun 2004
Resigned 09 Sept 2004

REID, Fergus William James

Resigned
Witney Office Village, WitneyOX29 0YN
Born May 1970
Director
Appointed 24 Feb 2010
Resigned 06 Jan 2013

VAINES, Peter Stephen

Resigned
Bakers Close, Long CrendonHP18 9BP
Born April 1950
Director
Appointed 13 Mar 2004
Resigned 18 Dec 2009

VAINES, Timothy Dominic

Resigned
Elizabeth Jennings Way, OxfordOX2 7BW
Born May 1981
Director
Appointed 23 Sept 2003
Resigned 01 Jan 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

2

Mr Jonathan Mark Ellard

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Natasha Ellard

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2015
SH06Cancellation of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Capital Cancellation Shares
20 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2014
SH03Return of Purchase of Own Shares
Resolution
11 March 2014
RESOLUTIONSResolutions
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
20 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Termination Secretary Company With Name
14 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
88(3)88(3)
Legacy
29 March 2006
88(2)R88(2)R
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Resolution
23 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
88(2)R88(2)R
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
88(2)R88(2)R
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation