Background WavePink WaveYellow Wave

URBANR LIMITED (05065265)

URBANR LIMITED (05065265) is an active UK company. incorporated on 5 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. URBANR LIMITED has been registered for 22 years. Current directors include SLATER, Edward Quentin, SLATER, Piers Alexander.

Company Number
05065265
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
SLATER, Edward Quentin, SLATER, Piers Alexander
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANR LIMITED

URBANR LIMITED is an active company incorporated on 5 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. URBANR LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

05065265

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

URBAN REEF LTD
From: 6 April 2005To: 23 August 2021
REEF ESTATES (2004) LIMITED
From: 1 April 2004To: 6 April 2005
BRMCO (129) LIMITED
From: 5 March 2004To: 1 April 2004
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 27 April 2018To: 23 June 2024
14 Little Portland Street London W1W 8BN
From: 5 March 2004To: 27 April 2018
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 23
Owner Exit
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SLATER, Edward

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 01 Nov 2010

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 13 Jan 2014

SLATER, Piers Alexander

Active
Reading Road, DidcotOX11 9HP
Born July 1971
Director
Appointed 01 Apr 2004

BARRY, Janette Elizabeth

Resigned
4 Cobden Road, ChesterfieldS40 4TD
Secretary
Appointed 05 Mar 2004
Resigned 01 Apr 2004

ENGLISH, Alan Henry

Resigned
Manor Farm House, NorthamptonNN6 8AT
Secretary
Appointed 01 Apr 2004
Resigned 28 May 2004

SLATER, Piers

Resigned
66 Battersea High Street, LondonSW11 3HX
Secretary
Appointed 01 Apr 2004
Resigned 28 May 2004

SLATER, Victoria Elizabeth

Resigned
Reading Road, DidcotOX11 9HP
Secretary
Appointed 28 May 2004
Resigned 01 Nov 2010

DEERING, Stewart Alastair

Resigned
Welbeck Street, LondonW1G 9HL
Born December 1978
Director
Appointed 13 Jan 2014
Resigned 24 Oct 2023

ENGLISH, Alan Henry

Resigned
Manor Farm House, NorthamptonNN6 8AT
Born September 1942
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2010

THOMPSON, Russell Steven

Resigned
2 Windsor Close, SwanwickDE55 1ED
Born August 1970
Director
Appointed 05 Mar 2004
Resigned 01 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Stewart Alastair Deering

Ceased
Welbeck Street, LondonW1G 9HL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023

Piers Alexander Slater

Active
Welbeck Street, LondonW1G 9XU
Born July 1971

Nature of Control

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

Filing History

76

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Resolution
23 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Legacy
27 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Legacy
8 December 2004
287Change of Registered Office
Legacy
28 June 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
287Change of Registered Office
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2004
NEWINCIncorporation