Background WavePink WaveYellow Wave

URBANSPIRE HOLDINGS LIMITED (06540383)

URBANSPIRE HOLDINGS LIMITED (06540383) is an active UK company. incorporated on 20 March 2008. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URBANSPIRE HOLDINGS LIMITED has been registered for 18 years. Current directors include VANSTONE, Lyndon Frederick, WILLIAMS, Marc Ben.

Company Number
06540383
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Hadfield Road, Cardiff, CF11 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VANSTONE, Lyndon Frederick, WILLIAMS, Marc Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANSPIRE HOLDINGS LIMITED

URBANSPIRE HOLDINGS LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URBANSPIRE HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06540383

LTD Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Hadfield Road Leckwith Cardiff, CF11 8AQ,

Timeline

46 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 11
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Share Buyback
Jan 13
Share Buyback
Jan 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Dec 13
Loan Cleared
Dec 13
Share Buyback
Jan 14
Loan Cleared
Jan 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Share Buyback
Aug 16
Share Buyback
Oct 16
Share Buyback
Nov 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Share Buyback
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Share Buyback
Apr 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Jan 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Mar 26
21
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VANSTONE, Lyndon Frederick

Active
Leckwith, CardiffCF11 8AQ
Born May 1979
Director
Appointed 02 Mar 2021

WILLIAMS, Marc Ben

Active
Leckwith, CardiffCF11 8AQ
Born November 1977
Director
Appointed 02 Mar 2021

REED-PEREZ, Nicholas Michael

Resigned
Leckwith, CardiffCF11 8AQ
Secretary
Appointed 20 Mar 2008
Resigned 02 Mar 2021

FERREIRA-NAYLER, Kern Charles

Resigned
Leckwith, CardiffCF11 8AQ
Born August 1994
Director
Appointed 02 Mar 2021
Resigned 21 Jul 2023

JOHNSON, Christopher Paul

Resigned
Leckwith, CardiffCF11 8AQ
Born March 1969
Director
Appointed 20 Mar 2008
Resigned 02 Mar 2021

JOHNSON, Danielle Marie

Resigned
Leckwith, CardiffCF11 8AQ
Born April 2002
Director
Appointed 02 Mar 2021
Resigned 02 Mar 2026

NAYLER, Mark John

Resigned
Leckwith, CardiffCF11 8AQ
Born March 1959
Director
Appointed 20 Mar 2008
Resigned 02 Mar 2021

REED-PEREZ, Nicholas Michael

Resigned
Leckwith, CardiffCF11 8AQ
Born July 1972
Director
Appointed 20 Mar 2008
Resigned 02 Mar 2021

WOODHOUSE, Anthony John

Resigned
Groesfaen Road, CardiffCF5 6NE
Born May 1952
Director
Appointed 04 Apr 2008
Resigned 05 Jan 2011

Persons with significant control

3

1 Active
2 Ceased

Mlkd Ltd

Active
Leckwith, CardiffCF11 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021

Mr Mark John Nayler

Ceased
Leckwith, CardiffCF11 8AQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Christopher Paul Johnson

Ceased
Leckwith, CardiffCF11 8AQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Legacy
18 April 2017
RP04CS01RP04CS01
Capital Return Purchase Own Shares
18 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
30 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
3 January 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
7 December 2013
MR04Satisfaction of Charge
Capital Cancellation Shares
4 December 2013
SH06Cancellation of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 September 2013
SH06Cancellation of Shares
Resolution
3 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 June 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2013
SH06Cancellation of Shares
Resolution
7 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Capital Cancellation Shares
15 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2013
SH03Return of Purchase of Own Shares
Resolution
6 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2012
SH06Cancellation of Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2012
SH06Cancellation of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
4 August 2009
400400
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
122122
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
20 March 2008
NEWINCIncorporation