Background WavePink WaveYellow Wave

URANG BUILDING LTD (06544565)

URANG BUILDING LTD (06544565) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. URANG BUILDING LTD has been registered for 18 years. Current directors include CLEAVER, Paul Anthony, HOWGEGO, James Alfred Lloyd.

Company Number
06544565
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
196 New Kings Road, London, SW6 4NF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CLEAVER, Paul Anthony, HOWGEGO, James Alfred Lloyd
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URANG BUILDING LTD

URANG BUILDING LTD is an active company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. URANG BUILDING LTD was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06544565

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

HOWPER 658 LIMITED
From: 26 March 2008To: 25 July 2009
Contact
Address

196 New Kings Road London, SW6 4NF,

Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Loan Cleared
Oct 23
Owner Exit
Jan 24
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLEAVER, Paul Anthony

Active
New Kings Road, LondonSW6 4NF
Secretary
Appointed 27 Mar 2008

CLEAVER, Paul Anthony

Active
New Kings Road, LondonSW6 4NF
Born August 1972
Director
Appointed 27 Mar 2008

HOWGEGO, James Alfred Lloyd

Active
New Kings Road, LondonSW6 4NF
Born August 1968
Director
Appointed 09 Feb 2026

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 26 Mar 2008
Resigned 27 Mar 2008

BUSHELL, Stephen Hallowes

Resigned
The Old School House, Baughurst TadleyRG26 5LP
Born July 1970
Director
Appointed 27 Mar 2008
Resigned 01 Jan 2010

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 26 Mar 2008
Resigned 27 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2024

Mr Paul Anthony Cleaver

Ceased
New Kings Road, LondonSW6 4NF
Born August 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
17 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Incorporation Company
26 March 2008
NEWINCIncorporation