Background WavePink WaveYellow Wave

CANAL ROAD URBAN VILLAGE LIMITED (07084958)

CANAL ROAD URBAN VILLAGE LIMITED (07084958) is an active UK company. incorporated on 24 November 2009. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. CANAL ROAD URBAN VILLAGE LIMITED has been registered for 16 years. Current directors include BOWER, Mark Richard, DAINTY, Andrew Graham, LAVER, Andrew James and 2 others.

Company Number
07084958
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Aizlewoods Mill C/O Laver Regeneration Ltd, Sheffield, S3 8GG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWER, Mark Richard, DAINTY, Andrew Graham, LAVER, Andrew James, ROSS-SHAW, Alexander Matthew, SWALLOW, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANAL ROAD URBAN VILLAGE LIMITED

CANAL ROAD URBAN VILLAGE LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. CANAL ROAD URBAN VILLAGE LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07084958

LTD Company

Age

16 Years

Incorporated 24 November 2009

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 8 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Aizlewoods Mill C/O Laver Regeneration Ltd Nursery Street Sheffield, S3 8GG,

Previous Addresses

C/O Arnold Laver & Co Limited Head Office Bramall Lane Sheffield S2 4RJ
From: 11 March 2011To: 11 March 2019
36 the Bridge Business Centre Beresford Way Chesterfield S41 9FG United Kingdom
From: 24 November 2009To: 11 March 2011
Timeline

14 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 18
Director Left
Mar 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOWER, Mark Richard

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Secretary
Appointed 24 Nov 2009

BOWER, Mark Richard

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born September 1959
Director
Appointed 24 Nov 2009

DAINTY, Andrew Graham

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born June 1965
Director
Appointed 24 Nov 2009

LAVER, Andrew James

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born June 1966
Director
Appointed 24 Nov 2009

ROSS-SHAW, Alexander Matthew

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born September 1983
Director
Appointed 31 May 2016

SWALLOW, Peter David

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born June 1961
Director
Appointed 24 Nov 2009

CORKER, David Michael

Resigned
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born March 1950
Director
Appointed 24 Nov 2009
Resigned 09 Mar 2020

GREEN, David Michael Adam, Councillor

Resigned
Bramall Lane, SheffieldS2 4RJ
Born February 1958
Director
Appointed 11 Oct 2010
Resigned 31 Oct 2012

HINCHCLIFFE, Susan Kathryn, Councillor

Resigned
Bramall Lane, SheffieldS2 4RJ
Born January 1968
Director
Appointed 31 Oct 2012
Resigned 31 May 2016

Persons with significant control

2

Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2016
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
29 December 2012
MG01MG01
Legacy
29 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Resolution
25 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Incorporation Company
24 November 2009
NEWINCIncorporation