Background WavePink WaveYellow Wave

URDGRUP LIMITED (07520049)

URDGRUP LIMITED (07520049) is an active UK company. incorporated on 7 February 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. URDGRUP LIMITED has been registered for 15 years. Current directors include MOORE, Michael David, ROESSLER, Scott Edward.

Company Number
07520049
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MOORE, Michael David, ROESSLER, Scott Edward
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URDGRUP LIMITED

URDGRUP LIMITED is an active company incorporated on 7 February 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. URDGRUP LIMITED was registered 15 years ago.(SIC: 58290)

Status

active

Active since 15 years ago

Company No

07520049

LTD Company

Age

15 Years

Incorporated 7 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

Miles House Easthampstead Road Bracknell RG12 1NJ England
From: 6 May 2022To: 8 March 2023
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England
From: 14 March 2022To: 6 May 2022
107-111 Fleet Street London EC4A 2AB England
From: 30 June 2020To: 14 March 2022
21 Southampton Row London WC1B 5HA England
From: 16 July 2018To: 30 June 2020
10 Furnival Street London EC4A 1AB England
From: 22 September 2017To: 16 July 2018
10 (3rd Floor) Furnival Street London EC4A 1YH
From: 12 September 2013To: 22 September 2017
, 14-16 Regent Street, London, SW1Y 4PH, United Kingdom
From: 7 February 2011To: 12 September 2013
Timeline

42 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Aug 15
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Sept 24
Director Joined
Nov 24
7
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MOORE, Michael David

Active
Brayford Square, LondonE1 0SG
Born November 1965
Director
Appointed 06 Nov 2024

ROESSLER, Scott Edward

Active
Brayford Square, LondonE1 0SG
Born April 1963
Director
Appointed 02 Mar 2022

AMAN, Nebiha

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 17 Jun 2019
Resigned 02 Mar 2022

FOLKES, Auriel

Resigned
(3rd Floor), LondonEC4A 1YH
Secretary
Appointed 31 Mar 2014
Resigned 09 Oct 2014

LORD, Alexandra

Resigned
(3rd Floor) Furnival Street, LondonEC4A 1YH
Secretary
Appointed 09 Oct 2014
Resigned 01 Nov 2018

SMITH, Jeremy Michael

Resigned
New Road, SwindonSN4 7DG
Secretary
Appointed 07 Feb 2011
Resigned 31 Mar 2014

AMARO, Francisco

Resigned
Regent Street, LondonSW1Y 4PH
Born September 1975
Director
Appointed 19 Jul 2011
Resigned 16 Aug 2013

BIRD, Alasdair Huw

Resigned
Churchill Place, LondonE14 5HU
Born September 1974
Director
Appointed 28 Jun 2016
Resigned 02 Mar 2022

BOZIC, Jovica

Resigned
Regent Street, LondonSW1 4PH
Born September 1959
Director
Appointed 21 Apr 2011
Resigned 16 Aug 2013

CAPLAN, Nicholas Michael

Resigned
Churchill Place, LondonE14 5HU
Born June 1959
Director
Appointed 12 Aug 2013
Resigned 02 Mar 2022

CAVE, Stephen

Resigned
Regent Street, LondonSW1Y 4PH
Born May 1964
Director
Appointed 08 Apr 2011
Resigned 16 Aug 2013

DURHAM, Martin Bernard

Resigned
(3rd Floor) Furnival Street, LondonEC4A 1YH
Born September 1953
Director
Appointed 08 Apr 2011
Resigned 02 Mar 2022

ECKERT, Ian Jeffery

Resigned
(3rd Floor) Furnival Street, LondonEC4A 1YH
Born June 1968
Director
Appointed 08 Apr 2011
Resigned 02 Mar 2022

FEIGEN, Stephen

Resigned
(3rd Floor) Furnival Street, LondonEC4A 1YH
Born October 1947
Director
Appointed 08 Apr 2011
Resigned 02 Mar 2022

FEIGEN, Stephen

Resigned
Regent Street, LondonSW1Y 4PH
Born October 1947
Director
Appointed 08 Apr 2011
Resigned 08 Apr 2011

GRESTY, William Robert

Resigned
Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 23 May 2017
Resigned 02 Mar 2022

HODGES, Christopher James

Resigned
(3rd Floor), LondonEC4A 1YH
Born December 1968
Director
Appointed 12 Aug 2013
Resigned 23 May 2017

LORD, Alexandra

Resigned
Southampton Row, LondonWC1B 5HA
Born November 1972
Director
Appointed 12 Feb 2015
Resigned 01 Nov 2018

MILLER, Nicholas John

Resigned
Regent Street, LondonSW1 4PH
Born December 1957
Director
Appointed 21 Apr 2011
Resigned 16 Aug 2013

NEUNSINGER, Jeffery Paul

Resigned
Brayford Square, LondonE1 0SG
Born December 1969
Director
Appointed 02 Mar 2022
Resigned 09 Sept 2024

SHERREN, Graham Veere

Resigned
(3rd Floor) Furnival Street, LondonEC4A 1YH
Born December 1937
Director
Appointed 21 Apr 2011
Resigned 02 Mar 2022

TEMPLEMAN, Margaret Lorna

Resigned
Lower Assendon, Henley On ThamesRG9 6AG
Born October 1954
Director
Appointed 07 Feb 2011
Resigned 10 May 2011

Persons with significant control

2

1 Active
1 Ceased

Naviga Uk 1 Limited

Active
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
11 September 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Resolution
5 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Auditors Resignation Company
15 January 2016
AUDAUD
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Resolution
6 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Auditors Resignation Company
22 April 2014
AUDAUD
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Resolution
16 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 April 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
7 February 2011
NEWINCIncorporation