Background WavePink WaveYellow Wave

URBAN&CIVIC FOODSTORES COMPANY LIMITED (07812710)

URBAN&CIVIC FOODSTORES COMPANY LIMITED (07812710) is an active UK company. incorporated on 17 October 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. URBAN&CIVIC FOODSTORES COMPANY LIMITED has been registered for 14 years. Current directors include BUTLER, Robin Elliott, WOOD, David Lewis.

Company Number
07812710
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Robin Elliott, WOOD, David Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC FOODSTORES COMPANY LIMITED

URBAN&CIVIC FOODSTORES COMPANY LIMITED is an active company incorporated on 17 October 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. URBAN&CIVIC FOODSTORES COMPANY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07812710

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TERRACE HILL FOODSTORES COMPANY LIMITED
From: 17 October 2011To: 23 December 2015
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

1 Portland Place London W1B 1PN
From: 17 October 2011To: 10 June 2015
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Director Left
Jul 21
Director Joined
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 17 Oct 2011

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 22 Oct 2021

WOOD, David Lewis

Active
LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

AUSTEN, Jonathan Martin

Resigned
LondonW1S 1BJ
Born June 1956
Director
Appointed 17 Oct 2011
Resigned 01 Jul 2016

LEECH, Philip Alexander Jeremy

Resigned
LondonW1S 1BJ
Born March 1963
Director
Appointed 17 Oct 2011
Resigned 14 Jun 2021

WALSH, Thomas Gerard

Resigned
Portland Place, LondonW1B 1PN
Born July 1961
Director
Appointed 17 Oct 2011
Resigned 01 Jul 2013

Persons with significant control

1

George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
26 October 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Incorporation Company
17 October 2011
NEWINCIncorporation