Background WavePink WaveYellow Wave

URBAN RIVER INVESTMENTS LIMITED (07965213)

URBAN RIVER INVESTMENTS LIMITED (07965213) is an active UK company. incorporated on 27 February 2012. with registered office in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URBAN RIVER INVESTMENTS LIMITED has been registered for 14 years. Current directors include BUCKLEY, Carl, BUCKLEY, Katie Louise, CARRAHAR, Carly and 1 others.

Company Number
07965213
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Studio 206, The Quadrus Centre Woodstock Way, Boldon Colliery, NE35 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Carl, BUCKLEY, Katie Louise, CARRAHAR, Carly, SHEPPARD, Gareth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN RIVER INVESTMENTS LIMITED

URBAN RIVER INVESTMENTS LIMITED is an active company incorporated on 27 February 2012 with the registered office located in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URBAN RIVER INVESTMENTS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07965213

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Studio 206, The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery, NE35 9PF,

Previous Addresses

75 King Street South Shields Tyne and Wear NE33 1DP
From: 27 February 2012To: 8 March 2024
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 24
Director Joined
Jan 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUCKLEY, Carl

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born February 1969
Director
Appointed 27 Feb 2012

BUCKLEY, Katie Louise

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born May 1969
Director
Appointed 01 Nov 2012

CARRAHAR, Carly

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born September 1981
Director
Appointed 06 Apr 2013

SHEPPARD, Gareth

Active
Woodstock Way, BoldonNE35 9PF
Born October 1986
Director
Appointed 01 Jan 2025

BARKER, John

Resigned
King Street, South ShieldsNE33 1DP
Born January 1981
Director
Appointed 06 Apr 2013
Resigned 09 Jan 2015

CUMMINGS, Robert John

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born July 1984
Director
Appointed 01 Feb 2015
Resigned 12 Jul 2024

Persons with significant control

1

Mr Carl Buckley

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born February 1969

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 November 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 March 2013
RP04RP04
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2012
NEWINCIncorporation