Background WavePink WaveYellow Wave

URBAN ZOO STUDIOS LIMITED (08400633)

URBAN ZOO STUDIOS LIMITED (08400633) is an active UK company. incorporated on 13 February 2013. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. URBAN ZOO STUDIOS LIMITED has been registered for 13 years. Current directors include CAMPBELL, James Andrew, GRANNELL, Chris John, HODARI, Philip Isaac and 2 others.

Company Number
08400633
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
The Base, Warrington, WA2 7NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, James Andrew, GRANNELL, Chris John, HODARI, Philip Isaac, MOORE, Robert, RICHARDSON, Keith John
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN ZOO STUDIOS LIMITED

URBAN ZOO STUDIOS LIMITED is an active company incorporated on 13 February 2013 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. URBAN ZOO STUDIOS LIMITED was registered 13 years ago.(SIC: 62012, 62020)

Status

active

Active since 13 years ago

Company No

08400633

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Base Dallam Lane Warrington, WA2 7NG,

Previous Addresses

Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB
From: 13 February 2013To: 4 October 2018
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Feb 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Funding Round
Mar 19
Loan Cleared
Mar 19
Loan Secured
Oct 19
Funding Round
Jul 20
Director Joined
Jun 22
Loan Secured
Sept 22
Owner Exit
May 23
Funding Round
May 23
Capital Update
Sept 23
Capital Reduction
Sept 23
Capital Update
Sept 23
Share Buyback
Oct 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
11
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 02 May 2019

CAMPBELL, James Andrew

Active
Dallam Lane, WarringtonWA2 7NG
Born February 1975
Director
Appointed 23 Mar 2018

GRANNELL, Chris John

Active
Kelvin Road, WarringtonWA3 7PB
Born March 1979
Director
Appointed 20 Sept 2013

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 24 May 2022

MOORE, Robert

Active
Kelvin Road, WarringtonWA3 7PB
Born June 1971
Director
Appointed 12 Sept 2017

RICHARDSON, Keith John

Active
Dallam Lane, WarringtonWA2 7NG
Born September 1959
Director
Appointed 26 Mar 2018

BYRNE, John Allen

Resigned
Duke Street, LiverpoolL1 5JW
Born September 1972
Director
Appointed 13 Feb 2013
Resigned 31 May 2015

MUIR, David

Resigned
Kelvin Close, WarringtonWA3 7PB
Born October 1966
Director
Appointed 28 Sept 2017
Resigned 30 Jun 2018

IVEST CAPITAL LIMITED

Resigned
Kelvin Close, WarringtonWA3 7PB
Corporate director
Appointed 13 Feb 2013
Resigned 04 Jul 2017

Persons with significant control

5

2 Active
3 Ceased
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2023
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Significant influence or control
Notified 26 Mar 2018
Ceased 30 Apr 2023

Mr David Muir

Ceased
Brick Road, ChesterCH4 9BW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 18 Sept 2018
Kelvin Close, WarringtonWA3 7PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mr Chris John Grannell

Active
Kelvin Road, WarringtonWA3 7PB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Resolution
27 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
11 October 2023
SH03Return of Purchase of Own Shares
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 September 2023
SH19Statement of Capital
Legacy
4 September 2023
SH20SH20
Legacy
4 September 2023
CAP-SSCAP-SS
Resolution
4 September 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
22 June 2023
AAMDAAMD
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
1 August 2022
MAMA
Resolution
1 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 May 2019
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
2 May 2019
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Incorporation Company
13 February 2013
NEWINCIncorporation