Background WavePink WaveYellow Wave

URBAN INTELLIGENCE LTD (09294616)

URBAN INTELLIGENCE LTD (09294616) is an active UK company. incorporated on 4 November 2014. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. URBAN INTELLIGENCE LTD has been registered for 11 years. Current directors include MOHAMED, Daniel.

Company Number
09294616
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
17-19 Clare Street, Bristol, BS1 1XA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOHAMED, Daniel
SIC Codes
62012, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN INTELLIGENCE LTD

URBAN INTELLIGENCE LTD is an active company incorporated on 4 November 2014 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. URBAN INTELLIGENCE LTD was registered 11 years ago.(SIC: 62012, 71112)

Status

active

Active since 11 years ago

Company No

09294616

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

17-19 Clare Street Bristol, BS1 1XA,

Previous Addresses

Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH Wales
From: 4 December 2017To: 2 March 2023
, 603, 25B Goswell Road, London, EC1M 7AJ, England
From: 31 July 2016To: 4 December 2017
, Gordon House 29 Gordon Square, London, WC1H 0PP
From: 8 September 2015To: 31 July 2016
, 603, 25B Goswell Road, London, EC1M 7AJ, United Kingdom
From: 4 November 2014To: 8 September 2015
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Aug 15
Director Joined
May 16
Funding Round
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Capital Reduction
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Funding Round
Nov 18
Capital Reduction
Nov 18
Loan Secured
Jul 19
Director Joined
Feb 20
Loan Cleared
Jul 20
Funding Round
Nov 21
Funding Round
Apr 22
Director Left
May 22
Director Left
Nov 23
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Sept 25
Funding Round
Mar 26
42
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOHAMED, Daniel

Active
The Cathedral Green, CardiffCF5 2EB
Born August 1989
Director
Appointed 04 Nov 2014

THYNNE, Adam Charles

Resigned
Linden Gardens, LeatherheadKT22 7HB
Secretary
Appointed 27 Mar 2018
Resigned 02 Nov 2023

LEE, Yeonhwa

Resigned
Crowfield House, LondonN5 2DU
Born June 1990
Director
Appointed 27 Jul 2017
Resigned 28 Jun 2018

O'BOYLE, Ronan Francis

Resigned
Handforth Road, LondonSW9 0LL
Born August 1985
Director
Appointed 12 May 2016
Resigned 26 Jul 2017

THYNNE, Adam Charles

Resigned
Linden Gardens, LeatherheadKT22 7HB
Born August 1959
Director
Appointed 27 Mar 2018
Resigned 02 Nov 2023

WELCH, Joseph Peter

Resigned
Broad Lane, LutterworthLE17 6FD
Born December 1986
Director
Appointed 03 Feb 2020
Resigned 03 May 2022

Persons with significant control

1

Mr Daniel Mohamed

Active
The Cathedral Green, CardiffCF5 2EB
Born August 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Capital Cancellation Shares
23 November 2018
SH06Cancellation of Shares
Change Sail Address Company With Old Address New Address
8 November 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Capital Cancellation Shares
20 March 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
5 December 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 September 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 November 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Move Registers To Sail Company With New Address
9 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 September 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation