Background WavePink WaveYellow Wave

URBAN LEISURE (W2) LIMITED (09341522)

URBAN LEISURE (W2) LIMITED (09341522) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. URBAN LEISURE (W2) LIMITED has been registered for 11 years. Current directors include KATTAN, Daniel Nicholas, YECHIEL, Hezi.

Company Number
09341522
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KATTAN, Daniel Nicholas, YECHIEL, Hezi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LEISURE (W2) LIMITED

URBAN LEISURE (W2) LIMITED is an active company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. URBAN LEISURE (W2) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09341522

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

URBAN LEISURE (W") LIMITED
From: 4 December 2014To: 4 December 2014
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 4 December 2014To: 4 April 2024
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Sept 15
Loan Secured
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KATTAN, Daniel Nicholas

Active
LondonNW6 6NJ
Born April 1976
Director
Appointed 04 Dec 2014

YECHIEL, Hezi

Active
Salusbury Road, LondonNW6 6NJ
Born June 1977
Director
Appointed 04 Dec 2014

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 04 Dec 2014
Resigned 18 May 2021

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2014
NEWINCIncorporation