Background WavePink WaveYellow Wave

URBAN WINDOW COMPANY SOUTH LTD (09414345)

URBAN WINDOW COMPANY SOUTH LTD (09414345) is an active UK company. incorporated on 30 January 2015. with registered office in Sidcup. The company operates in the Construction sector, engaged in glazing. URBAN WINDOW COMPANY SOUTH LTD has been registered for 11 years. Current directors include TANNER, James, TANNER, Sharon Jane.

Company Number
09414345
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Construction
Business Activity
Glazing
Directors
TANNER, James, TANNER, Sharon Jane
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN WINDOW COMPANY SOUTH LTD

URBAN WINDOW COMPANY SOUTH LTD is an active company incorporated on 30 January 2015 with the registered office located in Sidcup. The company operates in the Construction sector, specifically engaged in glazing. URBAN WINDOW COMPANY SOUTH LTD was registered 11 years ago.(SIC: 43342)

Status

active

Active since 11 years ago

Company No

09414345

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 30/7

Up to Date

20 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

PALACE ALUMINIUM LIMITED
From: 30 January 2015To: 15 October 2015
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Unit 12, Hillside Farm Rushmore Hill Knockholt Sevenoaks TN14 7NL England
From: 28 November 2018To: 12 February 2020
The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England
From: 4 July 2016To: 28 November 2018
Iowa, Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ England
From: 30 January 2015To: 4 July 2016
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TANNER, James

Active
112 Main Road, SidcupDA14 6NE
Born May 1974
Director
Appointed 28 Sept 2015

TANNER, Sharon Jane

Active
112 Main Road, SidcupDA14 6NE
Born March 1976
Director
Appointed 01 Feb 2021

BALL, Steven David

Resigned
Five Oak Green, TonbridgeTN12 6TJ
Born October 1968
Director
Appointed 30 Jan 2015
Resigned 28 Sept 2015

CAPP, Jamie Robert

Resigned
112 Main Road, SidcupDA14 6NE
Born July 1974
Director
Appointed 30 Jan 2015
Resigned 20 Nov 2020

DYER, Neill Alan

Resigned
112 Main Road, SidcupDA14 6NE
Born March 1961
Director
Appointed 20 Nov 2020
Resigned 01 Feb 2021

Persons with significant control

2

Mr James Tanner

Active
Mascalls Pound Farm, Paddock WoodTN12 6LT
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017

Mr Jamie Robert Capp

Active
Mascalls Pound Farm, Paddock WoodTN12 6LT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Incorporation Company
30 January 2015
NEWINCIncorporation