Background WavePink WaveYellow Wave

URBAN LEISURE (WEL) LIMITED (09555220)

URBAN LEISURE (WEL) LIMITED (09555220) is an active UK company. incorporated on 22 April 2015. 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 (WEL) LIMITED has been registered for 10 years. Current directors include KATTAN, Daniel Nicholas, YECHIEL, Hezi.

Company Number
09555220
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 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 (WEL) LIMITED

URBAN LEISURE (WEL) LIMITED is an active company incorporated on 22 April 2015 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 (WEL) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09555220

LTD Company

Age

10 Years

Incorporated 22 April 2015

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

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 22 April 2015To: 4 April 2024
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Loan Secured
Oct 15
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 22 Apr 2015

YECHIEL, Hezi

Active
Salusbury Road, LondonNW6 6NJ
Born June 1977
Director
Appointed 22 Apr 2015

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 22 Apr 2015
Resigned 18 May 2021

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
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
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 Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
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
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Incorporation Company
22 April 2015
NEWINCIncorporation