Background WavePink WaveYellow Wave

URBAN SERENITY LIMITED (09728650)

URBAN SERENITY LIMITED (09728650) is an active UK company. incorporated on 12 August 2015. with registered office in Spennymoor. The company operates in the Education sector, engaged in technical and vocational secondary education. URBAN SERENITY LIMITED has been registered for 10 years. Current directors include WEIR, Geoffrey Philip.

Company Number
09728650
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
1 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
WEIR, Geoffrey Philip
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SERENITY LIMITED

URBAN SERENITY LIMITED is an active company incorporated on 12 August 2015 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. URBAN SERENITY LIMITED was registered 10 years ago.(SIC: 85320)

Status

active

Active since 10 years ago

Company No

09728650

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom
From: 4 May 2022To: 6 September 2022
18-22 Angel Crescent Bridgwater Somerset TA6 3AL United Kingdom
From: 12 August 2015To: 4 May 2022
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEIR, Geoffrey Philip

Active
Dunelm Rise, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

CHAMBERS, Alan Keith

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Secretary
Appointed 13 Oct 2015
Resigned 25 Aug 2022

KNOW, Matthew James

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Secretary
Appointed 25 Aug 2022
Resigned 07 Mar 2023

HIGGINS, Gavin Stewart

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 25 Aug 2022
Resigned 18 Mar 2024

LEE COOKE, Karen

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Born December 1963
Director
Appointed 12 Aug 2015
Resigned 25 Aug 2022

MCLEISH, Brenda Sophie

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 25 Aug 2022
Resigned 18 Dec 2025

Persons with significant control

1

Durhamgate, SpennymoorDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Incorporation Company
12 August 2015
NEWINCIncorporation