Background WavePink WaveYellow Wave

URBAN CONTROL LIMITED (09950591)

URBAN CONTROL LIMITED (09950591) is an active UK company. incorporated on 14 January 2016. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. URBAN CONTROL LIMITED has been registered for 10 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
09950591
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN CONTROL LIMITED

URBAN CONTROL LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. URBAN CONTROL LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09950591

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

URBAN CONTROLS LIMITED
From: 14 January 2016To: 31 March 2016
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Previous Addresses

Urban Control Limited Pindar Road Hoddesdon Hertfordshire EN11 0DX England
From: 19 April 2016To: 18 October 2021
Urban Controls Pindar Road Hoddesdon Hertfordshire EN11 0DX United Kingdom
From: 14 January 2016To: 19 April 2016
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Nov 17
Loan Secured
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PEAK, Roger Michael

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 12 Oct 2021

HOY, William James

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

ALLAN, Norman Gordon

Resigned
Pindar Road, HoddesdonEN11 0DX
Secretary
Appointed 11 Apr 2016
Resigned 30 Oct 2019

ANDERSON, Christopher Gerald

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 30 Oct 2019
Resigned 12 Oct 2021

HORNBY, Jonathan Charles

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Oct 2021
Resigned 12 Jun 2024

ALLAN, Norman Gordon

Resigned
Pindar Road, HoddesdonEN11 0DX
Born September 1954
Director
Appointed 11 Apr 2016
Resigned 30 Oct 2019

ANDERSON, Christopher Gerald

Resigned
Stafford Park 1, TelfordTF3 3BD
Born August 1970
Director
Appointed 30 Oct 2019
Resigned 12 Oct 2021

DEAN, Terence Albert

Resigned
Stafford Park 1, TelfordTF3 3BD
Born May 1959
Director
Appointed 14 Jan 2016
Resigned 12 Oct 2021

THOMPSON, Nikola Susan

Resigned
Stafford Park 1, TelfordTF3 3BD
Born November 1962
Director
Appointed 14 Jan 2016
Resigned 12 Oct 2021

WEBB, Matthew John

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 12 Oct 2021
Resigned 31 Mar 2023

WEBSTER, Thomas Walter David

Resigned
Stafford Park 1, TelfordTF3 3BD
Born July 1961
Director
Appointed 14 Jan 2016
Resigned 12 Oct 2021

WILSON, Stuart John

Resigned
Pindar Road, HoddesdonEN11 0DX
Born December 1972
Director
Appointed 14 Jan 2016
Resigned 20 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mrs Nikola Susan Thompson

Ceased
Stafford Park 1, TelfordTF3 3BD
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Oct 2021

Mr Thomas Walter David Webster

Ceased
Stafford Park 1, TelfordTF3 3BD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Change Account Reference Date Company Current Extended
22 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2016
NEWINCIncorporation