Background WavePink WaveYellow Wave

URBANCHAIN LTD (10771684)

URBANCHAIN LTD (10771684) is an active UK company. incorporated on 15 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. URBANCHAIN LTD has been registered for 8 years. Current directors include HAJHASHEM, Mohammad, Dr, TAHERI MOOSAVI, Seyedehsomayeh, Dr, EURAZEO GLOBAL INVESTOR - EGI.

Company Number
10771684
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAJHASHEM, Mohammad, Dr, TAHERI MOOSAVI, Seyedehsomayeh, Dr, EURAZEO GLOBAL INVESTOR - EGI
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANCHAIN LTD

URBANCHAIN LTD is an active company incorporated on 15 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. URBANCHAIN LTD was registered 8 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 8 years ago

Company No

10771684

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 1 February 2024To: 14 June 2024
6th Floor, 49 Peter Street Manchester M2 3NG England
From: 27 April 2022To: 1 February 2024
No. 6, 9 Suffolk Road Altrincham WA14 4QX England
From: 27 April 2018To: 27 April 2022
C/O Does Liverpool Gostins Building 32-36 Hanover Street Liverpool L1 4LN United Kingdom
From: 15 May 2017To: 27 April 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 19
Director Joined
Jun 20
Funding Round
Apr 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jun 23
Share Issue
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jul 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Funding Round
Mar 25
Loan Secured
Oct 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAJHASHEM, Mohammad, Dr

Active
Base, ManchesterM15 6LR
Born August 1985
Director
Appointed 01 Jan 2019

TAHERI MOOSAVI, Seyedehsomayeh, Dr

Active
Base, ManchesterM15 6LR
Born September 1982
Director
Appointed 15 May 2017

EURAZEO GLOBAL INVESTOR - EGI

Active
Rue Georges Berger, Paris75017
Corporate director
Appointed 31 Dec 2023

KAZIM, Abid

Resigned
Peter Street, ManchesterM2 3NG
Born September 1964
Director
Appointed 30 Apr 2023
Resigned 18 May 2023

KAZIM, Abid

Resigned
Peter Street, ManchesterM2 3NG
Born September 1964
Director
Appointed 01 Apr 2020
Resigned 30 Apr 2023

EURAZEO INVESTMENT MANAGER - EIM

Resigned
Avenue Des Champs-Elysées, Paris75008
Corporate director
Appointed 30 May 2023
Resigned 31 Dec 2023

Persons with significant control

1

Dr Seyedehsomayeh Taheri Moosavi

Active
Old Bailey, LondonEC4M 7AU
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Memorandum Articles
18 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Confirmation Statement
18 July 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
19 June 2023
AP02Appointment of Corporate Director
Memorandum Articles
16 June 2023
MAMA
Capital Alter Shares Subdivision
16 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2023
RESOLUTIONSResolutions
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Incorporation Company
15 May 2017
NEWINCIncorporation