Background WavePink WaveYellow Wave

URBANITE LIMITED (10826964)

URBANITE LIMITED (10826964) is an active UK company. incorporated on 20 June 2017. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBANITE LIMITED has been registered for 8 years. Current directors include MARTINOVIC, Andrew Paul.

Company Number
10826964
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
1a Newton Centre Thorverton Road, Exeter, EX2 8GN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTINOVIC, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANITE LIMITED

URBANITE LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBANITE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10826964

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1a Newton Centre Thorverton Road Matford Business Park Exeter, EX2 8GN,

Previous Addresses

1 Matford Road Exeter Devon EX2 4PD England
From: 18 May 2018To: 16 September 2022
24 Fleming Way Exeter Devon EX2 4SE United Kingdom
From: 20 June 2017To: 18 May 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 20 Jun 2017

MARTINOVIC, Jayne Esther

Resigned
Thorverton Road, ExeterEX2 8GN
Born September 1965
Director
Appointed 20 Jun 2017
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Jayne Esther Martinovic

Ceased
Thorverton Road, ExeterEX2 8GN
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 25 Aug 2023

Mr Andrew Paul Martinovic

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Incorporation Company
20 June 2017
NEWINCIncorporation