Background WavePink WaveYellow Wave

URBAN MARKETS LIMITED (11113204)

URBAN MARKETS LIMITED (11113204) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. URBAN MARKETS LIMITED has been registered for 8 years. Current directors include BURKLEY, Matthew, HAZAN, Jonathan Ezra, MCDWYER, Matthew John.

Company Number
11113204
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURKLEY, Matthew, HAZAN, Jonathan Ezra, MCDWYER, Matthew John
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN MARKETS LIMITED

URBAN MARKETS LIMITED is an active company incorporated on 15 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. URBAN MARKETS LIMITED was registered 8 years ago.(SIC: 62090, 63110)

Status

active

Active since 8 years ago

Company No

11113204

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 17 December 2020To: 10 April 2024
5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom
From: 12 April 2018To: 17 December 2020
41 Grange Street London N1 5JN United Kingdom
From: 15 December 2017To: 12 April 2018
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Aug 18
Director Joined
Dec 18
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
May 20
Funding Round
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jul 22
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Jun 25
13
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURKLEY, Matthew

Active
Leman Street, LondonE1W 9US
Born September 1971
Director
Appointed 14 May 2021

HAZAN, Jonathan Ezra

Active
Leman Street, LondonE1W 9US
Born May 1970
Director
Appointed 14 May 2021

MCDWYER, Matthew John

Active
Leman Street, LondonE1W 9US
Born June 1978
Director
Appointed 15 Dec 2017

BONNET, Jean Paul

Resigned
Leman Street, LondonE1W 9US
Born July 1987
Director
Appointed 19 Mar 2018
Resigned 19 Sept 2024

CARRUTHERS, David Thomas

Resigned
Leman Street, LondonE1W 9US
Born January 1962
Director
Appointed 13 Aug 2018
Resigned 19 Sept 2024

JOYNER, Michael David

Resigned
City Road, LondonEC1Y 2AB
Born December 1987
Director
Appointed 23 Nov 2021
Resigned 19 Sept 2024

PITTAM, Julian Charles

Resigned
City Road, LondonEC1Y 2AB
Born April 1969
Director
Appointed 19 Mar 2019
Resigned 03 May 2021

Persons with significant control

1

Mr Matthew John Mcdwyer

Active
Leman Street, LondonE1W 9US
Born June 1978

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 July 2024
RP04SH01RP04SH01
Resolution
4 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Resolution
26 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Resolution
9 April 2018
RESOLUTIONSResolutions
Incorporation Company
15 December 2017
NEWINCIncorporation