Background WavePink WaveYellow Wave

URBAN VILLAGE CAP1 LIMITED (11602869)

URBAN VILLAGE CAP1 LIMITED (11602869) is an active UK company. incorporated on 3 October 2018. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. URBAN VILLAGE CAP1 LIMITED has been registered for 7 years. Current directors include STEER, Peter James, URBAN VILLAGE CAPITAL LIMITED.

Company Number
11602869
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STEER, Peter James, URBAN VILLAGE CAPITAL LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN VILLAGE CAP1 LIMITED

URBAN VILLAGE CAP1 LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. URBAN VILLAGE CAP1 LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11602869

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD
From: 3 October 2018To: 20 May 2019
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 17 September 2025
The Moat House Lichfield Road Sutton Coldfield B74 2NW England
From: 17 May 2019To: 16 February 2024
6 Martins Court Hindley Wigan WN2 4AZ United Kingdom
From: 3 October 2018To: 17 May 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Aug 19
Director Left
May 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 17 May 2019

URBAN VILLAGE CAPITAL LIMITED

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Corporate director
Appointed 01 Oct 2023

SELLMAN, James Paul

Resigned
Lichfield Road, Sutton ColdfieldB74 2NW
Born February 1984
Director
Appointed 17 May 2019
Resigned 03 Feb 2023

SELLMAN, Nicholas James

Resigned
Lichfield Road, Sutton ColdfieldB74 2NW
Born January 1981
Director
Appointed 03 Oct 2018
Resigned 01 Oct 2023

SHARKEY, Kevin

Resigned
Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1981
Director
Appointed 17 May 2019
Resigned 01 May 2020

Persons with significant control

3

1 Active
2 Ceased
Lichfield Road, Sutton ColdfieldB74 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019

Mr Nicholas James Sellman

Ceased
Lichfield Road, Sutton ColdfieldB74 2NW
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 03 Oct 2018
Ceased 16 May 2019

Mr James Paul Sellman

Ceased
Lichfield Road, Sutton ColdfieldB74 2NW
Born February 1984

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 03 Oct 2018
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Resolution
20 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Incorporation Company
3 October 2018
NEWINCIncorporation