Background WavePink WaveYellow Wave

URBAN ATTIRE LTD (11712203)

URBAN ATTIRE LTD (11712203) is an active UK company. incorporated on 5 December 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. URBAN ATTIRE LTD has been registered for 7 years. Current directors include CHOUDRY, Abid Mahmood, IRSHAD, Shahzad Fakhar.

Company Number
11712203
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHOUDRY, Abid Mahmood, IRSHAD, Shahzad Fakhar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN ATTIRE LTD

URBAN ATTIRE LTD is an active company incorporated on 5 December 2018 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. URBAN ATTIRE LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11712203

LTD Company

Age

7 Years

Incorporated 5 December 2018

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 10 September 2025 (7 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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ULTIMATE MODELS LTD
From: 22 May 2019To: 19 November 2020
PNK LDN LIMITED
From: 5 December 2018To: 22 May 2019
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Apr 22
Loan Secured
Mar 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHOUDRY, Abid Mahmood

Active
Robert Street, ManchesterM3 1EY
Born November 1968
Director
Appointed 09 Nov 2020

IRSHAD, Shahzad Fakhar

Active
Robert Street, ManchesterM3 1EY
Born January 1960
Director
Appointed 21 Feb 2020

CHAUDHRY, Shahid Ghafoor

Resigned
Robert Street, ManchesterM3 1EY
Born October 1959
Director
Appointed 31 Jan 2019
Resigned 24 Apr 2019

CHAUDHRY, Shahid Ghafoor

Resigned
Robert Street, ManchesterM3 1EY
Born October 1959
Director
Appointed 05 Dec 2018
Resigned 18 Dec 2018

CHOUDRY, Abid Mahmood

Resigned
Robert Street, ManchesterM3 1EY
Born November 1968
Director
Appointed 05 Dec 2018
Resigned 18 Oct 2019

KAMANI, Jalaludin Abdullah

Resigned
Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 18 Jun 2020
Resigned 19 Apr 2022

KAMANI, Jalaludin Abdullah

Resigned
Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 05 Dec 2018
Resigned 22 May 2019

QUDDUS, Abdul

Resigned
Robert Street, ManchesterM3 1EY
Born May 1967
Director
Appointed 05 Dec 2018
Resigned 22 May 2019

WEST, Charlotte Mai

Resigned
Commercial Road, LondonE1 1RD
Born June 1987
Director
Appointed 18 Oct 2019
Resigned 28 Jan 2020

I5 HOLDINGS LTD

Resigned
Robert Street, ManchesterM3 1EY
Corporate director
Appointed 22 May 2019
Resigned 18 Jun 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Jalaludin Abdullah Kamani

Active
Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2020
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 18 Jun 2020
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 22 May 2019

Mr Abid Mahmood Choudry

Ceased
Robert Street, ManchesterM3 1EY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 22 May 2019

Mr Jalaludin Abdullah Kamani

Ceased
Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Resolution
22 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Incorporation Company
5 December 2018
NEWINCIncorporation