Background WavePink WaveYellow Wave

URENCO FUNDING LIMITED (12348965)

URENCO FUNDING LIMITED (12348965) is an active UK company. incorporated on 4 December 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. URENCO FUNDING LIMITED has been registered for 6 years. Current directors include TER HAAR, Ralf, TYLER, Gerard Peter.

Company Number
12348965
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
TER HAAR, Ralf, TYLER, Gerard Peter
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO FUNDING LIMITED

URENCO FUNDING LIMITED is an active company incorporated on 4 December 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. URENCO FUNDING LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12348965

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1 Paddington Square London, W2 1DL,

Previous Addresses

Urenco Court Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS United Kingdom
From: 4 December 2019To: 15 May 2025
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STRAVER, Luke

Active
Paddington Square, LondonW2 1DL
Secretary
Appointed 01 Aug 2024

TER HAAR, Ralf

Active
Paddington Square, LondonW2 1DL
Born July 1965
Director
Appointed 04 Dec 2019

TYLER, Gerard Peter

Active
Paddington Square, LondonW2 1DL
Born January 1963
Director
Appointed 04 Dec 2019

COX, Melanie Rachel

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 04 Dec 2019
Resigned 12 Nov 2021

Persons with significant control

1

Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Incorporation Company
4 December 2019
NEWINCIncorporation