Background WavePink WaveYellow Wave

URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED (13941737)

URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED (13941737) is an active UK company. incorporated on 25 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED has been registered for 4 years. Current directors include CHEN, Joy, PETERS, Alicia Marie.

Company Number
13941737
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEN, Joy, PETERS, Alicia Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED

URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED is an active company incorporated on 25 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. URBOX DEVELOPMENT HOLDINGS (ASHFORD) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13941737

LTD Company

Age

4 Years

Incorporated 25 February 2022

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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
47 Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 27 Oct 2022

CHEN, Joy

Active
Leadenhall Street, LondonEC3V 4AB
Born September 1987
Director
Appointed 08 Feb 2024

PETERS, Alicia Marie

Active
122 Leadenhall Street, LondonEC3V 4AB
Born July 1991
Director
Appointed 08 Jun 2023

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 25 Feb 2022
Resigned 27 Oct 2022

BOADLE, James Alexander

Resigned
Leadenhall Street, LondonEC3V 4AB
Born February 1985
Director
Appointed 25 Feb 2022
Resigned 08 Feb 2024

HODGETTS, Ann Mary

Resigned
Leadenhall Street, LondonEC3V 4AB
Born September 1971
Director
Appointed 25 Feb 2022
Resigned 22 May 2023

JHITA, Ruby Kaur

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 26 May 2023
Resigned 10 Oct 2023

LAMBERT, Alison Jane, Ms.

Resigned
Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 25 Feb 2022
Resigned 07 Jun 2023

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 January 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2022
NEWINCIncorporation