Background WavePink WaveYellow Wave

URBAN VILLAGE LTD (15280991)

URBAN VILLAGE LTD (15280991) is an active UK company. incorporated on 13 November 2023. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. URBAN VILLAGE LTD has been registered for 2 years. Current directors include CORKILL, David John.

Company Number
15280991
Status
active
Type
ltd
Incorporated
13 November 2023
Age
2 years
Address
Dept 7467 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORKILL, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN VILLAGE LTD

URBAN VILLAGE LTD is an active company incorporated on 13 November 2023 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. URBAN VILLAGE LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15280991

LTD Company

Age

2 Years

Incorporated 13 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 13 November 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

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

Dept 7467 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 December 2024To: 16 January 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 November 2023To: 11 December 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CORKILL, David John

Active
43 Owston Road, DoncasterDN6 8DA
Born February 1953
Director
Appointed 13 Jan 2025

CORKILL, David John

Resigned
43 Owston Road, DoncasterDN6 8DA
Born October 1996
Director
Appointed 14 Jan 2025
Resigned 14 Jan 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 13 Nov 2024
Resigned 14 Jan 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Nov 2023
Resigned 13 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr David John Corkill

Active
43 Owston Road, CarcroftDN6 8DA
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Ceased 14 Jan 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 13 Nov 2024
Ceased 14 Jan 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
Ceased 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Incorporation Company
13 November 2023
NEWINCIncorporation