Background WavePink WaveYellow Wave

URBAN VILLAGE TRADECO LTD (16531896)

URBAN VILLAGE TRADECO LTD (16531896) is an active UK company. incorporated on 20 June 2025. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. URBAN VILLAGE TRADECO LTD has been registered for 0 years. Current directors include CORKILL, David John.

Company Number
16531896
Status
active
Type
ltd
Incorporated
20 June 2025
Age
0 years
Address
Dept 7467 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORKILL, David John
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN VILLAGE TRADECO LTD

URBAN VILLAGE TRADECO LTD is an active company incorporated on 20 June 2025 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. URBAN VILLAGE TRADECO LTD was registered 0 years ago.(SIC: 70229, 82990)

Status

active

Active since N/A years ago

Company No

16531896

LTD Company

Age

N/A Years

Incorporated 20 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 20 March 2027
Period: 20 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

EXPERION CONSULTING LTD
From: 20 June 2025To: 19 February 2026
Contact
Address

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

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 20 June 2025To: 16 February 2026
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORKILL, David John

Active
Ruleholme, CarlisleCA6 4NF
Born February 1953
Director
Appointed 14 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 14 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 20 Jun 2025
Resigned 04 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
LondonEC1V 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2026
Ceased 18 Feb 2026

Mr David John Corkill

Active
Ruleholme, CarlisleCA6 4NF
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 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 14 Feb 2026
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 20 Jun 2025
Ceased 14 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 20 Jun 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

16

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
20 June 2025
NEWINCIncorporation