Company NameUrban Zone Holdings Limited
DirectorsMartin Anthony Livesey and Rachael Livesey
Company StatusActive
Company Number11732583
CategoryPrivate Limited Company
Incorporation Date18 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Anthony Livesey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMrs Rachael Livesey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD

Location

Registered AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

11 February 2019Delivered on: 13 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 April 2023Statement of capital on 7 April 2023
  • GBP 3,113,100
(7 pages)
4 January 2023Statement of capital on 30 November 2022
  • GBP 3,319,800
(7 pages)
4 January 2023Statement of capital on 1 December 2022
  • GBP 3,216,600
(7 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Statement of capital on 7 April 2022
  • GBP 3,340,100
(7 pages)
26 January 2022Statement of capital on 24 December 2021
  • GBP 3,443,100
(7 pages)
22 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
23 June 2021Statement of capital on 26 May 2021
  • GBP 3,543,100
(7 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 February 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
8 September 2020Statement of capital on 27 July 2020
  • GBP 3,648,100
(7 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 17 December 2019 with updates (6 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Statement of capital on 20 November 2019
  • GBP 3,798,100
(7 pages)
15 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transaction 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 4,000,100
(8 pages)
13 February 2019Registration of charge 117325830001, created on 11 February 2019 (23 pages)
18 December 2018Incorporation
Statement of capital on 2018-12-18
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)