Urban Zoo Studios Limited

General information

Name:

Urban Zoo Studios Ltd

Office Address:

The Base Dallam Lane WA2 7NG Warrington

Number: 08400633

Incorporation date: 2013-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Urban Zoo Studios Limited with reg. no. 08400633 has been operating on the market for eleven years. The Private Limited Company can be found at The Base, Dallam Lane, Warrington and company's zip code is WA2 7NG. The enterprise's registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. 2023-03-31 is the last time when the accounts were reported.

The info we gathered related to the firm's management reveals the existence of five directors: Philip H., Keith R., James C. and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on 2022-05-24, 2018-03-26 and 2018-03-23. At least one secretary in this firm is a limited company: Smart Sol Services Ltd.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 24 May 2022

Latest update: 2 February 2024

Role: Corporate Secretary

Appointed: 02 May 2019

Address: New Street, Altrincham, Cheshire, WA14 2QP, England

Latest update: 2 February 2024

Keith R.

Role: Director

Appointed: 26 March 2018

Latest update: 2 February 2024

James C.

Role: Director

Appointed: 23 March 2018

Latest update: 2 February 2024

Robert M.

Role: Director

Appointed: 12 September 2017

Latest update: 2 February 2024

Chris G.

Role: Director

Appointed: 20 September 2013

Latest update: 2 February 2024

People with significant control

The companies that control the firm are: Pg Uz Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Manchester at Carnarvon Street, M3 1HJ and was registered as a PSC under the registration number 14679281. Chris G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pg Uz Limited
Address: 15 Carnarvon Street, Manchester, M3 1HJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14679281
Notified on 30 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chris G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pilot Group Investments Limited
Address: 15 Carnarvon Street, Manchester, M3 1HJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11134743
Notified on 26 March 2018
Ceased on 30 April 2023
Nature of control:
substantial control or influence
David M.
Notified on 19 July 2017
Ceased on 18 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ivest Capital Limited
Address: Carnoustie House Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 07967026
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 13 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to July 31, 2024 (AA01)
filed on: 30th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Carnoustie House Kelvin Close Birchwood

Post code:

WA3 7PB

City / Town:

Warrington

HQ address,
2015

Address:

Carnoustie House Kelvin Close Birchwood

Post code:

WA3 7PB

City / Town:

Warrington

HQ address,
2016

Address:

Carnoustie House Kelvin Close Birchwood

Post code:

WA3 7PB

City / Town:

Warrington

Accountant/Auditor,
2015 - 2014

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode