Urban It Solutions Limited

General information

Name:

Urban It Solutions Ltd

Office Address:

7 Beeston Court, Stuart Road, Manor Park Ind Est Stuart Road Manor Park Ind Est WA7 1SS Runcorn

Number: 05024131

Incorporation date: 2004-01-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.jigsawchangemanagement.co.uk

Description

Data updated on:

Urban It Solutions came into being in 2004 as a company enlisted under no 05024131, located at WA7 1SS Runcorn at 7 Beeston Court, Stuart Road, Manor Park Ind Est Stuart Road. The company has been in business for twenty years and its current state is active. Previously Urban It Solutions Limited changed the registered name four times. Before Thursday 15th October 2015 the firm used the registered name Jigsaw Change Management. After that the firm used the registered name Sertek which was in use until Thursday 15th October 2015 when the current name was accepted. This business's declared SIC number is 62090 - Other information technology service activities. Urban It Solutions Ltd released its account information for the financial period up to Fri, 31st Mar 2023. The business most recent confirmation statement was submitted on Mon, 23rd Jan 2023.

The enterprise's trademark number is UK00003015914. They applied for it on July 30, 2013 and it was accepted three months later. The trademark expires on July 30, 2023.

There's 1 director presently leading this business, namely Ian H. who's been performing the director's obligations for twenty years. For eighteen years Samantha S., had performed assigned duties for this specific business up until the resignation in October 2022.

  • Previous company's names
  • Urban It Solutions Limited 2015-10-15
  • Jigsaw Change Management Limited 2013-03-04
  • Sertek Limited 2013-01-11
  • Jigsaw Change Management Ltd 2004-02-17
  • Jigsaw Change Management Limited 2004-01-23

Trade marks

Trademark UK00003015914
Trademark image:Trademark UK00003015914 image
Status:Registered
Filing date:2013-07-30
Date of entry in register:2013-11-01
Renewal date:2023-07-30
Owner name:Jigsaw Change Management Ltd - Trading as Urban IT Solutions
Owner address:Vanguard House, Sci-Tech Daresbury, Keckwick Lane, Daresbury, WARRINGTON, United Kingdom, WA4 4AB

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 31 October 2022

Latest update: 7 February 2024

People with significant control

The companies that control this firm include: Hudson Hill Consulting Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at 412 The Quadrant, Birchwood, WA3 6FW and was registered as a PSC under the registration number 05204952.

Hudson Hill Consulting Limited
Address: Suite 008 Lovell House 412 The Quadrant, Birchwood, Warrington, WA3 6FW, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05204952
Notified on 31 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha S.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 23 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 23 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Daresbury Innovation Centre Keckwick Lane Daresbury

Post code:

WA4 4FS

City / Town:

Warrington

HQ address,
2014

Address:

Vanguard House Keckwick Lane Daresbury

Post code:

WA4 4AB

City / Town:

Warrington

HQ address,
2015

Address:

Vanguard House Keckwick Lane Daresbury

Post code:

WA4 4AB

City / Town:

Warrington

HQ address,
2016

Address:

Vanguard House Keckwick Lane Daresbury

Post code:

WA4 4AB

City / Town:

Warrington

Accountant/Auditor,
2015 - 2013

Name:

Btmr Limited

Address:

Century Buildings 14 St Mary's Parsonage

Post code:

M3 2DF

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode