Urban Village Chocolates Ltd

General information

Name:

Urban Village Chocolates Limited

Office Address:

40 Haggard Road TW1 3AF Twickenham

Number: 07862163

Incorporation date: 2011-11-28

Dissolution date: 2020-12-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Urban Village Chocolates started conducting its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07862163. This firm's office was registered in Twickenham at 40 Haggard Road. This Urban Village Chocolates Ltd firm had been operating on the market for at least 9 years.

Our database about this particular firm's executives reveals that the last two directors were: Mark B. and Deborah N. who were appointed on 2011-11-28.

Executives who controlled the firm include: Deborah N. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Mark B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003004818
Trademark image:Trademark UK00003004818 image
Status:Registered
Filing date:2013-05-05
Date of entry in register:2013-12-06
Renewal date:2023-05-05
Owner name:URBAN VILLAGE CHOCOLATES LTD
Owner address:40 Haggard Road, TWICKENHAM, United Kingdom, TW1 3AF
Trademark UK00003150920
Trademark image:-
Trademark name:Urban Village Chocolates Around the world tasting collection
Status:Registered
Filing date:2016-02-22
Date of entry in register:2016-05-20
Renewal date:2026-02-22
Owner name:URBAN VILLAGE CHOCOLATES LTD
Owner address:40 Haggard Road, TWICKENHAM, United Kingdom, TW1 3AF

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 28 November 2011

Latest update: 12 March 2024

Deborah N.

Role: Director

Appointed: 28 November 2011

Latest update: 12 March 2024

People with significant control

Deborah N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 09 January 2021
Confirmation statement last made up date 28 November 2019
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts 25 January 2018
Date Approval Accounts 25 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
9
Company Age

Similar companies nearby

Closest companies