Urcompliant Limited

General information

Name:

Urcompliant Ltd

Office Address:

Kingfisher House Hurstwood Grange Hurstwood Lane RH17 7QX Haywards Heath

Number: 06911579

Incorporation date: 2009-05-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Urcompliant Limited has existed in the business for at least 15 years. Registered under the number 06911579 in the year 2009, the firm have office at Kingfisher House Hurstwood Grange, Haywards Heath RH17 7QX. Started as 2dotdash, the company used the business name up till 2010, when it got changed to Urcompliant Limited. This company's declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2022-10-31 is the last time the company accounts were reported.

Stefan C., Anton C., Michel C. and 2 others listed below are the company's directors and have been cooperating as the Management Board since January 2024.

Executives who control this firm include: Anthony W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anton C.. Stefan C..

  • Previous company's names
  • Urcompliant Limited 2010-04-08
  • 2dotdash Limited 2009-05-20

Financial data based on annual reports

Company staff

Stefan C.

Role: Director

Appointed: 03 January 2024

Latest update: 19 April 2024

Anton C.

Role: Director

Appointed: 03 January 2024

Latest update: 19 April 2024

Michel C.

Role: Director

Appointed: 03 January 2024

Latest update: 19 April 2024

Christopher C.

Role: Director

Appointed: 02 June 2014

Latest update: 19 April 2024

Anthony W.

Role: Director

Appointed: 20 May 2009

Latest update: 19 April 2024

People with significant control

Anthony W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anton C.
Notified on 19 January 2024
Nature of control:
right to manage directors
Stefan C.
Notified on 19 January 2024
Nature of control:
right to manage directors
Michel C.
Notified on 19 January 2024
Nature of control:
right to manage directors
Christopher C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mario C.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dwenda C.
Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts 25 May 2016
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 May 2016
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 11 May 2015
Date Approval Accounts 11 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-03 (AP01)
filed on: 19th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies