Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN PEOPLE LIMITED
Company Information for

URBAN PEOPLE LIMITED

READING, BERKSHIRE, RG1 1SN,
Company Registration Number
05529832
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Urban People Ltd
URBAN PEOPLE LIMITED was founded on 2005-08-08 and had its registered office in Reading. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
URBAN PEOPLE LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 1SN
Other companies in W1J
 
Previous Names
ADDISON FOWLE LIMITED28/09/2015
Filing Information
Company Number 05529832
Date formed 2005-08-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN PEOPLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URBAN PEOPLE LIMITED
The following companies were found which have the same name as URBAN PEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBAN PEOPLE Singapore Dissolved Company formed on the 2008-09-12
URBAN PEOPLE CONNECT LLC, 816 COLUMBUS AVE TAMPA FL 33602 Inactive Company formed on the 2018-04-17
URBAN PEOPLE CLOTHING CORPORATION California Unknown
URBAN PEOPLE LTD 2 ELIZABETH LOCKHART WAY BRAINTREE ESSEX CM7 9RH Active Company formed on the 2020-02-14

Company Officers of URBAN PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LYNN FOWLE
Director 2005-08-11
CAMILO ANDRES SIERRA HERRERA
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN OBRIEN
Director 2015-12-01 2015-12-02
JOANNE LYNN FOWLE
Company Secretary 2005-08-11 2015-11-01
RIDA HOLDINGS LTD
Director 2014-02-01 2015-07-01
HOLLY ADDISON
Director 2005-08-11 2014-05-31
RIDA HUMAN CAPITAL LTD
Director 2012-08-01 2014-02-01
IRENE LESLEY HARRISON
Company Secretary 2005-08-08 2005-08-11
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-08-08 2005-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMILO ANDRES SIERRA HERRERA TAKE ON LIMITED Director 2002-08-12 CURRENT 2002-08-12 Dissolved 2016-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055298320003
2016-12-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 44A NORTH STREET CHICHESTER WEST SUSSEX PO19 1NF
2016-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-194.20STATEMENT OF AFFAIRS/4.19
2016-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-194.20STATEMENT OF AFFAIRS/4.19
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBRIEN
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055298320002
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1001
2015-12-18AR0101/12/15 FULL LIST
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOANNE FOWLE
2015-12-17AP01DIRECTOR APPOINTED MR STEVE OBRIEN
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 32 CLERKENWELL GREEN LONDON EC1R 0DU
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055298320003
2015-09-28RES15CHANGE OF NAME 01/09/2015
2015-09-28CERTNMCOMPANY NAME CHANGED ADDISON FOWLE LIMITED CERTIFICATE ISSUED ON 28/09/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0108/08/15 FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR CAMILO SIERRA
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RIDA HOLDINGS LTD
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0108/08/14 FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM GREEN PARK HOUSE 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ UNITED KINGDOM
2015-01-29AP02CORPORATE DIRECTOR APPOINTED RIDA HOLDINGS LTD
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RIDA HUMAN CAPITAL LTD
2015-01-28DISS40DISS40 (DISS40(SOAD))
2015-01-27GAZ1FIRST GAZETTE
2015-01-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ADDISON
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055298320002
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-12AR0108/08/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-12AR0108/08/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ADDISON / 02/09/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LYNN FOWLE / 01/08/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ADDISON / 01/08/2012
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LYNN FOWLE / 01/09/2012
2012-10-26AP02CORPORATE DIRECTOR APPOINTED RIDA HUMAN CAPITAL LTD
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0108/08/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AR0108/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LYNN FOWLE / 07/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LYNN FOWLE / 07/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ADDISON / 07/08/2010
2010-03-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AR0108/08/09 FULL LIST
2009-08-01225PREVEXT FROM 30/09/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-16363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / HOLLY ADDISON / 08/08/2008
2008-08-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-25363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2005-09-26225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-09-2688(2)RAD 08/08/05--------- £ SI 400@1=400 £ IC 600/1000
2005-09-2688(2)RAD 08/08/05--------- £ SI 599@1=599 £ IC 1/600
2005-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to URBAN PEOPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-09
Appointment of Liquidators2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against URBAN PEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-01-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 51,333
Creditors Due Within One Year 2013-03-31 £ 162,644
Creditors Due Within One Year 2012-03-31 £ 147,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBAN PEOPLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 17,860
Cash Bank In Hand 2012-03-31 £ 10,108
Current Assets 2013-03-31 £ 211,933
Current Assets 2012-03-31 £ 146,888
Debtors 2013-03-31 £ 194,073
Debtors 2012-03-31 £ 136,780
Fixed Assets 2013-03-31 £ 3,289
Fixed Assets 2012-03-31 £ 6,169
Shareholder Funds 2013-03-31 £ 1,245
Shareholder Funds 2012-03-31 £ 5,337
Tangible Fixed Assets 2013-03-31 £ 2,515
Tangible Fixed Assets 2012-03-31 £ 4,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBAN PEOPLE LIMITED registering or being granted any patents
Domain Names

URBAN PEOPLE LIMITED owns 3 domain names.

afexecutive.co.uk   addisonfowleinternational.co.uk   afoutsourcing.co.uk  

Trademarks
We have not found any records of URBAN PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN PEOPLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as URBAN PEOPLE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where URBAN PEOPLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyURBAN PEOPLE LIMITEDEvent Date2016-12-06
Notice is hereby given that the following resolutions were passed on 06 December 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN , (IP Nos. 8841 and 8826) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 6 December 2016, the appointment of Rob Keyes and Gareth Roberts as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Email: info@krecr.co.uk or 01189 479090. Alternative contact: Chris Errington. Jo Fowle , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyURBAN PEOPLE LIMITEDEvent Date2016-12-06
Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : The Joint Liquidators can be contacted by Email: info@krecr.co.uk or 01189 479090. Alternative contact: Chris Errington.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN PEOPLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBAN PEOPLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.