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

URDGRUP LIMITED

5 BRAYFORD SQUARE, LONDON, E1 0SG,
Company Registration Number
07520049
Private Limited Company
Active

Company Overview

About Urdgrup Ltd
URDGRUP LIMITED was founded on 2011-02-07 and has its registered office in London. The organisation's status is listed as "Active". Urdgrup Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
URDGRUP LIMITED
 
Legal Registered Office
5 BRAYFORD SQUARE
LONDON
E1 0SG
Other companies in EC4A
 
Filing Information
Company Number 07520049
Company ID Number 07520049
Date formed 2011-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 07:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URDGRUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMILL LIMITED   DJJS BUSINESS SERVICES LIMITED   EASY ACCOUNTS 4 U LIMITED   HALL & CO RISK MANAGEMENT LIMITED   KAFS LIMITED   MERIDIAN TAXATION SERVICES LIMITED   TAXESCLEAR 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.

Company Officers of URDGRUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA LORD
Company Secretary 2014-10-09
ALASDAIR HUW BIRD
Director 2016-06-28
NICHOLAS MICHAEL CAPLAN
Director 2013-08-12
MARTIN BERNARD DURHAM
Director 2011-04-08
IAN JEFFERY ECKERT
Director 2011-04-08
STEPHEN FEIGEN
Director 2011-04-08
WILLIAM ROBERT GRESTY
Director 2017-05-23
ALEXANDRA LORD
Director 2015-02-12
GRAHAM VEERE SHERREN
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JAMES HODGES
Director 2013-08-12 2017-05-23
AURIEL FOLKES
Company Secretary 2014-03-31 2014-10-09
JEREMY MICHAEL SMITH
Company Secretary 2011-02-07 2014-03-31
FRANCISCO AMARO
Director 2011-07-19 2013-08-16
JOVICA BOZIC
Director 2011-04-21 2013-08-16
STEPHEN CAVE
Director 2011-04-08 2013-08-16
NICHOLAS JOHN MILLER
Director 2011-04-21 2013-08-16
MARGARET LORNA TEMPLEMAN
Director 2011-02-07 2011-05-10
STEPHEN FEIGEN
Director 2011-04-08 2011-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR HUW BIRD ABACUS SOFTWARE LIMITED Director 2016-06-28 CURRENT 1997-06-16 Active
ALASDAIR HUW BIRD CURATUS BUSINESS SERVICES LTD Director 2015-07-01 CURRENT 2015-07-01 Active
NICHOLAS MICHAEL CAPLAN COVEA INSURANCE PLC Director 2017-06-01 CURRENT 1958-10-20 Active
NICHOLAS MICHAEL CAPLAN VITALITY LIFE LIMITED Director 2017-05-24 CURRENT 1997-02-17 Active
NICHOLAS MICHAEL CAPLAN VITALITY HEALTH LIMITED Director 2017-05-24 CURRENT 2004-02-20 Active
NICHOLAS MICHAEL CAPLAN VITALITY CORPORATE SERVICES LIMITED Director 2017-05-24 CURRENT 2006-09-12 Active
NICHOLAS MICHAEL CAPLAN DISCOVERY HOLDINGS EUROPE LIMITED Director 2017-05-24 CURRENT 2006-09-12 Active
NICHOLAS MICHAEL CAPLAN VITALITY HEALTH INSURANCE LIMITED Director 2017-05-24 CURRENT 1987-04-15 Active
NICHOLAS MICHAEL CAPLAN PAY LATER GROUP LIMITED Director 2014-01-17 CURRENT 2012-04-24 Active
NICHOLAS MICHAEL CAPLAN MANAGED NETWORKS LIMITED Director 2009-04-01 CURRENT 1992-04-27 Active
MARTIN BERNARD DURHAM NNA EUROPE LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
MARTIN BERNARD DURHAM ECONOMIC MEDIA BULLETIN LIMITED Director 2010-04-06 CURRENT 2009-09-24 Active
IAN JEFFERY ECKERT ABACUS SOFTWARE LIMITED Director 2009-11-16 CURRENT 1997-06-16 Active
WILLIAM ROBERT GRESTY THE CLEARWAY GROUP LIMITED Director 2018-04-18 CURRENT 2016-10-07 Active
WILLIAM ROBERT GRESTY CHESNEY'S LIMITED Director 2018-03-27 CURRENT 1977-07-26 In Administration
WILLIAM ROBERT GRESTY ANSTEY HORNE & CO. LIMITED Director 2017-10-03 CURRENT 2005-08-23 Active
WILLIAM ROBERT GRESTY WORKSHARE TECHNOLOGY HOLDINGS LIMITED Director 2017-05-24 CURRENT 2010-03-04 Active
WILLIAM ROBERT GRESTY GCG INTERMEDIATE LTD Director 2016-11-22 CURRENT 2016-06-24 Active
WILLIAM ROBERT GRESTY GCG HOLDINGS LTD Director 2016-11-22 CURRENT 2016-06-23 Active
WILLIAM ROBERT GRESTY ART-LINE LIMITED Director 2015-12-01 CURRENT 1984-03-13 Active
ALEXANDRA LORD ABACUS SOFTWARE LIMITED Director 2015-02-24 CURRENT 1997-06-16 Active
GRAHAM VEERE SHERREN IPE IN PERSON LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2018-08-14
GRAHAM VEERE SHERREN IPE INTERNATIONAL PUBLISHERS LTD. Director 2004-09-22 CURRENT 1996-08-02 Active
GRAHAM VEERE SHERREN HUNDRED ACRE SECURITIES LIMITED Director 1991-07-31 CURRENT 1971-12-20 Active - Proposal to Strike off
GRAHAM VEERE SHERREN INTYPE LIBRA LIMITED Director 1989-12-31 CURRENT 1974-12-16 Liquidation

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
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03Change of details for Naviga Uk 1 Limited as a person with significant control on 2023-03-08
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Miles House Easthampstead Road Bracknell RG12 1NJ England
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England
2022-03-14PSC05Change of details for Naviga Uk 1 Limited as a person with significant control on 2022-03-02
2022-03-14AP01DIRECTOR APPOINTED MR SCOTT EDWARD ROESSLER
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HUW BIRD
2022-03-14TM02Termination of appointment of Nebiha Aman on 2022-03-02
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 107-111 Fleet Street London EC4A 2AB England
2022-03-14PSC02Notification of Naviga Uk 1 Limited as a person with significant control on 2022-03-02
2022-03-14PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 21 Southampton Row London WC1B 5HA England
2019-09-11AAMDAmended group accounts made up to 2018-12-31
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-24AP03Appointment of Ms Nebiha Aman as company secretary on 2019-06-17
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LORD
2018-11-01TM02Termination of appointment of Alexandra Lord on 2018-11-01
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 10 Furnival Street London EC4A 1AB England
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-12PSC05Change of details for Bgf Investments Lp as a person with significant control on 2017-10-01
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 10 (3rd Floor) Furnival Street London EC4A 1YH
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES HODGES
2017-04-27RES01ADOPT ARTICLES 27/04/17
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2450609.08
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MR ALASDAIR HUW BIRD
2016-06-06RP04SECOND FILING WITH MUD 25/07/15 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 25/07/14 FOR FORM AR01
2016-06-06ANNOTATIONClarification
2016-01-15AUDAUDITOR'S RESIGNATION
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2450609.08
2015-08-07AR0125/07/15 FULL LIST
2015-08-07AP01DIRECTOR APPOINTED MS ALEXANDRA LORD
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES01ADOPT ARTICLES 08/12/2014
2014-10-10AP03SECRETARY APPOINTED ALEXANDRA LORD
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY AURIEL FOLKES
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1977344.08
2014-07-30AR0125/07/14 FULL LIST
2014-07-30AR0125/07/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FEIGEN / 10/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD DURHAM / 10/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VEERE SHERREN / 10/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFERY ECKERT / 10/07/2014
2014-06-12SH0112/08/13 STATEMENT OF CAPITAL GBP 1977344.08
2014-06-12SH0126/09/12 STATEMENT OF CAPITAL GBP 1311700.10
2014-06-12SH0126/09/11 STATEMENT OF CAPITAL GBP 1621144.29
2014-04-22AUDAUDITOR'S RESIGNATION
2014-04-14AP03SECRETARY APPOINTED MRS AURIEL FOLKES
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY JEREMY MICHAEL SMITH
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 14-16 REGENT STREET LONDON SW1Y 4PH UNITED KINGDOM
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, 14-16 REGENT STREET, LONDON, SW1Y 4PH, UNITED KINGDOM
2013-09-03SH0112/08/13 STATEMENT OF CAPITAL GBP 1962319.19
2013-08-29AP01DIRECTOR APPOINTED MR CHRIS HODGES
2013-08-27AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO AMARO
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAVE
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOVICA BOZIC
2013-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-16RES01ADOPT ARTICLES 12/08/2013
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0125/07/13 FULL LIST
2013-03-20AR0107/02/13 FULL LIST
2013-02-07SH0106/12/12 STATEMENT OF CAPITAL GBP 1301650.10
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0107/02/12 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAYE / 25/08/2011
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEIGEN
2011-08-23AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-08-23AP01DIRECTOR APPOINTED MR FRANCISCO AMARO
2011-05-26AP01DIRECTOR APPOINTED STEPHEN CAYE
2011-05-18AP01DIRECTOR APPOINTED JOVICA BOZIC
2011-05-12AP01DIRECTOR APPOINTED MR MARTIN BERNARD DURHAM
2011-05-12AP01DIRECTOR APPOINTED STEVE FEIGEN
2011-05-12AP01DIRECTOR APPOINTED IAN ECKERT
2011-05-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MILLER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LORNA TEMPLEMAN
2011-05-11AP01DIRECTOR APPOINTED GRAHAM SHERREN
2011-04-13AP01DIRECTOR APPOINTED STEPHEN FEIGEN
2011-04-13SH0105/04/11 STATEMENT OF CAPITAL GBP 72500010
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08RES01ADOPT ARTICLES 04/04/2011
2011-04-08SH02SUB-DIVISION 04/01/11
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to URDGRUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URDGRUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
URDGRUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2018-12-31

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 URDGRUP LIMITED

Intangible Assets
Patents
We have not found any records of URDGRUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URDGRUP LIMITED
Trademarks
We have not found any records of URDGRUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URDGRUP 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 (58290 - Other software publishing) as URDGRUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where URDGRUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URDGRUP 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 URDGRUP 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.