Company NameUrban Angels London Limited
DirectorJanemarie Margaret Mazoudier
Company StatusActive
Company Number08365204
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janemarie Margaret Mazoudier
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst & Second Floor 17 Adelaide Grove
London
W12 0JU
Director NameMrs Deborah Aimee Holt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Sutherland Avenue
The Garden Flat
London
W9 2QR

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Aimee Holt
50.00%
Ordinary
1 at £1Janemarie Mazoudier
50.00%
Ordinary

Financials

Year2014
Net Worth£20,654
Cash£33,060
Current Liabilities£19,288

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

28 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
14 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
23 August 2022Director's details changed for Mrs Janemarie Margaret Mazoudier on 22 August 2022 (2 pages)
23 August 2022Change of details for Mrs Janemarie Margaret Mazoudier as a person with significant control on 22 August 2022 (2 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
14 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
2 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
26 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
25 February 2021Change of details for Mrs Janemarie Margaret Mazoudier as a person with significant control on 1 January 2021 (2 pages)
18 February 2021Director's details changed for Mrs Janemarie Margaret Mazoudier on 28 January 2021 (2 pages)
18 February 2021Change of details for Mrs Janemarie Margaret Mazoudier as a person with significant control on 28 January 2021 (2 pages)
12 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
28 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
14 January 2019Cessation of Deborah Aimee Holt as a person with significant control on 30 June 2016 (1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 August 2016Termination of appointment of Deborah Aimee Holt as a director on 30 June 2016 (1 page)
3 August 2016Termination of appointment of Deborah Aimee Holt as a director on 30 June 2016 (1 page)
28 July 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
28 July 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)