URBAN SCIENCE INTERNATIONAL LTD.

URBAN SCIENCE INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameURBAN SCIENCE INTERNATIONAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of URBAN SCIENCE INTERNATIONAL LTD.?

    • Other information technology service activities (62090) / Information and communication

    Where is URBAN SCIENCE INTERNATIONAL LTD. located?

    Registered Office Address
    The Pinnacle
    Tudor Road
    RG1 1NH Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for URBAN SCIENCE INTERNATIONAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for URBAN SCIENCE INTERNATIONAL LTD.?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for URBAN SCIENCE INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Blade 12th Floor Abbey Square Reading RG1 3BE to The Pinnacle Tudor Road Reading RG1 1NH on Oct 28, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of Francisco Soler Copado as a secretary on Jul 26, 2019

    1 pagesTM02

    Appointment of Mr Philip Giroux as a director on Jul 10, 2019

    2 pagesAP01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Laura Kowalchik as a director on Dec 10, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Who are the officers of URBAN SCIENCE INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSEMANN, Rene Michelle Lesko
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    Secretary
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    179173090001
    ANDERSON, James Anton
    579 Lake Shore Road
    Grosse Pointe Shores
    Michigan 48236
    United States
    Director
    579 Lake Shore Road
    Grosse Pointe Shores
    Michigan 48236
    United States
    United StatesAmerican47124330002
    DILLAMORE, Paul
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    Director
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    United KingdomBritish158874630001
    GIROUX, Philip
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    Director
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    United StatesAmerican260441880001
    BLADES, James Newton
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    Secretary
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    British35954510003
    MCCARTHY, Samantha
    85 Larkspur Way
    KT19 9LS West Byfleet
    Surrey
    Secretary
    85 Larkspur Way
    KT19 9LS West Byfleet
    Surrey
    British93408300002
    SOLER COPADO, Francisco
    Ricardo Leon, 25
    FOREIGN Torrelodones
    Spain 28250
    Spain
    Secretary
    Ricardo Leon, 25
    FOREIGN Torrelodones
    Spain 28250
    Spain
    Spanish126546580001
    STAEBLER, Michael Bradley
    2210 Melrose Avenue
    Ann Arbor
    Michigan 48104
    Usa
    Secretary
    2210 Melrose Avenue
    Ann Arbor
    Michigan 48104
    Usa
    Other47124350001
    WARD, Katherine Elizabeth
    66 Onslow Gardens
    SW7 3QB London
    Secretary
    66 Onslow Gardens
    SW7 3QB London
    Usa47001850002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    DOWNES, James Joseph
    216 Dean Lane
    Grosse Pointe
    Michigan 48236
    Usa
    Director
    216 Dean Lane
    Grosse Pointe
    Michigan 48236
    Usa
    Usa70495080002
    GARDNER, Charles Stephen
    Urban Science House
    Gogmore Lane
    KT16 9AP Chertsey
    Surrey
    Director
    Urban Science House
    Gogmore Lane
    KT16 9AP Chertsey
    Surrey
    United KingdomUnited Kingdom89153620001
    HODGKINSON, Marcus Stefan
    Fairmile
    Silwood Close
    SL5 7DX Ascot
    Berkshire
    Director
    Fairmile
    Silwood Close
    SL5 7DX Ascot
    Berkshire
    EnglandBritish78883220001
    KOWALCHIK, Laura
    Floor
    Abbey Square
    RG1 3BE Reading
    The Blade 12th
    Director
    Floor
    Abbey Square
    RG1 3BE Reading
    The Blade 12th
    United StatesAmerican188629970001
    NEALL, Sean Matthew
    6 Ridge Way
    GU25 4TE Virginia Water
    Surrey
    Director
    6 Ridge Way
    GU25 4TE Virginia Water
    Surrey
    Usa75488670001
    PHILLIPS, Alan Paul Rolleston
    3 The Bothy
    16 Croughton Road Aynho
    OX17 3BA Banbury
    Oxfordshire
    Director
    3 The Bothy
    16 Croughton Road Aynho
    OX17 3BA Banbury
    Oxfordshire
    United KingdomBritish4759980001
    POLAND, Stephen
    13 Percheron Drive
    GU21 2QY Knaphill
    Surrey
    Director
    13 Percheron Drive
    GU21 2QY Knaphill
    Surrey
    Usa75488610001
    SOLER COPADO, Francisco
    Urban Science House
    Gogmore Lane
    KT16 9AP Chertsey
    Surrey
    Director
    Urban Science House
    Gogmore Lane
    KT16 9AP Chertsey
    Surrey
    SpainSpanish157171860001
    WARD, Katherine Elizabeth
    66 Onslow Gardens
    SW7 3QB London
    Director
    66 Onslow Gardens
    SW7 3QB London
    Usa47001850002
    WIDGREN, Richard Roy
    23253 Robert John
    St Clair Shores
    Michigan 48080
    Usa
    Director
    23253 Robert John
    St Clair Shores
    Michigan 48080
    Usa
    UsaUsa78856000001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of URBAN SCIENCE INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Anton Anderson
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    May 22, 2017
    Tudor Road
    RG1 1NH Reading
    The Pinnacle
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0