URSA U.K. LIMITED

Register to unlock more data on OkredoRegister

URSA U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758068

Incorporation date

23/04/1999

Size

Medium

Contacts

Registered address

Registered address

1 St James Court, Whitefriars, Norwich, Norfolk NR3 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon15/12/2025
Registered office address changed from Gordano House Marsh Lane Easton-in-Gordano Bristol Avon BS20 0NE England to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-12-15
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 10/12/25
dot icon10/12/2025
Statement by Directors
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon10/12/2025
Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Gordano House Marsh Lane Easton-in-Gordano Bristol Avon BS20 0NE on 2025-12-10
dot icon22/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon10/01/2025
Satisfaction of charge 037580680002 in full
dot icon06/11/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/11/2023
Registered office address changed from Crest House 102-104 Church Road Teddington Middlesex TW11 8PY to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2023-11-27
dot icon04/05/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/09/2022
Termination of appointment of Joaquin Lozano Agramunt as a director on 2022-09-30
dot icon30/09/2022
Appointment of Wojciech Bartosz Skorek as a director on 2022-09-30
dot icon24/08/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Notification of a person with significant control statement
dot icon15/06/2022
Cessation of John Patrick Grayken as a person with significant control on 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon24/03/2021
Director's details changed for Joaquin Lozano Agramunt on 2021-03-24
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon03/02/2021
Termination of appointment of David Kemp as a secretary on 2020-03-31
dot icon23/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/11/2018
Termination of appointment of Ana Isabel Lluch Martinez as a director on 2018-10-29
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon10/04/2018
Notification of John Patrick Grayken as a person with significant control on 2017-10-27
dot icon10/04/2018
Cessation of George Roberts as a person with significant control on 2017-10-27
dot icon10/04/2018
Cessation of Henry Kravis as a person with significant control on 2017-10-27
dot icon29/12/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon29/12/2017
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon30/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/10/2016
Appointment of Ana Isabel Lluch Martinez as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Christian Alexander Michel as a director on 2016-09-30
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Jorge Alejandre Alarcón as a director on 2016-04-11
dot icon12/04/2016
Appointment of Joaquin Lozano Agramunt as a director on 2016-04-11
dot icon17/03/2016
Termination of appointment of Federico Gil De La Puente as a director on 2016-03-04
dot icon17/03/2016
Termination of appointment of Joaquin Lozano Agramunt as a director on 2016-03-04
dot icon17/03/2016
Appointment of Koenraad Robert Slos as a director on 2016-03-04
dot icon17/03/2016
Appointment of Jorge Alejandre Alarcón as a director on 2016-03-04
dot icon11/01/2016
Registration of charge 037580680002, created on 2016-01-07
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/05/2015
Satisfaction of charge 037580680001 in full
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/04/2013
Registration of charge 037580680001
dot icon20/04/2013
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon29/01/2013
Statement of capital on 2013-01-29
dot icon29/01/2013
Solvency statement dated 11/01/13
dot icon15/01/2013
Resolutions
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Statement of company's objects
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Federico Gil De La Puente as a director
dot icon24/11/2011
Termination of appointment of Gilles Delesvaux as a director
dot icon20/10/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon01/07/2011
Appointment of Mr. Joaquin Lozano Agramunt as a director
dot icon01/07/2011
Termination of appointment of Christian Greuter as a director
dot icon01/07/2011
Appointment of Mr. Christian Alexander Michel as a director
dot icon24/03/2011
Resolutions
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/04/2010
Appointment of Secretary of Company David Kemp as a secretary
dot icon13/04/2010
Termination of appointment of Southampton Row Secretaries Limited as a secretary
dot icon13/04/2010
Director's details changed for Christian Ernst Greuter on 2010-03-27
dot icon13/04/2010
Director's details changed for Gilles Delesvaux on 2010-03-27
dot icon08/04/2010
Termination of appointment of Southampton Row Secretaries Limited as a secretary
dot icon22/01/2010
Full accounts made up to 2008-12-31
dot icon08/01/2010
Statement by directors
dot icon08/01/2010
Statement of capital on 2010-01-08
dot icon08/01/2010
Solvency statement dated 14/12/09
dot icon08/01/2010
Resolutions
dot icon24/09/2009
Particulars of contract relating to shares
dot icon24/09/2009
Ad 29/07/09\gbp si 6456750@1=6456750\gbp ic 10000/6466750\
dot icon24/09/2009
Nc inc already adjusted 29/07/09
dot icon24/09/2009
Resolutions
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 27/03/08; full list of members
dot icon10/12/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 27/03/07; full list of members
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon20/02/2007
Full accounts made up to 2005-12-31
dot icon23/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Director resigned
dot icon18/07/2006
Return made up to 27/03/06; full list of members
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 27/03/05; full list of members
dot icon24/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 27/03/04; full list of members
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: 2 crane court fleet street london EC4A 2BL
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Resolutions
dot icon15/06/2004
Certificate of change of name
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
New director appointed
dot icon04/04/2003
Return made up to 27/03/03; full list of members
dot icon04/04/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon10/10/2002
Registered office changed on 10/10/02 from: 4TH floor 31 southampton row london WC1B 5NA
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Return made up to 10/04/01; full list of members
dot icon26/01/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 23/04/00; full list of members
dot icon09/02/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon23/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+41.63 % *

* during past year

Cash in Bank

£1,973,209.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
71.83K
-
0.00
1.39M
-
2022
4
1.92M
-
0.00
1.97M
-
2022
4
1.92M
-
0.00
1.97M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.92M £Ascended2.57K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Ascended41.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
San Martin, Rodrigo
Director
17/01/2005 - 13/06/2006
3
Skorek, Wojciech Bartosz
Director
30/09/2022 - Present
2
Slos, Koenraad Robert
Director
04/03/2016 - Present
-
Kemp, David, Secretary Of Company
Secretary
26/03/2010 - 30/03/2020
-
SOUTHAMPTON ROW SECRETARIES LIMITED
Corporate Secretary
22/04/1999 - 26/03/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About URSA U.K. LIMITED

URSA U.K. LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at 1 St James Court, Whitefriars, Norwich, Norfolk NR3 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of URSA U.K. LIMITED?

toggle

URSA U.K. LIMITED is currently Active. It was registered on 23/04/1999 .

Where is URSA U.K. LIMITED located?

toggle

URSA U.K. LIMITED is registered at 1 St James Court, Whitefriars, Norwich, Norfolk NR3 1RU.

What does URSA U.K. LIMITED do?

toggle

URSA U.K. LIMITED operates in the Manufacture of glass fibres (23.14 - SIC 2007) sector.

How many employees does URSA U.K. LIMITED have?

toggle

URSA U.K. LIMITED had 4 employees in 2022.

What is the latest filing for URSA U.K. LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Gordano House Marsh Lane Easton-in-Gordano Bristol Avon BS20 0NE England to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-12-15.