URSOCIDADE LTD

Register to unlock more data on OkredoRegister

URSOCIDADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565140

Incorporation date

15/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester M3 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1998)
dot icon31/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/07/2025
Registered office address changed from 2 Kings Avenue Gatley Cheadle SK8 4JN England to Apt 44 Apt 44 the Sorting Office 7Mirabel Street Manchester M3 1NJ on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon02/08/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Registered office address changed from Ebenezer House Ryecroft Newcastle ST5 2BE England to 2 Kings Avenue Gatley Cheadle SK8 4JN on 2024-03-25
dot icon28/08/2023
Cessation of Jonathan Gregory as a person with significant control on 2023-06-01
dot icon28/08/2023
Notification of Jonathan Alfred James Gregory as a person with significant control on 2023-08-28
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon27/03/2023
Certificate of change of name
dot icon19/12/2022
Registration of charge 035651400010, created on 2022-12-16
dot icon28/11/2022
Satisfaction of charge 1 in full
dot icon28/11/2022
Satisfaction of charge 7 in full
dot icon28/11/2022
Satisfaction of charge 035651400009 in full
dot icon28/11/2022
Satisfaction of charge 8 in full
dot icon28/11/2022
Satisfaction of charge 5 in full
dot icon28/11/2022
Satisfaction of charge 6 in full
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/05/2022
Termination of appointment of John Gregory as a director on 2022-04-01
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon11/05/2022
Change of details for Mr John Gregory as a person with significant control on 2021-02-01
dot icon21/02/2022
Appointment of Mr Jonathan Alfred James Gregory as a director on 2021-11-01
dot icon13/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon15/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon21/11/2018
Registered office address changed from 10 Crowden Drive Hadfield Glossop SK13 1DN England to Ebenezer House Ryecroft Newcastle ST5 2BE on 2018-11-21
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65 - 81 st. Petersgate Stockport Cheshire SK1 1DS to 10 Crowden Drive Hadfield Glossop SK13 1DN on 2017-03-10
dot icon10/03/2017
Termination of appointment of Ian Richard Burns as a director on 2017-03-10
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon28/08/2015
Registration of charge 035651400009, created on 2015-08-21
dot icon06/08/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/07/2013
Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 2013-07-25
dot icon24/07/2013
Termination of appointment of John Dixon as a secretary
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/06/2011
Registered office address changed from C/O Two Accountants Ltd Grosvenor House St Thomas's Place Stockport SK1 3TZ on 2011-06-13
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Ian Richard Burns on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/08/2009
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon26/08/2009
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2009
Return made up to 15/05/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 15/05/08; full list of members
dot icon17/07/2008
Director's change of particulars / john gregory / 01/01/2008
dot icon05/06/2008
Registered office changed on 05/06/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 15/05/07; full list of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: 78/82 church street eccles manchester lancashire M30 0DA
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 15/05/06; full list of members
dot icon18/05/2006
New director appointed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 15/05/04; full list of members
dot icon14/10/2003
Return made up to 15/05/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Return made up to 15/05/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 15/05/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/01/2001
Accounts for a small company made up to 1999-12-31
dot icon29/11/2000
Return made up to 15/05/00; full list of members
dot icon21/03/2000
Accounts for a dormant company made up to 1998-12-31
dot icon14/01/2000
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon28/09/1999
Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD
dot icon13/07/1999
Return made up to 15/05/99; full list of members
dot icon11/06/1999
Certificate of change of name
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon15/05/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£378.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
178.36K
-
0.00
378.00
-
2021
1
178.36K
-
0.00
378.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

178.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/05/1998 - 15/05/1998
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
15/05/1998 - 15/05/1998
4502
Gregory, Jonathan Alfred James
Director
01/11/2021 - Present
2
Burns, Ian Richard
Director
01/05/2006 - 10/03/2017
3
Gregory, Christine
Secretary
15/05/1998 - 29/04/2003
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About URSOCIDADE LTD

URSOCIDADE LTD is an(a) Active company incorporated on 15/05/1998 with the registered office located at Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester M3 1NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of URSOCIDADE LTD?

toggle

URSOCIDADE LTD is currently Active. It was registered on 15/05/1998 .

Where is URSOCIDADE LTD located?

toggle

URSOCIDADE LTD is registered at Apt 44 Apt 44 The Sorting Office 7mirabel Street, Manchester M3 1NJ.

What does URSOCIDADE LTD do?

toggle

URSOCIDADE LTD operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

How many employees does URSOCIDADE LTD have?

toggle

URSOCIDADE LTD had 1 employees in 2021.

What is the latest filing for URSOCIDADE LTD?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2024-12-31.