About

Registered Number: 04908573
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ,

 

Urban Element Design Solutions Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The organisation currently employs 1-10 people. The company has 9 directors listed as Ellard, Natasha, Ellard, Natasha, Ellard, Jonathan Mark, Ellard, Jonathan Mark, Maclean, Malcolm, Poole, Matthew James, Reid, Fergus William James, Vaines, Peter Stephen, Vaines, Timothy Dominic. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLARD, Natasha 23 January 2014 - 1
ELLARD, Jonathan Mark 20 April 2004 31 March 2018 1
MACLEAN, Malcolm 23 September 2003 23 January 2014 1
POOLE, Matthew James 14 June 2004 09 September 2004 1
REID, Fergus William James 24 February 2010 06 January 2013 1
VAINES, Peter Stephen 13 March 2004 18 December 2009 1
VAINES, Timothy Dominic 23 September 2003 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLARD, Natasha 31 March 2018 - 1
ELLARD, Jonathan Mark 18 December 2009 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 20 September 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 October 2015
SH03 - Return of purchase of own shares 25 August 2015
RESOLUTIONS - N/A 10 August 2015
SH06 - Notice of cancellation of shares 10 August 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
SH06 - Notice of cancellation of shares 20 March 2014
SH03 - Return of purchase of own shares 20 March 2014
RESOLUTIONS - N/A 11 March 2014
RESOLUTIONS - N/A 14 January 2014
AR01 - Annual Return 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
AA - Annual Accounts 10 October 2013
RESOLUTIONS - N/A 20 August 2013
SH06 - Notice of cancellation of shares 20 August 2013
SH03 - Return of purchase of own shares 20 August 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 20 August 2012
SH01 - Return of Allotment of shares 01 May 2012
TM01 - Termination of appointment of director 15 January 2012
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 04 November 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 14 May 2010
SH01 - Return of Allotment of shares 21 April 2010
RESOLUTIONS - N/A 19 April 2010
AP03 - Appointment of secretary 14 February 2010
CH01 - Change of particulars for director 14 February 2010
TM01 - Termination of appointment of director 14 February 2010
TM02 - Termination of appointment of secretary 14 February 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363s - Annual Return 24 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
RESOLUTIONS - N/A 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
225 - Change of Accounting Reference Date 05 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.