Urban Village Capital Limited SUTTON COLDFIELD


Founded in 2016, Urban Village Capital, classified under reg no. 10323661 is an active company. Currently registered at The Moat House B74 2NW, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 20th May 2019 Urban Village Capital Limited is no longer carrying the name Knights House Holdings.

The firm has one director. Peter S., appointed on 17 May 2019. There are currently no secretaries appointed. As of 4 May 2024, there were 3 ex directors - Kevin S., James S. and others listed below. There were no ex secretaries.

Urban Village Capital Limited Address / Contact

Office Address The Moat House
Office Address2 Lichfield Road
Town Sutton Coldfield
Post code B74 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10323661
Date of Incorporation Wed, 10th Aug 2016
Industry Activities of financial services holding companies
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (180 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Res Capitis Holdings Limited

Position: Corporate Director

Appointed: 01 October 2023

Peter S.

Position: Director

Appointed: 17 May 2019

Kevin S.

Position: Director

Appointed: 17 May 2019

Resigned: 01 May 2020

James S.

Position: Director

Appointed: 17 May 2019

Resigned: 03 February 2023

Nicholas S.

Position: Director

Appointed: 10 August 2016

Resigned: 01 October 2023

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Res Capitis Holdings Ltd from Birmingham, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jax Holdings Limited that put Wigan, England as the address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shark Water Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "an irish registered company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Res Capitis Holdings Ltd

Vincent Court Hubert Street, Birmingham, B6 4BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12104685
Notified on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Jax Holdings Limited

6 Martins Court, Hindley, Wigan, WN2 4AZ, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 9848553
Notified on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Shark Water Limited

9 Exchange Place, I.F.S.C, Dublin 1, D01X8H2, Ireland

Legal authority Companies Act 2014
Legal form Irish Registered Company
Country registered Ireland
Place registered The Companies Registration Office Ireland
Registration number 625577
Notified on 26 July 2019
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Nick Sellman Holdings Ltd

Maybird Suite The Maybird Centre, Stratford Upon Avon, United Kingdom

Legal authority Limited
Legal form Uk
Country registered United Kingdom
Place registered United Kingdom
Registration number 8667434
Notified on 10 August 2016
Ceased on 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Knights House Holdings May 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312021-01-312022-01-312023-01-31
Net Worth100    
Balance Sheet
Cash Bank On Hand100100100100100
Net Assets Liabilities100100100100100
Current Assets100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Amount Specific Advance Or Credit Directors     
Amount Specific Advance Or Credit Made In Period Directors     
Investments Fixed Assets  100  
Investments In Group Undertakings  100  
Number Shares Issued Fully Paid  100  
Par Value Share 1111
Percentage Class Share Held In Subsidiary  100  
Total Assets Less Current Liabilities100100100  
Number Shares Allotted 100 100100
Net Current Assets Liabilities100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Fri, 16th Feb 2024. New Address: 9 Dunlin Court 3 Teal Close Enfield EN3 5TL. Previous address: The Moat House Lichfield Road Sutton Coldfield B74 2NW England
filed on: 16th, February 2024
Free Download (1 page)

Company search