Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBANBITE LIMITED
Company Information for

URBANBITE LIMITED

MASTERS HOUSE, 107 HAMMERSMITH ROAD, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
03900303
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Urbanbite Ltd
URBANBITE LIMITED was founded on 1999-12-29 and has its registered office in 107 Hammersmith Road. The organisation's status is listed as "Active - Proposal to Strike off". Urbanbite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
URBANBITE LIMITED
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in W14
 
Filing Information
Company Number 03900303
Company ID Number 03900303
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-12-06
Return next due 2018-12-20
Type of accounts DORMANT
Last Datalog update: 2018-07-08 05:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBANBITE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URBANBITE LIMITED
The following companies were found which have the same name as URBANBITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBANBITE HOLDINGS LIMITED MASTERS HOUSE 107 HAMMERSMITH ROAD 107 HAMMERSMITH ROAD LONDON W14 0QH Active - Proposal to Strike off Company formed on the 2007-01-04
URBANBITES INC. 255 WEST 5TH STREET NORTH VANCOUVER British Columbia V7M 1J9 Dissolved Company formed on the 2003-10-03

Company Officers of URBANBITE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2014-06-17
GRAHAM JOHN CORFIELD
Director 2011-10-04
PAUL SCOTT HARRISON
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
TALFRYN DAVID BUTTRESS
Director 2011-10-04 2017-06-20
MICHAEL JOHN WROE
Director 2011-10-04 2016-09-26
MICHAEL JOHN WROE
Company Secretary 2011-10-04 2014-06-17
BENJAMIN CARMONA
Director 2007-03-12 2011-10-04
EITAN LIONEL CARMONA
Director 2009-03-23 2011-10-04
RODERICK PAUL MACDONALD GILLIES
Company Secretary 2007-03-12 2009-03-17
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2007-03-12
MARK ANTHONY JONES
Director 2005-10-28 2007-03-12
EDMUND JOHN KAMM
Director 2005-10-28 2007-03-12
IAN MCCAIG
Director 2005-02-25 2007-03-12
DAMON PRICE TASSONE
Director 2005-10-28 2007-03-12
BRENT SHAWZIN HOBERMAN
Director 2001-07-13 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2001-09-28 2005-10-28
MARTHA LANE FOX
Director 2001-07-13 2005-07-20
DAVID HOWELL
Director 2003-07-29 2005-03-03
MARTHA LANE FOX
Company Secretary 2001-07-25 2001-09-28
DAVID SIMON HICKSON
Company Secretary 2001-07-13 2001-07-25
DAVID SIMON HICKSON
Director 2001-07-13 2001-07-25
ZSOLT KOHALMI
Company Secretary 1999-12-29 2001-07-13
REINIER EVERS
Director 1999-12-29 2001-07-13
ZSOLT KOHALMI
Director 1999-12-29 2001-07-13
CHAN SUH
Director 2000-07-26 2001-07-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-29 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN CORFIELD JUST EAT HOLDING LIMITED Director 2018-02-08 CURRENT 2005-04-28 Active
GRAHAM JOHN CORFIELD HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
GRAHAM JOHN CORFIELD NIFTY NOSH LIMITED Director 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD OROGO LIMITED Director 2014-07-10 CURRENT 2012-09-14 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 ORDER.COM LIMITED Director 2014-02-27 CURRENT 2006-05-09 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD 1EPOS LIMITED Director 2014-02-27 CURRENT 2008-06-02 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 GO LIMITED Director 2014-02-27 CURRENT 2010-07-22 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD JUST EAT.CO.UK LTD Director 2013-03-06 CURRENT 2003-02-04 Active
GRAHAM JOHN CORFIELD FILLMYBELLY LTD Director 2012-04-18 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL SCOTT HARRISON HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
PAUL SCOTT HARRISON OROGO LIMITED Director 2017-04-21 CURRENT 2012-09-14 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT CENTRAL HOLDINGS LIMITED Director 2017-04-10 CURRENT 2015-05-07 Active
PAUL SCOTT HARRISON JUST EAT (ACQUISITIONS) HOLDING LIMITED Director 2017-04-10 CURRENT 2015-05-05 Active
PAUL SCOTT HARRISON JUST EAT HOLDING LIMITED Director 2016-09-26 CURRENT 2005-04-28 Active
PAUL SCOTT HARRISON MEAL 2 ORDER.COM LIMITED Director 2016-09-26 CURRENT 2006-05-09 Active - Proposal to Strike off
PAUL SCOTT HARRISON 1EPOS LIMITED Director 2016-09-26 CURRENT 2008-06-02 Active - Proposal to Strike off
PAUL SCOTT HARRISON FILLMYBELLY LTD Director 2016-09-26 CURRENT 2009-01-20 Active - Proposal to Strike off
PAUL SCOTT HARRISON JUST EAT LIMITED Director 2016-09-26 CURRENT 2009-06-30 Active
PAUL SCOTT HARRISON URBANBITE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2007-01-04 Active - Proposal to Strike off
PAUL SCOTT HARRISON MEAL 2 GO LIMITED Director 2016-09-26 CURRENT 2010-07-22 Active - Proposal to Strike off
PAUL SCOTT HARRISON EATSTUDENT LIMITED Director 2016-09-26 CURRENT 2008-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-07DS01APPLICATION FOR STRIKING-OFF
2018-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT HARRISON / 01/06/2018
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 2815
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CORFIELD / 01/09/2017
2017-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TALFRYN BUTTRESS
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2815
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CORFIELD / 01/12/2016
2016-10-11AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WROE
2016-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2815
2016-01-06AR0129/12/15 FULL LIST
2015-12-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-01ANNOTATIONClarification
2015-04-01RP04SECOND FILING FOR FORM AP01
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2815
2015-01-05AR0129/12/14 FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WROE
2014-07-02AP03SECRETARY APPOINTED MR ANTHONY GEORGE HUNTER
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 90 FETTER LANE LONDON EC4 1EQ
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2815
2014-01-30AR0129/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0129/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TALFRYN BUTTRESS / 13/09/2012
2012-01-24AR0129/12/11 FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MR DAVID TALFRYN BUTTRESS
2011-10-28AP01DIRECTOR APPOINTED GRAHAM CORFIELD
2011-10-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN WROE
2011-10-28AP03SECRETARY APPOINTED MICHAEL JOHN WROE
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1ST FLOOR 16 MADDOX STREET LONDON W1S 1PH
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EITAN CARMONA
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARMONA
2011-10-28AP01DIRECTOR APPOINTED MR DAVID TALFRYN BUTTRESS
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0129/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EITAN LIONEL CARMONA / 29/11/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARMONA / 29/11/2010
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-07AR0129/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EITAN LIONEL CARMONA / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARMONA / 01/12/2009
2009-03-23288aDIRECTOR APPOINTED MR EITAN LIONEL CARMONA
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARMONA / 17/03/2009
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY RODERICK GILLIES
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1ST FLOOR 16 MADDOX STREET LONDON W1S 1PH
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288bSECRETARY RESIGNED
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-01-17363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to URBANBITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBANBITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
URBANBITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBANBITE LIMITED

Intangible Assets
Patents
We have not found any records of URBANBITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBANBITE LIMITED
Trademarks
We have not found any records of URBANBITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBANBITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as URBANBITE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where URBANBITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBANBITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBANBITE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.