Solange Urdang Studios Ltd

DataGardener
live
Micro

Solange Urdang Studios Ltd

08529113Private Limited With Share Capital

259-263 Goswell Road, London, EC1V7AH
Incorporated

14/05/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Solange Urdang Studios Ltd (08529113) is a private limited with share capital incorporated on 14/05/2013 (12 years old) and registered in london, EC1V7AH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Urdang 2 limited is a real estate company based out of rutland house minerva business park, peterborough, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 14/05/2013
EC1V7AH
2 employees

Financial Overview

Total Assets

£5.65M

Liabilities

£5.10M

Net Assets

£553.5K

Est. Turnover

£1.04M

AI Estimated
Unreported
Cash

£986

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-09-2013
Incorporation Company
Category:Incorporation
Date:14-05-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date28/04/2025
Latest Accounts31/07/2024

Trading Addresses

259-263 Goswell Road, London, EC1V7AHRegistered
The Dang Studios Ltd, 51 Viking Way, Pilgrims Hatch, Brentwood, Essex, CM159HY

Contact

02077137710
www.theurdangacademy.com
259-263 Goswell Road, London, EC1V7AH