Urban Exposure (1) Limited

  • Active
  • Incorporated on 12 Aug 2002

Reg Address: Two Snowhill, 7th Floor, Birmingham B4 6GA, United Kingdom

Previous Names:
Urban Exposure Limited - 27 Apr 2018
Urban Exposure Limited - 12 Aug 2002

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Urban Exposure (1) Limited" is a ltd and located in Two Snowhill, 7th Floor, Birmingham B4 6GA. Urban Exposure (1) Limited is currently in active status and it was incorporated on 12 Aug 2002 (22 years 1 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Urban Exposure (1) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Victor Jordan Librae Director 28 Feb 2013 British Active
2 Victor Jordan Librae Director 28 Feb 2013 British Active
3 Daljit Kaur Sandhu Director 1 Jul 2007 British Active
4 Daljit Kaur Sandhu Director 1 Jul 2007 British Active
5 Ann Elizabeth Watling Director 1 Feb 2007 - Resigned
9 Apr 2009
6 Graham Martin Director 10 Jan 2005 British Resigned
21 Nov 2005
7 William Arthur Mckee Director 1 Nov 2004 British Resigned
8 Oct 2009
8 Adrian Mediratta Secretary 30 Jul 2003 British Resigned
31 Oct 2019
9 ADELPHI SECRETARIES LIMITED Corporate Secretary 11 Oct 2002 - Resigned
30 Jul 2003
10 Adrian Mediratta Director 11 Oct 2002 British Resigned
14 Mar 2021
11 Adrian Mediratta Director 11 Oct 2002 British Active
12 AT DIRECTORS LIMITED Corporate Nominee Director 12 Aug 2002 - Resigned
12 Aug 2002
13 Randeesh Singh Sandhu Director 12 Aug 2002 British Active
14 Randeesh Singh Sandhu Director 12 Aug 2002 British Active
15 Daljit Sandhu Secretary 12 Aug 2002 - Resigned
11 Oct 2002
16 AT SECRETARIES LIMITED Corporate Nominee Secretary 12 Aug 2002 - Resigned
12 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Daljit Sandhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Active
2 Mr Adrian Mediratta
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Active
3 Mrs Daljit Sandhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Active
4 Mr Randeesh Sandhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Active
5 Mr Randeesh Sandhu
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Active
6 Mr Adrian Mediratta
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Aug 2016 British Ceased
8 Jul 2021
7 Mrs Lucy Mediratta
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
8 Mrs Lucy Mediratta
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Urban Exposure (1) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
2 Accounts - Micro Entity 28 Aug 2022 Download PDF
3 Gazette - Filings Brought Up To Date 23 Aug 2022 Download PDF
4 Confirmation Statement - Updates 23 Aug 2022 Download PDF
5 Gazette - Notice Compulsory 2 Aug 2022 Download PDF
6 Gazette - Notice Compulsory 10 Aug 2021 Download PDF
7 Confirmation Statement - No Updates 1 Sep 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 30 Aug 2020 Download PDF
3 Pages
9 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 8 Oct 2019 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 8 Oct 2019 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 8 Oct 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 19 Aug 2019 Download PDF
3 Pages
14 Address - Change Registered Office Company With Date Old New 19 Jul 2019 Download PDF
1 Pages
15 Accounts - Micro Entity 9 Jul 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 18 Sep 2018 Download PDF
3 Pages
17 Accounts - Micro Entity 1 Aug 2018 Download PDF
5 Pages
18 Resolution 27 Apr 2018 Download PDF
2 Pages
19 Change Of Name - Notice 27 Apr 2018 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 1 Sep 2017 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 24 Aug 2017 Download PDF
2 Pages
22 Confirmation Statement - No Updates 24 Aug 2017 Download PDF
3 Pages
23 Accounts - Total Exemption Small 25 Jul 2017 Download PDF
7 Pages
24 Confirmation Statement - Updates 2 Sep 2016 Download PDF
7 Pages
25 Accounts - Total Exemption Small 16 Jun 2016 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
6 Pages
27 Accounts - Total Exemption Small 29 May 2015 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2014 Download PDF
6 Pages
29 Accounts - Total Exemption Small 2 Jul 2014 Download PDF
3 Pages
30 Mortgage - Create With Deed With Charge Number 16 Apr 2014 Download PDF
30 Pages
31 Accounts - Total Exemption Small 30 Sep 2013 Download PDF
4 Pages
32 Gazette - Filings Brought Up To Date 28 Aug 2013 Download PDF
1 Pages
33 Gazette - Notice Compulsary 27 Aug 2013 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2013 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name 1 Mar 2013 Download PDF
2 Pages
36 Mortgage - Legacy 1 Feb 2013 Download PDF
8 Pages
37 Mortgage - Legacy 11 Jan 2013 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 1 Oct 2012 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 1 Oct 2012 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
5 Pages
41 Gazette - Filings Brought Up To Date 29 Aug 2012 Download PDF
1 Pages
42 Gazette - Notice Compulsary 28 Aug 2012 Download PDF
1 Pages
43 Accounts - Total Exemption Small 24 Aug 2012 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2011 Download PDF
5 Pages
45 Mortgage - Legacy 26 Aug 2011 Download PDF
5 Pages
46 Accounts - Total Exemption Small 3 Jun 2011 Download PDF
7 Pages
47 Officers - Change Person Director Company With Change Date 25 May 2011 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 25 May 2011 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 25 May 2011 Download PDF
2 Pages
50 Mortgage - Legacy 1 Dec 2010 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2010 Download PDF
7 Pages
52 Accounts - Total Exemption Small 6 Sep 2010 Download PDF
7 Pages
53 Officers - Termination Director Company With Name 2 Nov 2009 Download PDF
1 Pages
54 Annual Return - Legacy 5 Sep 2009 Download PDF
9 Pages
55 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
56 Accounts - Total Exemption Small 28 Aug 2009 Download PDF
7 Pages
57 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
58 Annual Return - Legacy 13 Nov 2008 Download PDF
10 Pages
59 Address - Legacy 12 Nov 2008 Download PDF
1 Pages
60 Accounts - Total Exemption Small 17 Sep 2008 Download PDF
7 Pages
61 Annual Return - Legacy 9 Nov 2007 Download PDF
6 Pages
62 Officers - Legacy 31 Jul 2007 Download PDF
2 Pages
63 Accounts - Total Exemption Small 9 Jul 2007 Download PDF
7 Pages
64 Officers - Legacy 20 Feb 2007 Download PDF
2 Pages
65 Accounts - Total Exemption Small 5 Oct 2006 Download PDF
7 Pages
66 Annual Return - Legacy 5 Oct 2006 Download PDF
6 Pages
67 Mortgage - Legacy 29 Dec 2005 Download PDF
8 Pages
68 Annual Return - Legacy 8 Dec 2005 Download PDF
5 Pages
69 Officers - Legacy 8 Dec 2005 Download PDF
1 Pages
70 Officers - Legacy 6 Dec 2005 Download PDF
1 Pages
71 Address - Legacy 19 Aug 2005 Download PDF
1 Pages
72 Officers - Legacy 28 Feb 2005 Download PDF
2 Pages
73 Officers - Legacy 21 Jan 2005 Download PDF
3 Pages
74 Annual Return - Legacy 27 Aug 2004 Download PDF
7 Pages
75 Accounts - Total Exemption Small 14 Jun 2004 Download PDF
4 Pages
76 Annual Return - Legacy 22 Aug 2003 Download PDF
7 Pages
77 Officers - Legacy 22 Aug 2003 Download PDF
1 Pages
78 Officers - Legacy 22 Aug 2003 Download PDF
2 Pages
79 Officers - Legacy 25 Oct 2002 Download PDF
2 Pages
80 Officers - Legacy 25 Oct 2002 Download PDF
1 Pages
81 Officers - Legacy 25 Oct 2002 Download PDF
2 Pages
82 Address - Legacy 25 Oct 2002 Download PDF
1 Pages
83 Address - Legacy 11 Oct 2002 Download PDF
1 Pages
84 Officers - Legacy 25 Sep 2002 Download PDF
2 Pages
85 Officers - Legacy 25 Sep 2002 Download PDF
2 Pages
86 Officers - Legacy 17 Aug 2002 Download PDF
1 Pages
87 Officers - Legacy 17 Aug 2002 Download PDF
1 Pages
88 Incorporation - Company 12 Aug 2002 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.