Get an alert when URGO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-12-24 (in 7mo)

Last made up 2025-12-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operation for the foreseeable future. Hence, the company continues to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
ASHTON, Gavin John Director 2017-10-16 Dec 1980 British
CAMPS HERNAN PEREZ, Javier, Senor Director 2022-06-01 Dec 1975 Spanish
LE LOUS, Guirec Director 2019-11-19 Oct 1988 French
WASSERER, Johann Julien Lawrence Director 2024-10-16 Oct 1980 French
Show 21 resigned officers
Name Role Appointed Resigned
DUGGAN, Matthew John Henderson Secretary 2022-09-01 2026-03-18
FOULQUIES, Rene Jean Marie Secretary 2001-12-10 2002-06-06
FRANCIS, Graeme Charles Seymour Campbell Secretary 2002-06-06 2022-08-31
MACFARLANE, Anne Marie Secretary 2002-06-06 2005-03-31
TAYLOR, Timothy John Secretary 2002-04-29 2002-06-06
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-12-10 2001-12-10
BLANCHARD, Ronan Jean Louis Director 2018-05-14 2024-10-11
BON, Antoine Director 2002-06-06 2008-12-31
CUBITT, Stefan Peter Director 2022-10-05 2026-02-28
FASNE, Claude Jean Michel Director 2002-06-06 2006-10-03
FAUGERE, Laurent Antoine Francois Director 2017-01-18 2022-05-31
FONTAN, Antoine Francois Marie Director 2020-09-01 2022-06-01
FOULQUIES, Colette Elizabeth Director 2001-12-10 2002-06-05
FOULQUIES, Rene Jean Marie Director 2001-12-10 2005-03-31
JUBAN, Daniel Jean Director 2002-06-06 2003-09-12
LE LOUS, Herve Henri Luc Director 2004-01-09 2018-05-14
MOUSTIAL, Pierre Georges Andre Director 2006-10-03 2019-12-31
PELISSON, Xavier Laurent Director 2009-01-01 2017-01-16
ROBERT, Jean Francois Director 2002-06-06 2017-10-16
WHITE, Christine Sylvia Director 2002-01-02 2002-02-19
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-12-10 2001-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Monsieur Guirec Le Lous Individual Significant influence 2023-12-20 Active
Monsieur Briac Le Lous Individual Significant influence 2023-12-20 Active
Monsieur Tristan Le Lous Individual Significant influence 2023-12-20 Active
Florence Chantal Marie Therese Yvette Le Lous Individual Shares 25–50%, Voting 25–50% 2017-03-20 Ceased 2023-12-20
Herve Henri Luc Le Lous Individual Shares 25–50%, Voting 25–50% 2017-03-20 Ceased 2023-12-20
Laboratoires Urgo Sas Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-03-19

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-04-10 AA accounts Accounts with accounts type full
2026-03-23 TM02 officers Termination secretary company with name termination date PDF
2026-02-28 TM01 officers Termination director company with name termination date PDF
2026-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-16 AA accounts Accounts with accounts type full
2025-02-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-11 AD04 address Move registers to registered office company with new address PDF
2024-10-27 MA incorporation Memorandum articles
2024-10-27 RESOLUTIONS resolution Resolution
2024-10-21 AP01 officers Appoint person director company with name date PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-08-07 AA accounts Accounts with accounts type full
2024-07-29 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-07-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-20 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-12-20 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page