UKBizDB.co.uk

ULTIMATE HC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ultimate Hc Limited. The company was founded 13 years ago and was given the registration number 07440046. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, , Sevenoaks, Kent. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ULTIMATE HC LIMITED
Company Number:07440046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:45 Westerham Road, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director09 March 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director09 March 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Secretary09 March 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Secretary15 November 2010Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director15 November 2010Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director15 November 2010Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director15 November 2010Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director09 March 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director15 November 2010Active
5th, Floor, The Connect Centre Kingston Crescent, Portsmouth, United Kingdom, PO2 8DE

Director15 November 2010Active

People with Significant Control

Armatire Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ronald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:45, Westerham Road, Sevenoaks, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Markerstudy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:846-848, Europort, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-01-30Capital

Legacy.

Download
2017-01-30Capital

Capital statement capital company with date currency figure.

Download
2017-01-30Insolvency

Legacy.

Download
2017-01-30Resolution

Resolution.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-11-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.