UKBizDB.co.uk

ULTRA COMMUNICATIONS LIMITED

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

This company is commonly known as Ultra Communications Limited. The company was founded 20 years ago and was given the registration number 05043644. The firm's registered office is in PORTSMOUTH. You can find them at Pure Offices, Office 64 One Port Way, Port Solent, Portsmouth, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ULTRA COMMUNICATIONS LIMITED
Company Number:05043644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pure Offices, Office 64 One Port Way, Port Solent, Portsmouth, England, PO6 4TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director23 December 2020Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director23 December 2020Active
40 First Avenue, Westcliff On Sea, SS0 8HR

Secretary12 July 2004Active
Knollys House 11 Byward Street, London, EC3R 5EN

Corporate Secretary13 February 2004Active
40 First Avenue, Westcliff On Sea, SS0 8HR

Director23 April 2004Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Director13 February 2004Active
International House, 1 St Katharines Way, London, E1W 1AY

Director13 February 2004Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director19 September 2017Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director24 July 2017Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director23 April 2004Active
The Granary, Cams Hall Estate, Fareham, England, PO16 8UT

Director13 July 2016Active

People with Significant Control

Mr Derwyn Howard Jones
Notified on:01 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Pure Offices, Office 64, One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Significant influence or control
Mr Darren Lee Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:The Granary, Cams Hall Estate, Fareham, PO16 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Paul Bates
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Pure Offices, Office 64, One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Significant influence or control
Mr Alexey Storozhev
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Pure Offices, Office 64, One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ultra Communications Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pure Offices, Office 64 One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Capital

Legacy.

Download
2021-09-29Insolvency

Legacy.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Resolution

Resolution.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Change account reference date company previous extended.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.