UKBizDB.co.uk

ULTRAPACE LIMITED

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

This company is commonly known as Ultrapace Limited. The company was founded 17 years ago and was given the registration number 05931153. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ULTRAPACE LIMITED
Company Number:05931153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director24 September 2018Active
Lyon House, 160-166 Borough High Street, London Bridge, SE1 1JR

Corporate Secretary11 September 2006Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Corporate Secretary01 August 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary11 September 2006Active
8 Wicket Drive, Birmingham, England, B16 0ND

Director11 January 2018Active
8 Wicket Drive, Birmingham, England, B16 0ND

Director11 September 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director11 September 2006Active

People with Significant Control

Mr Akaansh Ajit
Notified on:06 March 2023
Status:Active
Date of birth:September 2004
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ajit Thankappan
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sumitha Subramanian
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:8 Wicket Drive, Birmingham, England, B16 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Capital

Capital allotment shares.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

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

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-21Address

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

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.