UKBizDB.co.uk

ULTRASOC TECHNOLOGIES LIMITED

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

This company is commonly known as Ultrasoc Technologies Limited. The company was founded 18 years ago and was given the registration number 05561843. The firm's registered office is in CAMBERLEY. You can find them at Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ULTRASOC TECHNOLOGIES LIMITED
Company Number:05561843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom, GU16 8QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director01 July 2020Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director01 March 2021Active
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY

Secretary13 September 2005Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary22 July 2020Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director23 March 2015Active
Corso Matteotti 1, 20100, Milano, Italy,

Director25 May 2017Active
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY

Director13 December 2013Active
33, Holborn, London, England, EC1N 2HT

Director25 May 2017Active
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director13 September 2005Active
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY

Director29 September 2011Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 July 2020Active
Ecapital Entrepreneurial Partners Ag, Hafenweg 24, 48155 Munster, Germany,

Director13 June 2019Active
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director13 September 2005Active
10-11, Park Place, London, England, SW1A 1LP

Director25 May 2017Active
101, Cambridge Science Park, Milton Road, Cambridge, CB4 0FY

Director14 September 2017Active
St John's Innovation Centre, Colwey Road, Cambridge, United Kingdom, CB4 0WS

Director28 January 2009Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director01 May 2019Active
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY

Director01 December 2011Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director29 November 2017Active
101, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FY

Director29 January 2013Active

People with Significant Control

Siemens Aktiengesellschaft
Notified on:01 July 2020
Status:Active
Country of residence:Germany
Address:Werner-Von-Siemens-Str. 1, Munich, Germany, 80333
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Octopus Titan Vct Plc
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-04Address

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

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-03Accounts

Change account reference date company current extended.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Capital

Capital statement capital company with date currency figure.

Download
2021-03-08Capital

Legacy.

Download
2021-03-08Insolvency

Legacy.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Address

Change sail address company with old address new address.

Download
2020-08-25Address

Move registers to registered office company with new address.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-07-22Officers

Appoint person secretary company with name date.

Download
2020-07-22Address

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

Download

Copyright © 2024. All rights reserved.