UKBizDB.co.uk

ULTROMICS LIMITED

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

This company is commonly known as Ultromics Limited. The company was founded 7 years ago and was given the registration number 10684811. The firm's registered office is in OXFORD. You can find them at James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ULTROMICS LIMITED
Company Number:10684811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Hatton Garden, The Johnson Building, London, England, EC1N 8JS

Director10 August 2021Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director26 January 2018Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director08 March 2023Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director09 January 2023Active
100, W Fulton Market, #213, Chicago,Il, United States, 60607

Director10 August 2021Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director18 May 2017Active
125, Wood Street, London, England, EC2V 7AW

Corporate Secretary22 March 2017Active
29881, White Otter Lane, Laguna Niguel, United States,

Director19 June 2020Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director05 April 2019Active
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU

Director18 May 2017Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director09 November 2018Active
King Charles House, Park End Street, Oxford, U.K., OX1 1UD

Director13 July 2017Active
Sandbox Industries, 1000 W Futton Market, #213, Chicago, United States, 60607

Director10 August 2021Active
1000, W Fulton Market, #213, Chicago, United States,

Director03 August 2021Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director22 March 2017Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director10 August 2021Active

People with Significant Control

Oxford Science Enterprises Plc
Notified on:18 May 2017
Status:Active
Country of residence:England
Address:46, Woodstock Road, Oxford, England, OX2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Upton
Notified on:22 March 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Chancellor, Masters And Scholars Of The University Of Oxford
Notified on:22 March 2017
Status:Active
Country of residence:United Kingdom
Address:University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Leeson
Notified on:22 March 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-01-31Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.