UKBizDB.co.uk

ULTRUS LTD

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

This company is commonly known as Ultrus Ltd. The company was founded 3 years ago and was given the registration number 12942503. The firm's registered office is in BROUGH. You can find them at Sundown Carr Lane, Broomfleet, Brough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ULTRUS LTD
Company Number:12942503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sundown Carr Lane, Broomfleet, Brough, England, HU15 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, England, HX6 4FF

Director01 January 2021Active
Unit 18 Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, England, HX6 4FF

Director12 October 2020Active
Sundown, Carr Lane, Broomfleet, Brough, England, HU15 1RQ

Director01 January 2021Active

People with Significant Control

Mr Connor Anthony Gough
Notified on:09 February 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:Unit 18 Ripponden Business Park, Oldham Road, Sowerby Bridge, England, HX6 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leedor Borlant
Notified on:12 October 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Sundown, Carr Lane, Brough, England, HU15 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan Michael Wilson
Notified on:12 October 2020
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:Sundown, Carr Lane, Brough, England, HU15 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael William Slater
Notified on:12 October 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Unit 18 Ripponden Business Park, Oldham Road, Sowerby Bridge, England, HX6 4FF
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 (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
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Capital

Capital allotment shares.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Accounts

Change account reference date company previous shortened.

Download
2022-03-12Confirmation statement

Confirmation statement.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Address

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

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.