Company NameUltrastudios Ltd
DirectorOluwole Aina
Company StatusActive
Company Number04003485
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NameRoots Studios Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oluwole Aina
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleInternet Company
Country of ResidenceEngland
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ
Secretary NameFolasade Aina
NationalityNigerian
StatusCurrent
Appointed04 October 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ
Director NameScotland Mmobuosi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleInternet Company
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ
Secretary NameMr Oluwole Aina
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleInternet Company
Country of ResidenceEngland
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ
Secretary NameAdedeji Aina
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2002)
RoleAccountant
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ
Director NameScotland Mmobuosi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed03 May 2002(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 08 May 2006)
RoleCompany Director
Correspondence Address60 Bramwell House
Harper Road
London
SE1 6RJ

Contact

Websitewww.ultrastudios.com

Location

Registered Address1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oluwole O. Aina
100.00%
Ordinary

Financials

Year2014
Net Worth£8,319
Cash£25,091
Current Liabilities£26,222

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 August 2019Register inspection address has been changed from C/O Oluwole Aina 60 Bramwell House Harper Road London SE1 6RJ United Kingdom to 1 Marble House 20 Grosvenor Terrace London SE5 0DD (1 page)
23 August 2019Registered office address changed from 60 Bramwell House Harper Road London SE1 6RJ to 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 23 August 2019 (1 page)
22 August 2019Register(s) moved to registered office address 60 Bramwell House Harper Road London SE1 6RJ (1 page)
26 June 2019Director's details changed for Mr Oluwole Aina on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 June 2019Director's details changed for Mr Oluwole Oladipo Aina on 26 June 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (1 page)
20 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
17 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 August 2013Registered office address changed from Po Box 65552 60 Bramwell House London SE1P 5PG United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Po Box 65552 60 Bramwell House London SE1P 5PG United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 August 2013Registered office address changed from Po Box 65552 60 Bramwell House London SE1P 5PG United Kingdom on 8 August 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 September 2012Registered office address changed from 60 Bramwell House Harper Road London SE1 6RJ on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 60 Bramwell House Harper Road London SE1 6RJ on 18 September 2012 (1 page)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed from C/O Oluwole Aina 60 Bramwell House Harper Road London SE1 6RJ United Kingdom (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Oluwole Oladipo Aina on 24 May 2010 (2 pages)
21 June 2010Register inspection address has been changed from C/O Oluwole Aina 60 Bramwell House Harper Road London SE1 6RJ United Kingdom (1 page)
21 June 2010Director's details changed for Oluwole Oladipo Aina on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Oluwole Oladipo Aina on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Oluwole Oladipo Aina on 24 May 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 July 2007Return made up to 24/05/07; no change of members (6 pages)
25 July 2007Return made up to 24/05/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 June 2006Return made up to 24/05/06; full list of members (7 pages)
29 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 May 2004Return made up to 24/05/04; full list of members (7 pages)
15 May 2004Return made up to 24/05/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 July 2003Return made up to 24/05/03; full list of members (7 pages)
28 July 2003Return made up to 24/05/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
9 May 2002Company name changed roots studios LTD\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed roots studios LTD\certificate issued on 09/05/02 (2 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)