London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Robert Paul Bates |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 December 2020) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 40 First Avenue Westcliff On Sea Essex SS0 8HR |
Director Name | Alexey Storozhev Golovushkin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 December 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Mr Robert Paul Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 First Avenue Westcliff On Sea Essex SS0 8HR |
Director Name | Mr Darren Lee Sullivan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 July 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Granary Cams Hall Estate Fareham PO16 8UT |
Director Name | Mr Derwyn Howard Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Alex Heydel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2020) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | ultraasp.net |
---|
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
216.8k at £1 | Ultra Communications Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,313,323 |
Gross Profit | £2,399,508 |
Net Worth | £1,284,914 |
Cash | £1,214,674 |
Current Liabilities | £543,180 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 February 2021 | Delivered on: 22 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (1 page) |
25 March 2022 | Satisfaction of charge 050436440001 in full (1 page) |
21 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
29 September 2021 | Solvency Statement dated 28/09/21 (1 page) |
29 September 2021 | Resolutions
|
29 September 2021 | Statement by Directors (1 page) |
29 September 2021 | Resolutions
|
29 September 2021 | Statement of capital on 29 September 2021
|
24 May 2021 | Full accounts made up to 30 June 2020 (25 pages) |
19 March 2021 | Resolutions
|
3 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
22 February 2021 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
22 February 2021 | Registration of charge 050436440001, created on 19 February 2021 (13 pages) |
7 January 2021 | Resolutions
|
23 December 2020 | Termination of appointment of Alex Heydel as a director on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Matthew John Parker as a director on 23 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Robert Paul Bates as a director on 23 December 2020 (1 page) |
23 December 2020 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
23 December 2020 | Appointment of Mr James Laird Cawood as a director on 23 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Derwyn Howard Jones as a director on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Robert Paul Bates as a secretary on 23 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Alexey Storozhev Golovushkin as a director on 23 December 2020 (1 page) |
23 December 2020 | Registered office address changed from Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY England to Bury House 31 Bury Street London EC3A 5AR on 23 December 2020 (1 page) |
11 December 2020 | Statement of capital following an allotment of shares on 9 July 2004
|
27 October 2020 | Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 (1 page) |
27 October 2020 | Cessation of Derwyn Howard Jones as a person with significant control on 1 June 2016 (1 page) |
27 October 2020 | Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 October 2020 | Cessation of Alexey Storozhev as a person with significant control on 6 April 2016 (1 page) |
5 May 2020 | Registered office address changed from Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS England to Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY on 5 May 2020 (1 page) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
20 August 2018 | Registered office address changed from The Granary Cams Hall Estate Fareham Hampshire PO16 8UT to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
19 September 2017 | Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages) |
27 July 2017 | Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages) |
6 July 2017 | Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Derwyn Howard Jones as a person with significant control on 1 June 2016 (2 pages) |
6 July 2017 | Notification of Derwyn Howard Jones as a person with significant control on 1 June 2016 (2 pages) |
6 July 2017 | Notification of Derwyn Howard Jones as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
17 August 2016 | Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Director's details changed for Alexey Storozhev Golovushkin on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Alexey Storozhev Golovushkin on 23 December 2013 (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Full accounts made up to 30 June 2012 (12 pages) |
15 August 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
30 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Robert Paul Bates on 8 March 2010 (2 pages) |
25 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
11 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
24 March 2008 | Registered office changed on 24/03/2008 from portsmouth technopole kingston crescent portsmouth hampshire PO2 8FA (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from the granary cams hall estate fareham hampshire PO16 8UT united kingdom (1 page) |
24 March 2008 | Location of debenture register (1 page) |
24 March 2008 | Location of register of members (1 page) |
24 March 2008 | Location of debenture register (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from the granary cams hall estate fareham hampshire PO16 8UT united kingdom (1 page) |
24 March 2008 | Location of register of members (1 page) |
24 March 2008 | Registered office changed on 24/03/2008 from portsmouth technopole kingston crescent portsmouth hampshire PO2 8FA (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
29 July 2005 | £ ic 299900/216766 01/07/05 £ sr 83134@1=83134 (1 page) |
29 July 2005 | £ ic 299900/216766 01/07/05 £ sr 83134@1=83134 (1 page) |
16 March 2005 | Return made up to 13/02/05; full list of members
|
16 March 2005 | Return made up to 13/02/05; full list of members
|
11 March 2005 | Ad 23/04/04-23/04/04 £ si 1@1=1 £ ic 1/2 (1 page) |
11 March 2005 | Ad 23/04/04-23/04/04 £ si 1@1=1 £ ic 1/2 (1 page) |
11 March 2005 | Ad 18/06/04-18/06/04 £ si 171999@1=171999 £ ic 2/172001 (2 pages) |
11 March 2005 | Ad 18/06/04-18/06/04 £ si 171999@1=171999 £ ic 2/172001 (2 pages) |
11 March 2005 | Ad 31/08/04-31/08/04 £ si 59085@1=59085 £ ic 172001/231086 (3 pages) |
11 March 2005 | Ad 30/10/04-30/10/04 £ si 40815@1=40815 £ ic 231086/271901 (3 pages) |
11 March 2005 | Ad 30/10/04-30/10/04 £ si 40815@1=40815 £ ic 231086/271901 (3 pages) |
11 March 2005 | Ad 31/08/04-31/08/04 £ si 59085@1=59085 £ ic 172001/231086 (3 pages) |
9 March 2005 | £ nc 200000/500000 10/08/04 (1 page) |
9 March 2005 | £ nc 200000/500000 10/08/04 (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Memorandum and Articles of Association (21 pages) |
10 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
10 June 2004 | Memorandum and Articles of Association (21 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
1 June 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
1 June 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
14 May 2004 | Company name changed babel communications LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed babel communications LIMITED\certificate issued on 14/05/04 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
29 April 2004 | Memorandum and Articles of Association (20 pages) |
29 April 2004 | Memorandum and Articles of Association (20 pages) |
22 April 2004 | Company name changed inlaw two hundred and eighty lim ited\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed inlaw two hundred and eighty lim ited\certificate issued on 22/04/04 (2 pages) |
13 February 2004 | Incorporation (23 pages) |
13 February 2004 | Incorporation (23 pages) |