Company NameUltra Water Systems Limited
DirectorNigel Vernon Goodman
Company StatusActive
Company Number06383288
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter Joseph Power-Hynes
NationalityIrish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Nigel Vernon Goodman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2014(7 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Sladnor Park Road
Maidencombe
Torquay
Devon
TQ1 4TF
Director NameMr Rupert Charles Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 12 No 1 Fawe Street
London
E14 6BD
Director NameMr Stephen Spaulding Hickok
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blenheim Road
London
W4 1UA
Director NameMr Andrew William Hickok
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2014)
RoleBioarchaeologist
Country of ResidenceCanada
Correspondence Address1 Napier Road
London
W14 8LQ

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Rupert Charles Harris
50.00%
Ordinary
1 at £1Mr Stephen Spaulding Hickok
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 July 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
25 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
25 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(3 pages)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 October 2014Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page)
5 October 2014Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages)
5 October 2014Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page)
5 October 2014Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
10 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
4 February 2013Appointment of Mr Andrew William Hickok as a director (2 pages)
4 February 2013Termination of appointment of Stephen Hickok as a director (1 page)
4 February 2013Appointment of Mr Andrew William Hickok as a director (2 pages)
4 February 2013Termination of appointment of Rupert Harris as a director (1 page)
4 February 2013Termination of appointment of Stephen Hickok as a director (1 page)
4 February 2013Termination of appointment of Rupert Harris as a director (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 November 2008Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages)
20 November 2008Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 September 2007Incorporation (13 pages)
27 September 2007Incorporation (13 pages)