Company NameUltimate Technology Europe Ltd
DirectorTae Woun Kim
Company StatusActive - Proposal to Strike off
Company Number06522055
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NamesRemote Tracking UK Ltd and Utimo Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Tae Woun Kim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset House, Regent Park 297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameJiri George Mlynar
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairfield Road
Croydon
Surrey
CR0 5LH
Secretary NameMiroslav Siba
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Luke Sebastian Savvides
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMr Eun Mi Park
StatusResigned
Appointed10 July 2015(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2021)
RoleCompany Director
Correspondence AddressDorset House, Regent Park 297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameEun Mi Park
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset House, Regent Park 297 Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Contact

Websiteultimate-tec.com
Telephone01932 213114
Telephone regionWeybridge

Location

Registered AddressDorset House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Luke Sebastian Savvides
99.00%
Ordinary
1 at £1Tae Woun Kim
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,267
Cash£177
Current Liabilities£10,844

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

8 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
9 October 2021Termination of appointment of Eun Mi Park as a director on 9 October 2021 (1 page)
9 October 2021Termination of appointment of Eun Mi Park as a secretary on 9 October 2021 (1 page)
3 June 2021Amended total exemption full accounts made up to 31 March 2021 (8 pages)
24 April 2021Micro company accounts made up to 31 March 2021 (9 pages)
20 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
5 May 2018Registered office address changed from Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ England to Dorset House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL on 5 May 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 October 2016Appointment of Eun Mi Park as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Eun Mi Park as a director on 4 October 2016 (2 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 May 2016Registered office address changed from 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ on 16 May 2016 (1 page)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Termination of appointment of Miroslav Siba as a secretary on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 10 July 2015 (1 page)
10 July 2015Appointment of Mr Eun Mi Park as a secretary on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Eun Mi Park as a secretary on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Miroslav Siba as a secretary on 10 July 2015 (1 page)
5 May 2015Termination of appointment of Luke Sebastian Savvides as a director on 24 April 2015 (1 page)
5 May 2015Termination of appointment of Luke Sebastian Savvides as a director on 24 April 2015 (1 page)
4 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Appointment of Mr Tae Woun Kim as a director on 24 April 2015 (2 pages)
4 May 2015Appointment of Mr Tae Woun Kim as a director on 24 April 2015 (2 pages)
4 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Appointment of Mr Luke Sebastian Savvides as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Jiri George Mlynar as a director on 25 November 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
(3 pages)
1 December 2014Termination of appointment of Jiri George Mlynar as a director on 25 November 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
(3 pages)
1 December 2014Appointment of Mr Luke Sebastian Savvides as a director on 25 November 2014 (2 pages)
17 November 2014Company name changed utimo europe LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 pages)
17 November 2014Company name changed utimo europe LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
7 February 2014Company name changed remote tracking uk LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Company name changed remote tracking uk LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
18 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
18 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
11 March 2008Secretary appointed miroslav siba (2 pages)
11 March 2008Secretary appointed miroslav siba (2 pages)
11 March 2008Director appointed jiri george mlynar (2 pages)
11 March 2008Director appointed jiri george mlynar (2 pages)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)