Company NameUltimech Limited
DirectorMassimiliano Scarano
Company StatusActive
Company Number07270200
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMassimiliano Scarano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
London
SW3 1AJ

Contact

Websiteultimech.com

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Massimiliano Scarano
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

12 October 2016Delivered on: 13 October 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 17 Hanover Square London W1S 1BN England to 33 Cavendish Square London W1G 0PW on 10 June 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
13 January 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 17 Hanover Square London W1S 1BN on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 17 Hanover Square London W1S 1BN on 13 January 2017 (1 page)
13 October 2016Registration of charge 072702000001, created on 12 October 2016 (25 pages)
13 October 2016Registration of charge 072702000001, created on 12 October 2016 (25 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 June 2015Director's details changed for Massimiliano Scarano on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 72 Gloucester Place Flat 5 London W1U 6HH to 14 Basil Street London SW3 1AJ on 25 June 2015 (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Director's details changed for Massimiliano Scarano on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Registered office address changed from 72 Gloucester Place Flat 5 London W1U 6HH to 14 Basil Street London SW3 1AJ on 25 June 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for Massimiliano Scarano on 1 July 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2013Registered office address changed from 5 Deanery Street London Greater London W1K 1AZ on 5 July 2013 (1 page)
5 July 2013Director's details changed for Massimiliano Scarano on 1 July 2013 (2 pages)
5 July 2013Registered office address changed from 5 Deanery Street London Greater London W1K 1AZ on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 5 Deanery Street London Greater London W1K 1AZ on 5 July 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2013Director's details changed for Massimiliano Scarano on 1 July 2013 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)