Company NameUltra Global Limited
DirectorsFraser Alexander Brown and Martin Andrew Bailey
Company StatusActive
Company Number07742807
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Kenneth Rabey Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Aztec
Aztec West Almondsbury
Bristol
BS32 4UB
Secretary NameKenneth Rabey Mitchell
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address130 Aztec
Aztec West Almondsbury
Bristol
BS32 4UB
Director NameMr John William Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaa Airports Limited The Compass Centre
Nelson Road London Heathrow Airport
Hounslow
TW6 2GW
Director NameMs Nicola Hopkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBaa Airports Limited The Compass Centre Nelson Roa
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Peter John Rilett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrange Fell Abbots Leigh Road
Leigh Woods
Bristol
BS8 3PX
Director NameTrevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameMartin Graham Sadler
NationalityBritish
StatusResigned
Appointed14 November 2011(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2014)
RoleCompany Director
Correspondence Address130 Aztec West
Bristol
BS32 4UB
Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Aztec West
Bristol
BS32 4UB
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address130 Aztec
Aztec West Almondsbury
Bristol
BS32 4UB
Director NameMr Jorge Lavin
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Aztec
Aztec West Almondsbury
Bristol
BS32 4UB
Secretary NameThomas Stephen Edwards
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 27 March 2014)
RoleCompany Director
Correspondence Address150 Aztec West
Bristol
BS32 4UB
Secretary NameSarah Ann Berry
NationalityBritish
StatusResigned
Appointed27 March 2014(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 2015)
RoleCompany Director
Correspondence Address130 Aztec West
Bristol
BS32 4UB
Director NameMr Brian Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr David Alexander Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(5 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Contact

Websitewww.ultraglobalprt.com/
Telephone020 87572054
Telephone regionLondon

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

385k at £1Heathrow Enterprises LTD
76.78%
Ordinary
22.8k at £1Mr J.v. Lowson
4.55%
Ordinary
21.4k at £1Mr M.v. Lowson
4.27%
Ordinary
20.4k at £1University Of Bristol
4.07%
Ordinary
16.3k at £1Mrs S. Baker
3.25%
Ordinary
8.3k at £1Mr C.v. Cook
1.65%
Ordinary
-OTHER
1.10%
-
3.6k at £1Nesta Operating Co.
0.71%
Ordinary
3.3k at £1Mrs R.a. Lowson
0.65%
Ordinary
2.9k at £1Bank Of New York
0.58%
Ordinary
1.5k at £1Mr A. Bristow
0.30%
Ordinary
1.5k at £1Mr T. Smallwood
0.30%
Ordinary
1.4k at £1Mr T.n. Clarke
0.28%
Ordinary
1.2k at £1Mr A.p. Craig
0.24%
Ordinary
1.1k at £1Mr R.t. Teychenne
0.22%
Ordinary
1.1k at £1Mrs J. Watton
0.22%
Ordinary
945 at £1Mr J.d. Robertson
0.19%
Ordinary
859 at £1Dr T. Ross-martin
0.17%
Ordinary
820 at £1Mr A.c. Lowson
0.16%
Ordinary
820 at £1Mr C. Ramshaw
0.16%
Ordinary
698 at £1Dr K. Edwards
0.14%
Ordinary

Financials

Year2014
Turnover£2,920,270
Net Worth-£8,599,636
Cash£370,599
Current Liabilities£296,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

17 June 2013Delivered on: 21 June 2013
Satisfied on: 3 June 2015
Persons entitled: Heathrow Enterprises Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 September 2011Delivered on: 28 September 2011
Satisfied on: 3 June 2015
Persons entitled: Baa Enterprises Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges all plant machinery office equipment computers vehicles and other chattels now or in the future all of it spresent and future book and other debts see image for full details.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (7 pages)
29 April 2019Full accounts made up to 31 December 2018 (15 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
27 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 27 June 2017 (2 pages)
9 February 2017Appointment of Mr Fraser Alexander Brown as a director on 7 February 2017 (2 pages)
9 February 2017Appointment of Mr Fraser Alexander Brown as a director on 7 February 2017 (2 pages)
9 February 2017Termination of appointment of Ross Findlay Scott Baker as a director on 7 February 2017 (1 page)
9 February 2017Termination of appointment of Ross Findlay Scott Baker as a director on 7 February 2017 (1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017 (2 pages)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
13 January 2017Termination of appointment of David Alexander Williamson as a director on 9 January 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 501,482
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 501,482
(7 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 June 2016Termination of appointment of Brian Woodhead as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Brian Woodhead as a director on 1 June 2016 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 501,482
(7 pages)
17 August 2015Director's details changed for Mr David Alexander Williamson on 18 April 2015 (3 pages)
17 August 2015Director's details changed for Mr David Alexander Williamson on 18 April 2015 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 501,482
(7 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Director's details changed for Mr David Alexander Williamson on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Brian Woodhead on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from The Compass Centre Helson Road Hounslow Middlesex TW6 2GW to The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW on 17 June 2015 (1 page)
17 June 2015Director's details changed for Mr Brian Woodhead on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr David Alexander Williamson on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from The Compass Centre Helson Road Hounslow Middlesex TW6 2GW to The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW on 17 June 2015 (1 page)
7 June 2015Appointment of Mr David Alexander Williamson as a director on 18 April 2015 (3 pages)
7 June 2015Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages)
7 June 2015Appointment of Mr David Alexander Williamson as a director on 18 April 2015 (3 pages)
7 June 2015Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages)
7 June 2015Termination of appointment of Thomas Nigel Clarke as a director on 18 April 2015 (2 pages)
7 June 2015Registered office address changed from 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to The Compass Centre Helson Road Hounslow Middlesex TW6 2GW on 7 June 2015 (2 pages)
7 June 2015Termination of appointment of Thomas Nigel Clarke as a director on 18 April 2015 (2 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 077428070002 in full (4 pages)
3 June 2015Satisfaction of charge 077428070002 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Sarah Ann Berry as a secretary on 9 February 2015 (1 page)
27 November 2014Full accounts made up to 31 December 2013 (23 pages)
27 November 2014Full accounts made up to 31 December 2013 (23 pages)
9 September 2014Appointment of Mr Brian Woodhead as a director on 11 August 2014 (2 pages)
9 September 2014Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 501,482
(8 pages)
9 September 2014Appointment of Mr Brian Woodhead as a director on 11 August 2014 (2 pages)
9 September 2014Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Fidel Lopez Soria as a director on 8 August 2014 (1 page)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 501,482
(8 pages)
8 April 2014Termination of appointment of Thomas Edwards as a secretary (2 pages)
8 April 2014Appointment of Sarah Ann Berry as a secretary (3 pages)
8 April 2014Termination of appointment of Thomas Edwards as a secretary (2 pages)
8 April 2014Appointment of Sarah Ann Berry as a secretary (3 pages)
31 March 2014Termination of appointment of Thomas Edwards as a secretary (1 page)
31 March 2014Termination of appointment of Thomas Edwards as a secretary (1 page)
11 March 2014Termination of appointment of Martin Sadler as a secretary (2 pages)
11 March 2014Appointment of Thomas Stephen Edwards as a secretary (3 pages)
11 March 2014Termination of appointment of Martin Sadler as a secretary (2 pages)
11 March 2014Appointment of Thomas Stephen Edwards as a secretary (3 pages)
2 October 2013Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/09/2012 as it was not properly delivered
(21 pages)
2 October 2013Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/09/2012 as it was not properly delivered
(21 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 501,481
(17 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 501,481
(17 pages)
16 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2011
(6 pages)
16 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2011
(6 pages)
30 July 2013Termination of appointment of Jorge Lavin as a director (2 pages)
30 July 2013Termination of appointment of Jorge Lavin as a director (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (23 pages)
1 July 2013Full accounts made up to 31 December 2012 (23 pages)
21 June 2013Registration of charge 077428070002 (12 pages)
21 June 2013Registration of charge 077428070002 (12 pages)
5 November 2012Full accounts made up to 31 December 2011 (22 pages)
5 November 2012Full accounts made up to 31 December 2011 (22 pages)
15 October 2012Appointment of Mr Fidel Lopez Soria as a director (2 pages)
15 October 2012Appointment of Mr Fidel Lopez Soria as a director (2 pages)
10 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
10 October 2012Appointment of Mr Jorge Lavin as a director (2 pages)
10 October 2012Termination of appointment of Nicola Hopkins as a director (1 page)
10 October 2012Termination of appointment of Nicola Hopkins as a director (1 page)
10 October 2012Appointment of Mr Jorge Lavin as a director (2 pages)
10 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/10/2013
(19 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/10/2013
(19 pages)
24 February 2012Termination of appointment of Trevor Smallwood as a director (2 pages)
24 February 2012Termination of appointment of Trevor Smallwood as a director (2 pages)
24 February 2012Termination of appointment of Peter Rilett as a director (2 pages)
24 February 2012Appointment of Mr Thomas Nigel Clarke as a director (3 pages)
24 February 2012Appointment of Mr Thomas Nigel Clarke as a director (3 pages)
24 February 2012Termination of appointment of Peter Rilett as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 501,481
  • ANNOTATION A second filed SH01 was registered on 16/09/2013
(6 pages)
17 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 501,481
  • ANNOTATION A second filed SH01 was registered on 16/09/2013
(6 pages)
16 January 2012Appointment of Martin Graham Sadler as a secretary (3 pages)
16 January 2012Appointment of Martin Graham Sadler as a secretary (3 pages)
6 January 2012Appointment of Peter John Rilett as a director (3 pages)
6 January 2012Appointment of Peter John Rilett as a director (3 pages)
9 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
9 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
10 November 2011Appointment of John Holland-Kaye as a director (3 pages)
10 November 2011Appointment of John Holland-Kaye as a director (3 pages)
4 November 2011Appointment of Nicola Hopkins as a director (3 pages)
4 November 2011Appointment of Trevor Smallwood as a director (3 pages)
4 November 2011Termination of appointment of Kenneth Mitchell as a director (2 pages)
4 November 2011Termination of appointment of Kenneth Mitchell as a director (2 pages)
4 November 2011Appointment of Nicola Hopkins as a director (3 pages)
4 November 2011Termination of appointment of Kenneth Mitchell as a secretary (2 pages)
4 November 2011Termination of appointment of Kenneth Mitchell as a secretary (2 pages)
4 November 2011Appointment of Trevor Smallwood as a director (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
17 August 2011Incorporation (54 pages)
17 August 2011Incorporation (54 pages)