Company NameUltra Communications Holdings Limited
Company StatusDissolved
Company Number08002694
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameUltra Communications Holdings Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Robert Paul Bates
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Southend On Sea
Essex
SS0 8HR
Director NameMr Alexey Storozhev Golovushkin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceRussia
Correspondence AddressThe Granary Cams Hall Estate
Fareham
Hampshire
PO16 8UT
Secretary NameMrs Susan Firth
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Cams Hall Estate
Fareham
Hampshire
PO16 8UT
Director NameMr Darren Lee Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(4 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 July 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Granary Cams Hall Estate
Fareham
PO16 8UT
Director NameMr Derwyn Howard Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Director NameMr Alex Heydel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2020)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameMr Stuart McInnes
StatusResigned
Appointed23 May 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Websitecity-cloud.co.uk
Telephone020 79650207
Telephone regionLondon

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.3m at £1Alexey Storozhev Golovushkin
31.88%
Ordinary
6.2m at £1Darren Sullivan
31.30%
Ordinary
756k at £1Joanne Hatherley
3.84%
Ordinary
3.7m at £1Robert Bates
18.73%
Ordinary
2.6m at £1Caroline Mann
12.97%
Ordinary
252k at £1Susan Firth
1.28%
Ordinary

Financials

Year2014
Turnover£2,921,955
Gross Profit£2,250,129
Net Worth£1,508,370
Cash£1,427,044
Current Liabilities£530,145

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

19 February 2021Delivered on: 22 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (1 page)
25 March 2022Satisfaction of charge 080026940001 in full (1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 1
(3 pages)
28 October 2021Solvency Statement dated 27/10/21 (1 page)
28 October 2021Statement by Directors (1 page)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
25 May 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
22 February 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
22 February 2021Registration of charge 080026940001, created on 19 February 2021 (13 pages)
9 January 2021Memorandum and Articles of Association (9 pages)
9 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Cessation of Alexey Storozhev as a person with significant control on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Derwyn Howard Jones as a director on 23 December 2020 (1 page)
23 December 2020Registered 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)
23 December 2020Termination of appointment of Alex Heydel as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Stuart Mcinnes as a secretary on 23 December 2020 (1 page)
23 December 2020Cessation of Robert Paul Bates as a person with significant control on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Matthew John Parker as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Robert Paul Bates as a director on 23 December 2020 (1 page)
23 December 2020Notification of Babble Cloud Holdings Limited as a person with significant control on 23 December 2020 (2 pages)
23 December 2020Appointment of Mr James Laird Cawood as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Alexey Storozhev Golovushkin as a director on 23 December 2020 (1 page)
23 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 159,431.08
(3 pages)
23 December 2020Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
27 October 2020Notification of Robert Paul Bates as a person with significant control on 5 September 2020 (2 pages)
27 October 2020Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 (1 page)
27 October 2020Change of details for Mr Alexey Storozhev as a person with significant control on 6 April 2016 (2 pages)
27 October 2020Cessation of Derwyn Howard Jones as a person with significant control on 1 June 2016 (1 page)
27 October 2020Cessation of Christiaan Mann as a person with significant control on 22 May 2016 (1 page)
21 October 2020Re-registration from a public company to a private limited company (2 pages)
21 October 2020Re-registration of Memorandum and Articles (56 pages)
21 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2020Statement of capital on 11 September 2020
  • GBP 157,515.24
(5 pages)
11 September 2020Certificate of reduction of issued capital (1 page)
11 September 2020Reduction of iss capital and minute (oc) (7 pages)
27 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 53,764.66
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 August 2020Resolutions
  • RES13 ‐ Cancellation shares cancelled, 2018 resolutions ratified 04/08/2020
(2 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 May 2020Registered 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)
18 December 2019Group of companies' accounts made up to 30 June 2019 (25 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created and their share rights 19/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 January 2019Group of companies' accounts made up to 30 June 2018 (24 pages)
20 August 2018Registered office address changed from The Granary Cams Hall Estate Fareham PO16 8UT England to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
23 May 2018Termination of appointment of Susan Firth as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Stuart Mcinnes as a secretary on 23 May 2018 (2 pages)
7 December 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
7 December 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35,648.71
(3 pages)
22 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35,648.71
(3 pages)
19 September 2017Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Alex Heydel as a director on 19 September 2017 (2 pages)
1 September 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 157,515
(6 pages)
1 September 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 157,515
(6 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 July 2017Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 (2 pages)
20 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 171,889
(4 pages)
20 July 2017Purchase of own shares. (3 pages)
20 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 171,889
(4 pages)
20 July 2017Purchase of own shares. (3 pages)
6 July 2017Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 (1 page)
6 July 2017Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page)
29 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
13 February 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to The Granary Cams Hall Estate Fareham PO16 8UT on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to The Granary Cams Hall Estate Fareham PO16 8UT on 13 February 2017 (1 page)
10 January 2017Group of companies' accounts made up to 30 June 2016 (20 pages)
10 January 2017Group of companies' accounts made up to 30 June 2016 (20 pages)
17 August 2016Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages)
17 August 2016Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 (2 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 17,875,285
(6 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 17,875,285
(6 pages)
8 January 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
8 January 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 19,686,880
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 19,686,880
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (6 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 19,897.19
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 19,897.19 on 2012-03-30
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 19,897.19
(3 pages)
5 November 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
5 November 2013Group of companies' accounts made up to 30 June 2013 (19 pages)
9 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
9 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,948.6
(3 pages)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,948.6
(3 pages)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 15,948.6 on 2012-03-30
(3 pages)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,948.6 on 2012-03-30
(3 pages)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,948.6
(3 pages)
19 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,948.6
(3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)