Company NameUltra Communications Intellectual Property Ltd
Company StatusDissolved
Company Number08046083
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 October 2021)
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, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 October 2021)
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
Appointed25 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Southend On Sea
Essex
SS0 8HR
Secretary NameMrs Susan Firth
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBurcot House Headley Road Grayshot
Hindhead
GU26 6JG
Secretary NameMr Stuart McInnes
StatusResigned
Appointed01 July 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Contact

Websitewww.clovercommunications.co.uk/
Telephone020 70222202
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

100 at £1Ultra Communications Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 January 2021Memorandum and Articles of Association (9 pages)
18 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Termination of appointment of Robert Paul Bates as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Mr James Laird Cawood as a director on 23 December 2020 (2 pages)
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 Stuart Mcinnes as a secretary 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 2020Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
27 October 2020Cessation of Alexey Storozhev as a person with significant control on 6 April 2016 (1 page)
27 October 2020Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 October 2020Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 (1 page)
23 July 2020Termination of appointment of Susan Firth as a secretary on 30 June 2019 (1 page)
23 July 2020Appointment of Mr Stuart Mcinnes as a secretary on 1 July 2019 (2 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)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 June 2019 (11 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 June 2018 (11 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)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (11 pages)
7 December 2017Full accounts made up to 30 June 2017 (11 pages)
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)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 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 2017Full accounts made up to 30 June 2016 (10 pages)
10 January 2017Full accounts made up to 30 June 2016 (10 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
29 January 2016Full accounts made up to 30 June 2015 (9 pages)
29 January 2016Full accounts made up to 30 June 2015 (9 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
11 March 2015Full accounts made up to 30 June 2014 (9 pages)
11 March 2015Full accounts made up to 30 June 2014 (9 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
9 May 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)