London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 12 October 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Robert Paul Bates |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 First Avenue Southend On Sea Essex SS0 8HR |
Secretary Name | Mrs Susan Firth |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Burcot House Headley Road Grayshot Hindhead GU26 6JG |
Secretary Name | Mr Stuart McInnes |
---|---|
Status | Resigned |
Appointed | 01 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Website | www.clovercommunications.co.uk/ |
---|---|
Telephone | 020 70222202 |
Telephone region | London |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ultra Communications Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 January 2021 | Memorandum and Articles of Association (9 pages) |
---|---|
18 January 2021 | Resolutions
|
23 December 2020 | Termination of appointment of Robert Paul Bates as a director on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr James Laird Cawood as a director on 23 December 2020 (2 pages) |
23 December 2020 | Registered 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 2020 | Termination of appointment of Stuart Mcinnes as a secretary on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Matthew John Parker as a director on 23 December 2020 (2 pages) |
23 December 2020 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
27 October 2020 | Cessation of Alexey Storozhev as a person with significant control on 6 April 2016 (1 page) |
27 October 2020 | Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 October 2020 | Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 (1 page) |
23 July 2020 | Termination of appointment of Susan Firth as a secretary on 30 June 2019 (1 page) |
23 July 2020 | Appointment of Mr Stuart Mcinnes as a secretary on 1 July 2019 (2 pages) |
5 May 2020 | Registered 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 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 June 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (11 pages) |
20 August 2018 | Registered 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 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (11 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 June 2016 (10 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (10 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Full accounts made up to 30 June 2015 (9 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (9 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 March 2015 | Full accounts made up to 30 June 2014 (9 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (9 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
9 May 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|