Company NameUltra International UK Limited
Company StatusActive
Company Number10926964
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)
Previous NameAbsolute Cosmetic Essentials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Guy Tomlinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMrs Priyamvada Sanganeria
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed04 December 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMs Lisa Piccininni
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit 8, Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMs Laura Johnston
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 8, Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMr Josias Cunningham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Absolute House Mill Lane
Alton
Hampshire
GU34 2PX
Director NameMr Om Prakash Jaiswal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Chertsey Business Park
Hanworth Lane
Surrey, Chertsey, Kt16 9gj
KT16 9GJ
Director NameMr Josias Arnold Cunningham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2022(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Chertsey Business Park
Hanworth Lane
Surrey, Chertsey, Kt16 9gj
KT16 9GJ

Location

Registered AddressUnit 8, Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

21 December 2023Registered office address changed from Unit 8 Chertsey Business Park Hanworth Lane Surrey, Chertsey, KT16 9GJ KT16 9GJ England to Unit 8, Chertsey Business Park Hanworth Lane, Chertsey KT16 9GJ on 21 December 2023 (1 page)
13 December 2023Statement of capital following an allotment of shares on 13 December 2023
  • GBP 175,000
(3 pages)
15 November 2023Notification of Ravi Sanganeria as a person with significant control on 1 November 2023 (2 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (3 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
15 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
8 June 2022Appointment of Ms Laura Johnston as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Josias Arnold Cunningham as a director on 24 May 2022 (1 page)
8 February 2022Appointment of Mr. Josias Arnold Cunningham as a director on 1 February 2022 (2 pages)
8 February 2022Appointment of Ms. Lisa Piccininni as a director on 1 February 2022 (2 pages)
3 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
29 October 2021Termination of appointment of Om Prakash Jaiswal as a director on 26 October 2021 (1 page)
20 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 April 2021Registered office address changed from Unit 8 Unit 8, Chertsey Business Park Hanworth Lane Chertsey, KT16 9LL KT16 9LL England to Unit 8 Chertsey Business Park Hanworth Lane Surrey, Chertsey, KT16 9GJ KT16 9GJ on 15 April 2021 (1 page)
10 April 2021Registered office address changed from 1 Absolute House Mill Lane Alton Hampshire GU34 2PX United Kingdom to Unit 8 Unit 8, Chertsey Business Park Hanworth Lane Chertsey, KT16 9LL KT16 9LL on 10 April 2021 (1 page)
9 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 25,000
(3 pages)
16 December 2020Appointment of Ms Priyamvada Sanganeria as a director on 4 December 2020 (2 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
(3 pages)
4 November 2019Cessation of Absolute Aromas Limited as a person with significant control on 20 September 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Notification of Ultra International B.V as a person with significant control on 20 September 2019 (2 pages)
30 September 2019Termination of appointment of Josias Cunningham as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Om Prakash Jaiswal as a director on 30 September 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 100
(24 pages)
22 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
22 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
22 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 100
(24 pages)