Background WavePink WaveYellow Wave

ULTRA PRT LTD (03070821)

ULTRA PRT LTD (03070821) is an active UK company. incorporated on 21 June 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ULTRA PRT LTD has been registered for 30 years. Current directors include DAS, Ranbir Saran, MOORE, Alan.

Company Number
03070821
Status
active
Type
ltd
Incorporated
21 June 1995
Age
30 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
DAS, Ranbir Saran, MOORE, Alan
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA PRT LTD

ULTRA PRT LTD is an active company incorporated on 21 June 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ULTRA PRT LTD was registered 30 years ago.(SIC: 30990)

Status

active

Active since 30 years ago

Company No

03070821

LTD Company

Age

30 Years

Incorporated 21 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ADVANCED TRANSPORT SYSTEMS LIMITED
From: 21 June 1995To: 17 April 2010
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

10-11 Heathfield Terrace London W4 4JE England
From: 5 October 2015To: 8 October 2020
10-11 Castle Row Horticultural Place London W4 4JQ England
From: 5 October 2015To: 5 October 2015
1 Castle Row, Horticultural Place London W4 4JQ
From: 4 November 2011To: 5 October 2015
C/O C/O Wilshers & Co 1 Castle Row, Horticultural Place London W4 4JQ United Kingdom
From: 30 September 2011To: 4 November 2011
130 Aztec Aztec West Almondsbury Bristol BS32 4UB England
From: 19 May 2011To: 30 September 2011
Unit B3, Ashville Park Short Way Thornbury Bristol BS35 3UU England
From: 10 May 2010To: 19 May 2011
Ground Floor Alpenfels North Road Leigh Woods Bristol BS8 3PJ
From: 21 June 1995To: 10 May 2010
Timeline

29 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Dec 10
Funding Round
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 15
Funding Round
May 17
Funding Round
Jul 17
Loan Cleared
Jun 18
New Owner
Jul 20
Funding Round
Jul 20
Owner Exit
Jul 20
9
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DAS, Ranbir Saran

Active
Sector-15a,Noida-201301, Uttar
Born January 1951
Director
Appointed 28 Oct 2011

MOORE, Alan

Active
House, StaplehurstTN12 0ED
Born February 1958
Director
Appointed 28 Oct 2011

ANDERSON, Ian Stuart

Resigned
The Forge, DorchesterDT2 0JD
Secretary
Appointed 02 Feb 2004
Resigned 18 Dec 2009

LOWSON, Roberta Ann

Resigned
Alpenfels, Leigh WoodsBS8 3PJ
Secretary
Appointed 21 Jun 1995
Resigned 02 Feb 2004

MITCHELL, Kenneth Rabey

Resigned
Castle Row, Horticultural Place, LondonW4 4JQ
Secretary
Appointed 18 Dec 2009
Resigned 12 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1995
Resigned 21 Jun 1995

WILSHERS & CO

Resigned
Heathfield Terrace, LondonW4 4JE
Corporate secretary
Appointed 17 Jul 2012
Resigned 08 Oct 2020

WILSHERS ASSOCIATES LIMITED

Resigned
Castle Row, Horticultural Place, LondonW4 4JQ
Corporate secretary
Appointed 14 Oct 2011
Resigned 17 Jul 2012

ANDRES MONTE, Pablo

Resigned
Onslow Mews West, LondonSW7 3AF
Born July 1973
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2011

BRADBURN, Graham Clive

Resigned
Arlington, West TistedSO24 0HJ
Born September 1960
Director
Appointed 16 Nov 2007
Resigned 30 Sept 2009

CLARKE, Thomas Nigel

Resigned
7 Danehurst Street, LondonSW6 6SA
Born July 1957
Director
Appointed 10 Sept 2003
Resigned 19 Oct 2009

COOK, Christopher Vincent

Resigned
41 Grosvenor Place, BathBA1 6BA
Born October 1942
Director
Appointed 01 Oct 1999
Resigned 19 Oct 2009

GARROOD, Duncan Steven, Dr

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born November 1958
Director
Appointed 03 Oct 2005
Resigned 20 Feb 2009

GIBBS, Stephen Edwin

Resigned
7 Willow Gardens, LiphookGU30 7HY
Born May 1943
Director
Appointed 22 Apr 2002
Resigned 24 Jun 2005

HERD, Ian Mackenzie

Resigned
Kingston Road, TorontoM1N 1N5
Born February 1967
Director
Appointed 23 Jun 2009
Resigned 04 Sept 2009

HILL, Adrian Neville

Resigned
9 Spa Close, SwindonSN6 7PJ
Born April 1941
Director
Appointed 01 Mar 1996
Resigned 30 Apr 2000

HOLLAND-KAYE, John

Resigned
Wilton Road, LondonSW1V 1LQ
Born March 1965
Director
Appointed 24 Jun 2009
Resigned 20 Jun 2012

HOPKINS, Nicola

Resigned
Castle Row, Horticultural Place, LondonW4 4JQ
Born December 1968
Director
Appointed 01 Jul 2011
Resigned 12 Sept 2011

LOWSON, Jonathan Vincent

Resigned
6 Cherry Road, Long AshtonBS41 9DU
Born February 1965
Director
Appointed 21 Jun 1995
Resigned 19 Oct 2009

LOWSON, Martin Vincent

Resigned
Alpenfels North Road, BristolBS8 3PJ
Born January 1938
Director
Appointed 21 Jun 1995
Resigned 19 Oct 2009

MAXWELL, Peter David William

Resigned
Old Willow Cottage, BerkeleyGL13 9ER
Born April 1951
Director
Appointed 30 Apr 2000
Resigned 15 Sept 2006

RILETT, Peter John

Resigned
Grange Fell, BristolBS8 3PX
Born April 1950
Director
Appointed 23 Mar 2006
Resigned 20 Jun 2012

SINGH, Manpartap

Resigned
Brambles Ascot Road, MaidenheadSL6 2HY
Born July 1958
Director
Appointed 16 Nov 2005
Resigned 22 Nov 2008

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 04 Dec 2000
Resigned 12 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Ranbir Saran Das

Active
Great Portland Street, LondonW1W 7LT
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018

Mr Alan Moore

Ceased
Heathfield Terrace, LondonW4 4JE
Born February 1958

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Capital Name Of Class Of Shares
13 July 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Made Up Date
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Legacy
6 October 2011
MG04MG04
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Legacy
5 September 2011
MG02MG02
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG04MG04
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2010
SH01Allotment of Shares
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Resolution
3 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Made Up Date
4 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Resolution
2 July 2009
RESOLUTIONSResolutions
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
288bResignation of Director or Secretary
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
88(2)R88(2)R
Legacy
1 December 2007
88(2)R88(2)R
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
88(2)R88(2)R
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
21 November 2006
88(2)R88(2)R
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 August 2006
88(2)O88(2)O
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
88(2)R88(2)R
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
88(2)R88(2)R
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
88(2)R88(2)R
Legacy
12 October 2005
88(2)R88(2)R
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
5 May 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Legacy
24 September 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
88(2)R88(2)R
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
88(2)R88(2)R
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Legacy
10 July 2003
363sAnnual Return (shuttle)
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288cChange of Particulars
Legacy
1 July 2002
288cChange of Particulars
Legacy
15 June 2002
88(2)R88(2)R
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
9 July 2001
88(2)R88(2)R
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
3 April 1996
88(2)R88(2)R
Legacy
7 February 1996
224224
Legacy
27 June 1995
288288
Incorporation Company
21 June 1995
NEWINCIncorporation