Background WavePink WaveYellow Wave

ULTRAPOS LIMITED (03173676)

ULTRAPOS LIMITED (03173676) is an active UK company. incorporated on 15 March 1996. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development. ULTRAPOS LIMITED has been registered for 30 years. Current directors include WESTALL, William James.

Company Number
03173676
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Number Three, Salford, M50 2PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WESTALL, William James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAPOS LIMITED

ULTRAPOS LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ULTRAPOS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03173676

LTD Company

Age

30 Years

Incorporated 15 March 1996

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SPEED 5436 LIMITED
From: 15 March 1996To: 9 April 1996
Contact
Address

Number Three South Langworthy Road Salford, M50 2PW,

Previous Addresses

3 South Langworthy Road PO Box 18 Salford M50 2PW
From: 15 March 1996To: 20 March 2024
Timeline

6 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Mar 96
Director Left
May 11
Director Left
May 11
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WESTALL, William James

Active
South Langworthy Road, SalfordM50 2PW
Born February 1975
Director
Appointed 12 Feb 2020

DAVIES, Linda Ann

Resigned
Higher Intack Barn, BlackburnBB2 7PJ
Secretary
Appointed 25 Mar 1996
Resigned 31 Mar 2003

ELLISON, Stephanie Joy

Resigned
3 South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 31 Mar 2003
Resigned 31 Dec 2019

MISTRY, Bhavisha

Resigned
3 South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 16 Dec 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 25 Mar 1996

BROWNLEE, Ian Colin

Resigned
3 South Langworthy Road, SalfordM50 2PW
Born March 1948
Director
Appointed 27 Jul 2000
Resigned 31 Mar 2020

DAVIES, Linda Ann

Resigned
Higher Intack Barn, BlackburnBB2 7PJ
Born January 1947
Director
Appointed 25 Mar 1996
Resigned 01 Apr 2010

ELLISON, Stephanie Joy

Resigned
3 South Langworthy Road, SalfordM50 2PW
Born August 1958
Director
Appointed 27 Jul 2000
Resigned 31 Mar 2020

HARVEY, Philip David

Resigned
Higher Intack Barn, BlackburnBB2 7PU
Born November 1948
Director
Appointed 25 Mar 1996
Resigned 01 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 1996
Resigned 25 Mar 1996

Persons with significant control

1

South Langworthy Road, SalfordM50 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
12 June 2007
363aAnnual Return
Legacy
13 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Resolution
6 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Resolution
3 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
24 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 1997
AAAnnual Accounts
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
224224
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1996
287Change of Registered Office
Incorporation Company
15 March 1996
NEWINCIncorporation