Background WavePink WaveYellow Wave

ULTRAFRAME QUEST TRUSTEE LIMITED (03843001)

ULTRAFRAME QUEST TRUSTEE LIMITED (03843001) is an active UK company. incorporated on 16 September 1999. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ULTRAFRAME QUEST TRUSTEE LIMITED has been registered for 26 years. Current directors include GORVIN, Craig John.

Company Number
03843001
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORVIN, Craig John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAFRAME QUEST TRUSTEE LIMITED

ULTRAFRAME QUEST TRUSTEE LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ULTRAFRAME QUEST TRUSTEE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03843001

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

LIGHTCHOOSE LIMITED
From: 16 September 1999To: 18 February 2000
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 January 2015To: 11 July 2017
Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE
From: 16 September 1999To: 16 January 2015
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 11 Jul 2025

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Secretary
Appointed 08 Oct 1999
Resigned 01 Apr 2001

LAWRENSON, Lorraine Susan

Resigned
1 Duck Street, ClitheroeBB7 1LP
Secretary
Appointed 20 Mar 2003
Resigned 15 Jun 2010

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Secretary
Appointed 01 Apr 2001
Resigned 20 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 08 Oct 1999

FIELDING, Michael

Resigned
23 Pendle Street East, ClitheroeBB7 9EQ
Born April 1952
Director
Appointed 15 Mar 2000
Resigned 24 Aug 2006

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Born October 1959
Director
Appointed 08 Oct 1999
Resigned 12 Apr 2002

ISHERWOOD, Samuel Geoffrey

Resigned
Ribchester Road, BlackburnBB1 9EY
Born September 1947
Director
Appointed 08 Oct 1999
Resigned 24 Aug 2006

MOORE, David Alan

Resigned
5 Hayhurst Road, WhalleyBB7 9RL
Born July 1963
Director
Appointed 08 Oct 1999
Resigned 15 Mar 2000

SLADE, Julian

Resigned
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 26 Nov 2012
Resigned 11 Jul 2025

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Born October 1968
Director
Appointed 15 Apr 2002
Resigned 09 Oct 2009

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 27 Sept 2006
Resigned 30 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 01 Sept 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 01 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Sept 1999
Resigned 08 Oct 1999

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

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