Background WavePink WaveYellow Wave

ULTRIS LIMITED (04252082)

ULTRIS LIMITED (04252082) is an active UK company. incorporated on 13 July 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTRIS LIMITED has been registered for 24 years. Current directors include CARROLL, Alan Michael, CARROLL, Louise Helen.

Company Number
04252082
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
38 Somerset Avenue, London, SW20 0BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARROLL, Alan Michael, CARROLL, Louise Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRIS LIMITED

ULTRIS LIMITED is an active company incorporated on 13 July 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTRIS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04252082

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BONDCO 894 LIMITED
From: 13 July 2001To: 28 January 2002
Contact
Address

38 Somerset Avenue London, SW20 0BJ,

Previous Addresses

43 Coombe Lane London SW20 0BD
From: 30 May 2013To: 27 April 2024
13 Princeton Court 53-55 Felsham Road London SW15 1AZ
From: 13 July 2001To: 30 May 2013
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 10
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Apr 19
Director Left
May 20
Director Left
May 20
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARROLL, Alan Michael

Active
Stratford Grove, LondonSW15 1NU
Secretary
Appointed 09 Jul 2003

CARROLL, Alan Michael

Active
Stratford Grove, LondonSW15 1NU
Born September 1951
Director
Appointed 09 Jul 2003

CARROLL, Louise Helen

Active
Stratford Grove, LondonSW15 1NU
Born March 1958
Director
Appointed 20 Feb 2023

BONDLAW SECRETARIES LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 31 Jan 2002
Resigned 09 Jul 2003

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 13 Jul 2001
Resigned 31 Jan 2002

CARROLL, Louise Helen

Resigned
Coombe Lane, LondonSW20 0BD
Born March 1958
Director
Appointed 31 Mar 2019
Resigned 24 Apr 2020

HALL, Stuart John

Resigned
The Coppice, High WycombeHP14 4TX
Born August 1968
Director
Appointed 31 Jan 2002
Resigned 28 Jun 2012

HARROP, Graham Charles

Resigned
Hill End Lane, St AlbansAL4 0TX
Born June 1961
Director
Appointed 01 Apr 2008
Resigned 30 Jul 2009

PAYNE, Michael William

Resigned
Coombe Lane, LondonSW20 0BD
Born January 1985
Director
Appointed 18 Oct 2012
Resigned 24 Apr 2020

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 13 Jul 2001
Resigned 31 Jan 2002

Persons with significant control

1

Mr Alan Michael Carroll

Active
Stratford Grove, LondonSW15 1NU
Born September 1951

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 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Sail Address Company
2 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
31 August 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
6 December 2002
287Change of Registered Office
Legacy
21 August 2002
363aAnnual Return
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
88(2)R88(2)R
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2001
NEWINCIncorporation