Background WavePink WaveYellow Wave

ULT PROJECTS LTD (04717890)

ULT PROJECTS LTD (04717890) is an active UK company. incorporated on 1 April 2003. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. ULT PROJECTS LTD has been registered for 22 years. Current directors include COLES, Jonathan Andrew, Sir, JOHNSTON, Suzanne Louise.

Company Number
04717890
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLES, Jonathan Andrew, Sir, JOHNSTON, Suzanne Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULT PROJECTS LTD

ULT PROJECTS LTD is an active company incorporated on 1 April 2003 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. ULT PROJECTS LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04717890

LTD Company

Age

22 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Fairline House Nene Valley Business Park Oundle Peterborough PE8 4HN
From: 16 May 2011To: 24 June 2016
Church Schools House 23-25 Chapel Street Titchmarsh Kettering NN14 3DA
From: 1 April 2003To: 16 May 2011
Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 11
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUSSAIN, Alison Laura

Active
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 12 Dec 2019

COLES, Jonathan Andrew, Sir

Active
Thorpe Wood, PeterboroughPE3 6SB
Born May 1972
Director
Appointed 01 Apr 2017

JOHNSTON, Suzanne Louise

Active
Thorpe Wood, PeterboroughPE3 6SB
Born September 1973
Director
Appointed 22 Jul 2014

NICHOLSON, James Adam

Resigned
4 High Street, StanwickNN9 6QA
Secretary
Appointed 01 Apr 2003
Resigned 22 Jul 2014

WHIFFEN, Stephen John

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 19 Jan 2015
Resigned 30 Nov 2019

BARNES, David Chapman

Resigned
4 Grange Terrace, SunderlandSR2 7DG
Born July 1945
Director
Appointed 20 Apr 2007
Resigned 31 Mar 2013

HARPER, Ewan William, Sir

Resigned
Titchmarsh House, KetteringNN14 3DA
Born June 1939
Director
Appointed 01 Apr 2003
Resigned 22 Mar 2011

NICHOLSON, James Adam

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Born January 1970
Director
Appointed 31 Mar 2013
Resigned 22 Jul 2014

Persons with significant control

1

Thorpe Wood, PeterboroughPE3 6SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

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