Background WavePink WaveYellow Wave

ULTRA KIDS LTD (05762873)

ULTRA KIDS LTD (05762873) is an active UK company. incorporated on 30 March 2006. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ULTRA KIDS LTD has been registered for 19 years. Current directors include HUSSEIN, Mohamed Ismail, PATEL, Altaf Yakub.

Company Number
05762873
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
9b The Broadway, Woodford Green, IG8 0HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSEIN, Mohamed Ismail, PATEL, Altaf Yakub
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA KIDS LTD

ULTRA KIDS LTD is an active company incorporated on 30 March 2006 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ULTRA KIDS LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05762873

LTD Company

Age

19 Years

Incorporated 30 March 2006

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 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

9b The Broadway Woodford Green, IG8 0HL,

Previous Addresses

7-15 Greatorex Street London E1 5NF
From: 30 March 2006To: 15 November 2023
Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 19
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Yakub Vali

Active
13 Belgrave Road, IlfordIG1 3AW
Secretary
Appointed 30 Mar 2006

HUSSEIN, Mohamed Ismail

Active
The Broadway, Woodford GreenIG8 0HL
Born April 1965
Director
Appointed 05 Sept 2019

PATEL, Altaf Yakub

Active
13 Belgrave Road, IlfordIG1 3AW
Born February 1976
Director
Appointed 30 Mar 2006

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

PATEL, Mustak Ismail

Resigned
77 Windsor Road, LondonE7 0QY
Born June 1948
Director
Appointed 01 Apr 2007
Resigned 05 Sept 2019

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

1

Mr Altaf Yakub Patel

Active
The Broadway, Woodford GreenIG8 0HL
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
4 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
23 June 2008
287Change of Registered Office
Legacy
28 April 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation