Background WavePink WaveYellow Wave

ULTRA DIGITAL LIMITED (06314109)

ULTRA DIGITAL LIMITED (06314109) is an active UK company. incorporated on 16 July 2007. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTRA DIGITAL LIMITED has been registered for 18 years. Current directors include CASS, Daniel.

Company Number
06314109
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
27 Modwen Road, Salford, M5 3EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASS, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA DIGITAL LIMITED

ULTRA DIGITAL LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTRA DIGITAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06314109

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

27 Modwen Road Waters Edge Business Park Salford, M5 3EZ,

Previous Addresses

7 Modwen Road Waters Edge Business Park Salford M5 3EZ England
From: 5 May 2020To: 5 May 2020
7 st. Johns Road Harrow Middlesex HA1 2EY
From: 3 October 2013To: 5 May 2020
Suite B, 29 Harley Street London W1G 9QR
From: 16 July 2007To: 3 October 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Susan

Active
Modwen Road, SalfordM5 3EZ
Secretary
Appointed 01 May 2020

CASS, Daniel

Active
Modwen Road, SalfordM5 3EZ
Born October 1974
Director
Appointed 16 Jul 2007

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 01 Aug 2011

Persons with significant control

1

Mr Daniel Cass

Active
Modwen Road, SalfordM5 3EZ
Born October 1974

Nature of Control

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

Filing History

60

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Gazette Filings Brought Up To Date
1 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Incorporation Company
16 July 2007
NEWINCIncorporation