Background WavePink WaveYellow Wave

ULTIM8 CONSTRUCTION LIMITED (07392418)

ULTIM8 CONSTRUCTION LIMITED (07392418) is an active UK company. incorporated on 30 September 2010. with registered office in Honiton. The company operates in the Construction sector, engaged in unknown sic code (42990). ULTIM8 CONSTRUCTION LIMITED has been registered for 15 years. Current directors include COATES, Paul.

Company Number
07392418
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Robson House, Honiton, EX14 1EU
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
COATES, Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIM8 CONSTRUCTION LIMITED

ULTIM8 CONSTRUCTION LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Honiton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ULTIM8 CONSTRUCTION LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07392418

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Robson House Chapel Street Honiton, EX14 1EU,

Previous Addresses

174 High Street Honiton EX14 1LA
From: 30 September 2010To: 12 March 2016
Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Apr 23
Capital Reduction
Jan 26
Owner Exit
Mar 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COATES, Geraldine

Active
Chapel Street, HonitonEX14 1EU
Secretary
Appointed 30 Sept 2010

COATES, Paul

Active
Chapel Street, HonitonEX14 1EU
Born December 1965
Director
Appointed 30 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Trevor Stephens

Ceased
Chapel Street, HonitonEX14 1EU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2023
Ceased 19 Dec 2025

Mr Paul Coates

Active
Chapel Street, HonitonEX14 1EU
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 March 2026
AAAnnual Accounts
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
9 April 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 March 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Incorporation Company
30 September 2010
NEWINCIncorporation