Background WavePink WaveYellow Wave

ULTRACREASE LIMITED (07426433)

ULTRACREASE LIMITED (07426433) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ULTRACREASE LIMITED has been registered for 15 years. Current directors include CIUPKA, Jacek Henryk, ROBINSON, Paul Nigel.

Company Number
07426433
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CIUPKA, Jacek Henryk, ROBINSON, Paul Nigel
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRACREASE LIMITED

ULTRACREASE LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ULTRACREASE LIMITED was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

07426433

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 3 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

6 Kellner Road Thamesmead Business Park London SE28 0AX
From: 22 April 2013To: 18 November 2024
St. Catherine's House St. Catherine's Road Niton Isle of Wight PO38 2NA United Kingdom
From: 2 November 2010To: 22 April 2013
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Mar 17
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIENKOWSKI, Bogdan

Active
Tavistock House South, LondonWC1H 9LG
Secretary
Appointed 29 Oct 2024

CIUPKA, Jacek Henryk

Active
Tavistock House South, LondonWC1H 9LG
Born October 1959
Director
Appointed 29 Oct 2024

ROBINSON, Paul Nigel

Active
Tavistock House South, LondonWC1H 9LG
Born September 1958
Director
Appointed 02 Nov 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 02 Nov 2010
Resigned 02 Nov 2010

VOLANTE, Marcello

Resigned
Larkswood Road, LondonE4 9DU
Born November 1948
Director
Appointed 02 Nov 2010
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Tavistock House South, Tavistock Square, LondonWC1H 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Paul Nigel Robinson

Ceased
Kellner Road, LondonSE28 0AX
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 29 Oct 2024

Marcello Volante

Ceased
Larkswood Road, LondonE4 9DU
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Resolution
17 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Move Registers To Sail Company
17 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Incorporation Company
2 November 2010
NEWINCIncorporation