Background WavePink WaveYellow Wave

ENSEMBLE PLUS ULTRA LTD (07630334)

ENSEMBLE PLUS ULTRA LTD (07630334) is an active UK company. incorporated on 11 May 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ENSEMBLE PLUS ULTRA LTD has been registered for 14 years. Current directors include FEUILLAT, Francois, GREER, Donald Mark, KENNEDY, Fionnuala.

Company Number
07630334
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2011
Age
14 years
Address
St Augustine’S Vicarage, London, NW6 5XB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FEUILLAT, Francois, GREER, Donald Mark, KENNEDY, Fionnuala
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSEMBLE PLUS ULTRA LTD

ENSEMBLE PLUS ULTRA LTD is an active company incorporated on 11 May 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ENSEMBLE PLUS ULTRA LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07630334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

St Augustine’S Vicarage Kilburn Park Road London, NW6 5XB,

Previous Addresses

St Albans Vicarage Church Drive Harrow HA2 7NS England
From: 7 February 2022To: 2 January 2026
25 Adys Road London SE15 4DX
From: 20 May 2013To: 7 February 2022
55 Northdown Road Welling Kent DA16 1NU United Kingdom
From: 17 February 2012To: 20 May 2013
55 Northdown Welling Kent DA16 1NU United Kingdom
From: 11 May 2011To: 17 February 2012
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
May 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 24
Director Left
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FEUILLAT, Francois

Active
Kilburn Park Road, LondonNW6 5XB
Born August 1970
Director
Appointed 06 Oct 2014

GREER, Donald Mark

Active
Kilburn Park Road, LondonNW6 5XB
Born March 1969
Director
Appointed 01 Feb 2013

KENNEDY, Fionnuala

Active
Kilburn Park Road, LondonNW6 5XB
Born November 1980
Director
Appointed 01 Feb 2022

COOPER, Jane

Resigned
Church Drive, HarrowHA2 7NS
Born February 1949
Director
Appointed 05 Oct 2016
Resigned 03 Aug 2022

DAVIDSON, Barbara Ann

Resigned
Adys Road, LondonSE15 4DX
Born January 1968
Director
Appointed 01 Feb 2013
Resigned 01 Aug 2018

HAM, Martin Anthony Oviatt, Dr

Resigned
Adys Road, LondonSE15 4DX
Born September 1946
Director
Appointed 01 Feb 2013
Resigned 01 Oct 2016

HOCHHAUSER, Andrew Romain

Resigned
Church Drive, HarrowHA2 7NS
Born March 1955
Director
Appointed 01 Feb 2016
Resigned 01 Nov 2024

KEELING, Susan

Resigned
Northdown Road, WellingDA16 1NU
Born November 1968
Director
Appointed 11 May 2011
Resigned 27 May 2014

MARTIN, David John

Resigned
Adys Road, LondonSE15 4DX
Born January 1978
Director
Appointed 09 Dec 2011
Resigned 01 Sept 2013

MOONE, Michael, Dr

Resigned
Adys Road, LondonSE15 4DX
Born June 1956
Director
Appointed 09 Dec 2011
Resigned 01 Sept 2013

MOXHAM, Ben

Resigned
Church Drive, HarrowHA2 7NS
Born December 1979
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2022

ROGERS, Christopher Thomas

Resigned
Adys Road, LondonSE15 4DX
Born October 1980
Director
Appointed 01 Feb 2013
Resigned 30 Apr 2019

TREVELYAN-JONES, Peter Warren

Resigned
Adys Road, LondonSE15 4DX
Born October 1965
Director
Appointed 09 Dec 2011
Resigned 01 Sept 2013
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Statement Of Companys Objects
5 June 2013
CC04CC04
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Statement Of Companys Objects
20 May 2013
CC04CC04
Memorandum Articles
20 May 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Incorporation Company
11 May 2011
NEWINCIncorporation