Background WavePink WaveYellow Wave

ULTRA VALUE LTD (07677332)

ULTRA VALUE LTD (07677332) is an active UK company. incorporated on 21 June 2011. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ULTRA VALUE LTD has been registered for 14 years. Current directors include NANDA, Jagjit Singh.

Company Number
07677332
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Machine Works House, Hayes, UB3 1FD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
NANDA, Jagjit Singh
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA VALUE LTD

ULTRA VALUE LTD is an active company incorporated on 21 June 2011 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ULTRA VALUE LTD was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07677332

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Machine Works House 5 Pressing Lane Hayes, UB3 1FD,

Previous Addresses

4 Peter James Business Centre Pump Lane Hayes Greater London UB3 3NT
From: 21 September 2020To: 30 September 2025
429-433 Pinner Road C/O Quantum Accounting & Tax Services Limited Harrow Business Centre Middlesex HA1 4HN England
From: 9 February 2019To: 21 September 2020
C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP
From: 23 January 2014To: 9 February 2019
121a High Street Hounslow Middlesex TW3 1QL England
From: 21 June 2011To: 23 January 2014
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

NANDA, Jagjit Singh

Active
5 Pressing Lane, HayesUB3 1FD
Born May 1974
Director
Appointed 21 Jun 2011

Persons with significant control

1

Mr Jagjit Singh Nanda

Active
5 Pressing Lane, HayesUB3 1FD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
15 August 2017
AAMDAAMD
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Gazette Filings Brought Up To Date
11 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 June 2011
NEWINCIncorporation