Background WavePink WaveYellow Wave

ULTRA GLOBAL LIMITED (07742807)

ULTRA GLOBAL LIMITED (07742807) is an active UK company. incorporated on 17 August 2011. with registered office in Wolverhampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. ULTRA GLOBAL LIMITED has been registered for 14 years. Current directors include KEELING, Jonathan Blanshard, WASSELL, Stephen Michael.

Company Number
07742807
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
C/O Muras Baker Jones Limited 3rd Floor Regent House, Wolverhampton, WV1 4EG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
KEELING, Jonathan Blanshard, WASSELL, Stephen Michael
SIC Codes
49319, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA GLOBAL LIMITED

ULTRA GLOBAL LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Wolverhampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. ULTRA GLOBAL LIMITED was registered 14 years ago.(SIC: 49319, 74100)

Status

active

Active since 14 years ago

Company No

07742807

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW
From: 17 June 2015To: 24 July 2025
The Compass Centre Helson Road Hounslow Middlesex TW6 2GW
From: 7 June 2015To: 17 June 2015
130 Aztec Aztec West Almondsbury Bristol BS32 4UB
From: 17 August 2011To: 7 June 2015
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KEELING, Jonathan Blanshard

Active
Regent House, WolverhamptonWV1 4EG
Born August 1963
Director
Appointed 16 Jul 2025

WASSELL, Stephen Michael

Active
Regent House, WolverhamptonWV1 4EG
Born June 1959
Director
Appointed 16 Jul 2025

BERRY, Sarah Ann

Resigned
Aztec West, BristolBS32 4UB
Secretary
Appointed 27 Mar 2014
Resigned 09 Feb 2015

EDWARDS, Thomas Stephen

Resigned
Aztec West, BristolBS32 4UB
Secretary
Appointed 04 Mar 2014
Resigned 27 Mar 2014

MITCHELL, Kenneth Rabey

Resigned
Aztec, BristolBS32 4UB
Secretary
Appointed 17 Aug 2011
Resigned 12 Sept 2011

SADLER, Martin Graham

Resigned
Aztec West, BristolBS32 4UB
Secretary
Appointed 14 Nov 2011
Resigned 04 Mar 2014

BAILEY, Martin Andrew

Resigned
Nelson Road, HounslowTW6 2GW
Born May 1983
Director
Appointed 01 Apr 2022
Resigned 16 Jul 2025

BAKER, Ross Findlay Scott

Resigned
Nelson Road, HounslowTW6 2GW
Born June 1974
Director
Appointed 17 Jan 2017
Resigned 07 Feb 2017

BROWN, Fraser Alexander

Resigned
Nelson Road, HounslowTW6 2GW
Born May 1974
Director
Appointed 07 Feb 2017
Resigned 16 Jul 2025

CLARKE, Thomas Nigel

Resigned
Aztec West, BristolBS32 4UB
Born July 1957
Director
Appointed 14 Feb 2012
Resigned 18 Apr 2015

COEN, Jonathan Daniel

Resigned
Nelson Road, HounslowTW6 2GW
Born July 1970
Director
Appointed 13 Jun 2016
Resigned 17 Jan 2017

GOLDING, Nicholas Francis

Resigned
Nelson Road, HounslowTW6 2GW
Born April 1963
Director
Appointed 17 Jan 2017
Resigned 31 Mar 2022

HOLLAND-KAYE, John William

Resigned
The Compass Centre, HounslowTW6 2GW
Born March 1965
Director
Appointed 26 Aug 2011
Resigned 08 Oct 2012

HOPKINS, Nicola

Resigned
Nelson Road, HounslowTW6 2GW
Born December 1968
Director
Appointed 26 Aug 2011
Resigned 08 Oct 2012

LAVIN, Jorge

Resigned
Aztec, BristolBS32 4UB
Born November 1974
Director
Appointed 08 Oct 2012
Resigned 23 Jul 2013

LOPEZ SORIA, Fidel

Resigned
Aztec, BristolBS32 4UB
Born August 1967
Director
Appointed 08 Oct 2012
Resigned 08 Aug 2014

MITCHELL, Kenneth Rabey

Resigned
Aztec, BristolBS32 4UB
Born February 1965
Director
Appointed 17 Aug 2011
Resigned 12 Sept 2011

RILETT, Peter John

Resigned
Abbots Leigh Road, BristolBS8 3PX
Born April 1950
Director
Appointed 26 Aug 2011
Resigned 14 Feb 2012

SMALLWOOD, Trevor

Resigned
Dinghurst Road, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 26 Aug 2011
Resigned 14 Feb 2012

WILLIAMSON, David Alexander

Resigned
Nelson Road, HounslowTW6 2GW
Born June 1980
Director
Appointed 18 Apr 2015
Resigned 09 Jan 2017

WOODHEAD, Brian

Resigned
Nelson Road, HounslowTW6 2GW
Born November 1960
Director
Appointed 11 Aug 2014
Resigned 01 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Lefebvre Street, GuernseyGY1 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2025
Nelson Road, HounslowTW6 2GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Current Extended
18 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Second Filing Of Form With Form Type
16 September 2013
RP04RP04
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Legacy
30 September 2011
MG01MG01
Legacy
28 September 2011
MG01MG01
Resolution
6 September 2011
RESOLUTIONSResolutions
Incorporation Company
17 August 2011
NEWINCIncorporation