Background WavePink WaveYellow Wave

ULTRABOX LIMEWOOD LIMITED (08650043)

ULTRABOX LIMEWOOD LIMITED (08650043) is an active UK company. incorporated on 14 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTRABOX LIMEWOOD LIMITED has been registered for 12 years. Current directors include BARBOUR, John, MAINE, Carl David.

Company Number
08650043
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
108 Lancaster Gate, London, W2 3NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBOUR, John, MAINE, Carl David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRABOX LIMEWOOD LIMITED

ULTRABOX LIMEWOOD LIMITED is an active company incorporated on 14 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTRABOX LIMEWOOD LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08650043

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

ULTRABOX SLIM HOUSE LIMITED
From: 14 August 2013To: 5 June 2014
Contact
Address

108 Lancaster Gate London, W2 3NW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 14 August 2013To: 27 December 2017
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Sept 14
Director Left
Mar 17
Owner Exit
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARBOUR, John

Active
Spring Hill, LondonE5 9BL
Born June 1963
Director
Appointed 30 Jul 2025

MAINE, Carl David

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born January 1979
Director
Appointed 29 Jun 2017

O'CONNOR, Kathleen

Resigned
Spring Hill, ClaptonE5 9BL
Secretary
Appointed 03 Oct 2013
Resigned 29 Jun 2017

BARBOUR, John

Resigned
Spring Hill, ClaptonE5 9BL
Born June 1963
Director
Appointed 14 Aug 2013
Resigned 29 Jun 2017

COMBER, Darren Edwin

Resigned
St James' Road, SevenoaksTN13 3NG
Born August 1966
Director
Appointed 14 Aug 2013
Resigned 28 Mar 2017

PICKERING, Kirk Stuart

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born January 1967
Director
Appointed 14 Aug 2013
Resigned 29 Jun 2017

Persons with significant control

3

2 Active
1 Ceased
Spring Hill, LondonE5 9BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2025
81 Crampton Street, LondonSE17 3BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Chandos Street, LondonW1G 9DQ

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 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
16 October 2013
AP03Appointment of Secretary
Incorporation Company
14 August 2013
NEWINCIncorporation