Background WavePink WaveYellow Wave

ULTRALEAP LIMITED (08781720)

ULTRALEAP LIMITED (08781720) is an active UK company. incorporated on 19 November 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ULTRALEAP LIMITED has been registered for 12 years. Current directors include LAMB, Roland Oliver.

Company Number
08781720
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
The West Wing, Bristol, BS2 0EL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LAMB, Roland Oliver
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRALEAP LIMITED

ULTRALEAP LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ULTRALEAP LIMITED was registered 12 years ago.(SIC: 62012, 62090)

Status

active

Active since 12 years ago

Company No

08781720

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ULTRAHAPTICS LIMITED
From: 19 November 2013To: 18 September 2019
Contact
Address

The West Wing Glass Wharf Bristol, BS2 0EL,

Previous Addresses

The West Wing One Glass Wharf Bristol BS2 0ZX England
From: 4 April 2016To: 15 April 2016
The Bristol Setsquared Centre Engine Shed Station Approach, Temple Meads Bristol BS1 6QH
From: 19 November 2013To: 4 April 2016
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Joined
Dec 14
Funding Round
Mar 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Left
Sept 21
Loan Secured
Apr 23
Director Left
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LAMB, Roland Oliver

Active
Glass Wharf, BristolBS2 0EL
Born August 1978
Director
Appointed 17 Oct 2025

HUSSEY, Ben

Resigned
Glass Wharf, BristolBS2 0EL
Secretary
Appointed 12 Sept 2024
Resigned 17 Oct 2025

LABAND, Charlotte Kirsten

Resigned
Glass Wharf, BristolBS2 0EL
Secretary
Appointed 20 Dec 2021
Resigned 12 Sept 2024

SAMPSON, Paul

Resigned
Engine Shed, BristolBS1 6QH
Secretary
Appointed 19 Nov 2013
Resigned 08 Dec 2014

BUTCHER, Matthew James, Dr

Resigned
Engine Shed, BristolBS1 6QH
Born January 1975
Director
Appointed 19 Nov 2013
Resigned 19 Oct 2015

CARTER, Thomas Andrew, Dr

Resigned
Glass Wharf, BristolBS2 0EL
Born October 1988
Director
Appointed 04 Dec 2013
Resigned 17 Oct 2025

CLIFFE, Steven Andrew

Resigned
Glass Wharf, BristolBS2 0EL
Born June 1963
Director
Appointed 10 Dec 2014
Resigned 01 Sept 2021

HUSSEY, Benjamin John

Resigned
Glass Wharf, BristolBS2 0EL
Born February 1990
Director
Appointed 23 Sept 2025
Resigned 17 Oct 2025

OLDS, Christopher Andrew

Resigned
Glass Wharf, BristolBS2 0EL
Born April 1981
Director
Appointed 06 Aug 2019
Resigned 12 Apr 2024

SUBRAMANIAN, Sriram, Dr

Resigned
Glass Wharf, BristolBS2 0EL
Born January 1976
Director
Appointed 04 Dec 2013
Resigned 13 Jun 2016

TOBIN, Michael

Resigned
New Bond Street, LondonW1S 1DA
Born January 1964
Director
Appointed 22 Jan 2015
Resigned 13 Jun 2016

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 27 Feb 2014
Resigned 13 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Stean Street, LondonE8 4ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Glass Wharf, BristolBS2 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

96

Memorandum Articles
19 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Memorandum Articles
15 January 2020
MAMA
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 October 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Legacy
26 July 2016
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2016
RESOLUTIONSResolutions
Legacy
18 July 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
5 November 2014
RESOLUTIONSResolutions
Resolution
5 November 2014
RESOLUTIONSResolutions
Resolution
5 November 2014
RESOLUTIONSResolutions
Resolution
5 November 2014
RESOLUTIONSResolutions
Resolution
5 November 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 November 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Director Company With Name
25 April 2014
AP02Appointment of Corporate Director
Resolution
4 March 2014
RESOLUTIONSResolutions
Resolution
18 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 December 2013
AA01Change of Accounting Reference Date
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Incorporation Company
19 November 2013
NEWINCIncorporation