Background WavePink WaveYellow Wave

ULTRALINQ HEALTHCARE SOLUTIONS LTD (09132100)

ULTRALINQ HEALTHCARE SOLUTIONS LTD (09132100) is an active UK company. incorporated on 15 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ULTRALINQ HEALTHCARE SOLUTIONS LTD has been registered for 11 years. Current directors include GUAN, Zepeng James, KELLY, Brian.

Company Number
09132100
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
3rd Floor Waverley House, London, W1F 8GQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GUAN, Zepeng James, KELLY, Brian
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRALINQ HEALTHCARE SOLUTIONS LTD

ULTRALINQ HEALTHCARE SOLUTIONS LTD is an active company incorporated on 15 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ULTRALINQ HEALTHCARE SOLUTIONS LTD was registered 11 years ago.(SIC: 63110)

Status

active

Active since 11 years ago

Company No

09132100

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

LIFESIGNALS IMAGING LIMITED
From: 24 March 2021To: 8 August 2022
ULTRALINQ HEALTHCARE SOLUTIONS LTD
From: 15 July 2014To: 24 March 2021
Contact
Address

3rd Floor Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

1 Bow Churchyard London EC4M 9DQ United Kingdom
From: 28 February 2025To: 27 January 2026
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 28 February 2025
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 11 November 2019To: 9 March 2020
, Witan Gate House Witan Gate West, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, England
From: 11 November 2019To: 11 November 2019
, Building 1 Chalfont Park, Gerrards Cross, SL9 0BG, United Kingdom
From: 3 July 2017To: 11 November 2019
, C/O Dennis Wait, Argyle House Joel Street, Suite 2J, Northwood, Middlesex, HA6 1NW, England
From: 20 March 2016To: 3 July 2017
, Argyle House Joel Street, Suite 2J, Level 2, Northwood Hills, Middlesex, HA6 2AL, England
From: 25 January 2016To: 20 March 2016
, 16 Carlisle Street, London, W1D 3BT
From: 4 May 2015To: 25 January 2016
, 20 Hanover Square, London, W1S 1JY, United Kingdom
From: 15 July 2014To: 4 May 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
Feb 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUAN, Zepeng James

Active
Waverley House, LondonW1F 8GQ
Born October 1993
Director
Appointed 21 Aug 2025

KELLY, Brian

Active
Waverley House, LondonW1F 8GQ
Born March 1964
Director
Appointed 21 Aug 2025

GARDINER, Jasmine

Resigned
Chalfont Park, Gerrards CrossSL9 0BG
Secretary
Appointed 15 Jul 2014
Resigned 07 Jan 2018

MCTAGUE, Mairead

Resigned
Bow Churchyard, LondonEC4M 9DQ
Secretary
Appointed 07 May 2022
Resigned 21 Aug 2025

CASSELLS, Declan

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born July 1976
Director
Appointed 07 Jan 2018
Resigned 21 Aug 2025

FARBER, Stephen

Resigned
Chalfont Park, Gerrards CrossSL9 0BG
Born March 1962
Director
Appointed 15 Jul 2014
Resigned 07 Jan 2018

KHATTAR, Navin

Resigned
East Hanningfield Road, ChelmsfordCM2 7TF
Born December 1972
Director
Appointed 07 May 2022
Resigned 23 Aug 2023

SAJWAN, Ravinder

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1961
Director
Appointed 07 Jan 2018
Resigned 07 May 2022

Persons with significant control

5

0 Active
5 Ceased

Ms Indu Rawat

Ceased
463 Macpherson Road, Singapore368181
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
Ceased 21 Aug 2025

Mr Sat Pal Khattar

Ceased
Avebury Boulevard, Milton KeynesMK9 1FH
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2022
Ceased 24 Jun 2024

Surendar Magar

Ceased
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1949

Nature of Control

Significant influence or control
Notified 28 Nov 2019
Ceased 07 May 2022

Indu Rawat

Ceased
Avebury Boulevard, Milton KeynesMK9 1FH
Born April 1956

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 28 Nov 2019

Mr Stephen Farber

Ceased
Chalfont Park, Gerrards CrossSL9 0BG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Auditors Resignation Company
19 August 2025
AUDAUD
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
22 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 August 2018
RP04PSC01RP04PSC01
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2014
NEWINCIncorporation