Background WavePink WaveYellow Wave

ULTRA BEAM LIGHTING LTD (10232137)

ULTRA BEAM LIGHTING LTD (10232137) is an active UK company. incorporated on 15 June 2016. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). ULTRA BEAM LIGHTING LTD has been registered for 9 years. Current directors include MUNDAY, Duncan James, MUNDAY, Marlen Carleen.

Company Number
10232137
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
10 Surrey Close, Southampton, SO40 2QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MUNDAY, Duncan James, MUNDAY, Marlen Carleen
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA BEAM LIGHTING LTD

ULTRA BEAM LIGHTING LTD is an active company incorporated on 15 June 2016 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). ULTRA BEAM LIGHTING LTD was registered 9 years ago.(SIC: 47599)

Status

active

Active since 9 years ago

Company No

10232137

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

10 Surrey Close Totton Southampton, SO40 2QQ,

Previous Addresses

19 Oleander Drive Totton Southampton SO40 8XX England
From: 15 June 2016To: 4 July 2019
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Mar 19
Director Joined
May 21
Director Left
Jun 22
New Owner
Jul 23
New Owner
Jul 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MUNDAY, Duncan James

Active
Surrey Close, SouthamptonSO40 2QQ
Born April 1976
Director
Appointed 25 Mar 2019

MUNDAY, Marlen Carleen

Active
Sunset Road, SouthamptonSO40 3LA
Born August 1950
Director
Appointed 07 May 2021

MUNDAY, Kathryn Loiuse

Resigned
Surrey Close, SouthamptonSO40 2QQ
Born March 1971
Director
Appointed 23 Oct 2017
Resigned 06 Jun 2022

MUNDAY, Maurice

Resigned
Totton, SouthamptonSO40 8XX
Born September 1947
Director
Appointed 01 Jul 2016
Resigned 10 Nov 2016

MUNDAY, Maurice

Resigned
Totton, SouthamptonSO40 8XX
Born September 1947
Director
Appointed 01 Jul 2016
Resigned 14 Jun 2018

TOMBANANE, Agostinho Antonio

Resigned
HullHU9 4SP
Born June 1984
Director
Appointed 15 Jun 2016
Resigned 01 Jul 2016

Persons with significant control

3

Mrs Marlen Carleen Munday

Active
Surrey Close, SouthamptonSO40 2QQ
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2021

Mr Duncan James Munday

Active
Surrey Close, SouthamptonSO40 2QQ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2019

Mr Maurice Munday

Active
Surrey Close, SouthamptonSO40 2QQ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
15 June 2016
NEWINCIncorporation