Background WavePink WaveYellow Wave

ULTRA HOLDCO LTD (10784780)

ULTRA HOLDCO LTD (10784780) is an active UK company. incorporated on 23 May 2017. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. ULTRA HOLDCO LTD has been registered for 8 years. Current directors include EDEN, Ross Charles.

Company Number
10784780
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Sherwood Enterprise Centre, Nottingham, NG5 2FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
EDEN, Ross Charles
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA HOLDCO LTD

ULTRA HOLDCO LTD is an active company incorporated on 23 May 2017 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. ULTRA HOLDCO LTD was registered 8 years ago.(SIC: 47250)

Status

active

Active since 8 years ago

Company No

10784780

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ULTRA 33 LTD
From: 23 May 2017To: 23 January 2020
Contact
Address

Sherwood Enterprise Centre 486 Mansfield Road Nottingham, NG5 2FB,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EDEN, Ross Charles

Active
486 Mansfield Road, NottinghamNG5 2FB
Born August 1978
Director
Appointed 18 Dec 2017

EDEN, Ross Charles

Resigned
486 Mansfield Road, NottinghamNG5 2FB
Born August 1978
Director
Appointed 23 May 2017
Resigned 21 Aug 2017

IRONS, James Alexander

Resigned
486 Mansfield Road, NottinghamNG5 2FB
Born October 1978
Director
Appointed 21 Aug 2017
Resigned 01 Oct 2019

VENDONE, Antonio Mark

Resigned
486 Mansfield Road, NottinghamNG5 2FB
Born November 1980
Director
Appointed 21 Aug 2017
Resigned 04 Dec 2025

WARREN, Hannah Judith

Resigned
486 Mansfield Road, NottinghamNG5 2FB
Born April 1986
Director
Appointed 23 May 2017
Resigned 21 Aug 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Antonio Mark Vendone

Ceased
486 Mansfield Road, NottinghamNG5 2FB
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 04 Dec 2025

Mr James Alexander Irons

Ceased
486 Mansfield Road, NottinghamNG5 2FB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 30 Aug 2019

Mr Ross Charles Eden

Active
486 Mansfield Road, NottinghamNG5 2FB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
486 Mansfield Road, NottinghamNG5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Administrative Restoration Company
21 March 2025
RT01RT01
Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 May 2017
NEWINCIncorporation