Background WavePink WaveYellow Wave

ULTRA BRUT LTD (10816989)

ULTRA BRUT LTD (10816989) is an active UK company. incorporated on 13 June 2017. with registered office in Whitstable. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTRA BRUT LTD has been registered for 8 years. Current directors include HEATLIE, Iain Douglas.

Company Number
10816989
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
5 The Old Woodyard, Whitstable, CT5 3FU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATLIE, Iain Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA BRUT LTD

ULTRA BRUT LTD is an active company incorporated on 13 June 2017 with the registered office located in Whitstable. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTRA BRUT LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10816989

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

EHJF LIMITED
From: 13 June 2017To: 25 March 2025
Contact
Address

5 The Old Woodyard Joseph Wilson Business Park Whitstable, CT5 3FU,

Previous Addresses

6th Floor Capital Tower 91 Waterloo Road London SE1 8RT England
From: 4 August 2022To: 24 March 2025
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 13 June 2017To: 4 August 2022
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Nov 17
Funding Round
Mar 21
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEATLIE, Iain Douglas

Active
The Old Woodyard, WhitstableCT5 3FU
Born July 1963
Director
Appointed 24 Mar 2025

FAIRWEATHER, Henry Nicolas

Resigned
The Old Woodyard, WhitstableCT5 3FU
Born January 1982
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Iain Douglas Heatlie

Active
The Old Woodyard, WhitstableCT5 3FU
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2025

Mr Henry Nicolas Fairweather

Ceased
Capital Tower, LondonSE1 8RT
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 24 Mar 2025
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jun 2017
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Incorporation Company
13 June 2017
NEWINCIncorporation