Background WavePink WaveYellow Wave

ULTRA-MTS LIMITED (11079679)

ULTRA-MTS LIMITED (11079679) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. ULTRA-MTS LIMITED has been registered for 8 years. Current directors include BUDD, Peter James, CLARKE, Thomas Nigel, SMALLWOOD, Grace Marten.

Company Number
11079679
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BUDD, Peter James, CLARKE, Thomas Nigel, SMALLWOOD, Grace Marten
SIC Codes
49319, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA-MTS LIMITED

ULTRA-MTS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. ULTRA-MTS LIMITED was registered 8 years ago.(SIC: 49319, 74909)

Status

active

Active since 8 years ago

Company No

11079679

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

130 Shaftesbury Avenue C/O Brebners London W1D 5AR England
From: 11 September 2018To: 19 January 2021
130 Shaftesbury Avenue London W1D 5AR England
From: 11 September 2018To: 11 September 2018
20 Larkhall Lane London SW4 6SP United Kingdom
From: 23 November 2017To: 11 September 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Dec 17
Director Joined
Apr 18
Share Issue
Sept 18
Owner Exit
Oct 18
Funding Round
Nov 18
Director Left
Mar 20
Director Left
Dec 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUDD, Peter James

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1949
Director
Appointed 01 Jan 2018

CLARKE, Thomas Nigel

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1957
Director
Appointed 23 Nov 2017

SMALLWOOD, Grace Marten

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1979
Director
Appointed 23 Nov 2017

PARSONS, John Christopher David

Resigned
Springfield House, WeybridgeKT13 9LZ
Secretary
Appointed 17 Oct 2018
Resigned 31 Dec 2020

COOK, Christopher Vincent

Resigned
Shaftesbury Avenue, LondonW1D 5AR
Born October 1942
Director
Appointed 23 Nov 2017
Resigned 01 Mar 2020

SANDERSON, Charles Ian James

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born October 1951
Director
Appointed 23 Nov 2017
Resigned 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Grace Marten Smallwood

Ceased
Shaftesbury Avenue, LondonW1D 5AR
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 23 Nov 2017

Mr Thomas Nigel Clarke

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2019
AA01Change of Accounting Reference Date
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 December 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
23 November 2017
NEWINCIncorporation