Background WavePink WaveYellow Wave

ULTRON TECHNOLOGIES LTD (12613961)

ULTRON TECHNOLOGIES LTD (12613961) is an active UK company. incorporated on 20 May 2020. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. ULTRON TECHNOLOGIES LTD has been registered for 5 years. Current directors include BOURASSA, Sébastien, DUKES, Faron Mitchell, TEMPLE, David John.

Company Number
12613961
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
58-60 Wyrley Road, Birmingham, B6 7BN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BOURASSA, Sébastien, DUKES, Faron Mitchell, TEMPLE, David John
SIC Codes
61200, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRON TECHNOLOGIES LTD

ULTRON TECHNOLOGIES LTD is an active company incorporated on 20 May 2020 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. ULTRON TECHNOLOGIES LTD was registered 5 years ago.(SIC: 61200, 71129)

Status

active

Active since 5 years ago

Company No

12613961

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

LUTRONS HOLDINGS LIMITED
From: 20 May 2020To: 11 December 2020
Contact
Address

58-60 Wyrley Road Birmingham, B6 7BN,

Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOURASSA, Sébastien

Active
Silverhills Road, Newton AbbotTQ12 5LZ
Born April 1979
Director
Appointed 26 Jan 2022

DUKES, Faron Mitchell

Active
BirminghamB6 7BN
Born August 1972
Director
Appointed 20 May 2020

TEMPLE, David John

Active
First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 26 Jan 2022

BIGHAM, Lucas Richard

Resigned
BirminghamB6 7BN
Born March 1974
Director
Appointed 20 May 2020
Resigned 26 Jan 2022

WONG, On Shun

Resigned
BirminghamB6 7BN
Born April 1977
Director
Appointed 20 May 2020
Resigned 26 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
First Avenue, KingswinfordDY6 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Faron Mitchell Dukes

Ceased
BirminghamB6 7BN
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 26 Jan 2022

Mr Lucas Richard Bigham

Ceased
BirminghamB6 7BN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 26 Jan 2022

Miss On Shun Wong

Ceased
BirminghamB6 7BN
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Resolution
11 December 2020
RESOLUTIONSResolutions
Incorporation Company
20 May 2020
NEWINCIncorporation