Background WavePink WaveYellow Wave

ULTRACELL NETWORKS LTD (13028553)

ULTRACELL NETWORKS LTD (13028553) is an active UK company. incorporated on 18 November 2020. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ULTRACELL NETWORKS LTD has been registered for 5 years. Current directors include ELMIRGHANI, Jaafar Mohamed Hashim Mohamed Osman, Prof, SUGARBROAD, Ian, WHITE, Ian Hugh.

Company Number
13028553
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ELMIRGHANI, Jaafar Mohamed Hashim Mohamed Osman, Prof, SUGARBROAD, Ian, WHITE, Ian Hugh
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRACELL NETWORKS LTD

ULTRACELL NETWORKS LTD is an active company incorporated on 18 November 2020 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ULTRACELL NETWORKS LTD was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

13028553

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Nexus Discovery Way, University Of Leeds Leeds, LS2 3AA,

Previous Addresses

Secretariat, Ec Stoner Building Woodhouse Lane Leeds West Yorkshire LS2 9JT United Kingdom
From: 18 November 2020To: 24 May 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Funding Round
Oct 21
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELMIRGHANI, Jaafar Mohamed Hashim Mohamed Osman, Prof

Active
Discovery Way, University Of Leeds, LeedsLS2 3AA
Born March 1967
Director
Appointed 18 Nov 2020

SUGARBROAD, Ian

Active
Discovery Way, LeedsLS2 3AA
Born June 1946
Director
Appointed 15 Jul 2025

WHITE, Ian Hugh

Active
Discovery Way, LeedsLS2 3AA
Born October 1959
Director
Appointed 15 Jul 2025

DULEY, Andrew John Michael

Resigned
Discovery Way, University Of Leeds, LeedsLS2 3AA
Born May 1969
Director
Appointed 18 Nov 2020
Resigned 31 Jan 2024

MAIRAJ, Arshad Khawar, Dr

Resigned
Woodhouse Lane, LeedsLS2 9JT
Born September 1974
Director
Appointed 01 Dec 2020
Resigned 19 Jan 2022

WATSON, Luke, Dr

Resigned
Discovery Way, University Of Leeds, LeedsLS2 3AA
Born May 1984
Director
Appointed 19 Jan 2022
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
The University Of Leeds, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 31 Jan 2024

Prof Jaafar Mohamed Hashim Mohamed Osman Elmirghani

Active
Discovery Way, University Of Leeds, LeedsLS2 3AA
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 January 2022
PSC09Update to PSC Statements
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Memorandum Articles
15 September 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Incorporation Company
18 November 2020
NEWINCIncorporation