Background WavePink WaveYellow Wave

ULTRA SONAR SYSTEMS LIMITED (14355663)

ULTRA SONAR SYSTEMS LIMITED (14355663) is an active UK company. incorporated on 14 September 2022. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ULTRA SONAR SYSTEMS LIMITED has been registered for 3 years. Current directors include CLIFTON, Wayne James, CULLIS, Christopher Gerard, ROBINSON, Michael George.

Company Number
14355663
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
Beech House Knaves Beech Business Centre, High Wycombe, HP10 9SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLIFTON, Wayne James, CULLIS, Christopher Gerard, ROBINSON, Michael George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA SONAR SYSTEMS LIMITED

ULTRA SONAR SYSTEMS LIMITED is an active company incorporated on 14 September 2022 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ULTRA SONAR SYSTEMS LIMITED was registered 3 years ago.(SIC: 32990)

Status

active

Active since 3 years ago

Company No

14355663

LTD Company

Age

3 Years

Incorporated 14 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Beech House Knaves Beech Business Centre Loudwater High Wycombe, HP10 9SD,

Previous Addresses

Knaves Beech Business Centre Davies Way Loudwater, Wooburn Green High Wycombe HP10 9UT England
From: 27 September 2022To: 1 October 2024
Waverley House Hampshire Road Weymouth Dorset DT4 9XD United Kingdom
From: 14 September 2022To: 27 September 2022
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLIFTON, Wayne James

Active
Knaves Beech Business Centre, High WycombeHP10 9SD
Born July 1979
Director
Appointed 23 May 2023

CULLIS, Christopher Gerard

Active
Knaves Beech Business Centre, High WycombeHP10 9SD
Born August 1982
Director
Appointed 07 Nov 2023

ROBINSON, Michael George

Active
Knaves Beech Business Centre, High WycombeHP10 9SD
Born December 1984
Director
Appointed 07 Nov 2023

JONES, Philip

Resigned
Hampshire Road, WeymouthDT4 9XD
Born April 1961
Director
Appointed 14 Sept 2022
Resigned 23 May 2023

PETRIE, Craig Stuart

Resigned
Davies Way, High WycombeHP10 9UT
Born July 1970
Director
Appointed 14 Sept 2022
Resigned 31 Oct 2023

Persons with significant control

1

Portman Square, LondonW1H 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Incorporation Company
14 September 2022
NEWINCIncorporation