Background WavePink WaveYellow Wave

ULTRA PCS LIMITED (14356908)

ULTRA PCS LIMITED (14356908) is an active UK company. incorporated on 14 September 2022. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ULTRA PCS LIMITED has been registered for 3 years. Current directors include COX, Julian Michael, QUARTEY, Daniel Malcolm.

Company Number
14356908
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
Brook Road, Dorset, BH21 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COX, Julian Michael, QUARTEY, Daniel Malcolm
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA PCS LIMITED

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

Status

active

Active since 3 years ago

Company No

14356908

LTD Company

Age

3 Years

Incorporated 14 September 2022

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 5 August 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 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

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

Brook Road Wimborne Dorset, BH21 2BJ,

Previous Addresses

Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN United Kingdom
From: 14 September 2022To: 4 February 2026
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COX, Julian Michael

Active
Wimborne, DorsetBH21 2BJ
Born August 1969
Director
Appointed 23 Jan 2026

QUARTEY, Daniel Malcolm

Active
Wimborne, DorsetBH21 2BJ
Born December 1976
Director
Appointed 23 Jan 2026

BULLEY, David Robert

Resigned
Wimborne, DorsetBH21 2BJ
Born March 1980
Director
Appointed 10 Jul 2023
Resigned 23 Jan 2026

CLAYTON, Michael James

Resigned
Hatherley Lane, CheltenhamGL51 6PN
Born July 1965
Director
Appointed 14 Sept 2022
Resigned 10 Jul 2023

HUGHES, Mark Gordon

Resigned
Hatherley Lane, CheltenhamGL51 6PN
Born October 1968
Director
Appointed 14 Sept 2022
Resigned 09 May 2023

RUBACK, Daniel David

Resigned
Wimborne, DorsetBH21 2BJ
Born August 1977
Director
Appointed 09 May 2023
Resigned 23 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Pembroke Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2026
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
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Resolution
28 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2022
NEWINCIncorporation