Background WavePink WaveYellow Wave

COBHAM ULTRA UK HOLDINGS LIMITED (14538792)

COBHAM ULTRA UK HOLDINGS LIMITED (14538792) is an active UK company. incorporated on 13 December 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COBHAM ULTRA UK HOLDINGS LIMITED has been registered for 3 years. Current directors include BOMBA, Karen, HINE, Nicholas William, HITT, Bob and 5 others.

Company Number
14538792
Status
active
Type
ltd
Incorporated
13 December 2022
Age
3 years
Address
Scott House, Suite 1 The Concourse, London, SE1 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOMBA, Karen, HINE, Nicholas William, HITT, Bob, KIRK, Graham Henry, LEWIS, Sven Evan, MALANI, Shonnel, MARSHALL, Michael Robert Christopher, SCHULZ, Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM ULTRA UK HOLDINGS LIMITED

COBHAM ULTRA UK HOLDINGS LIMITED is an active company incorporated on 13 December 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COBHAM ULTRA UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14538792

LTD Company

Age

3 Years

Incorporated 13 December 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 8 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ULTRA ELECTRONICS UK HOLDINGS LIMITED
From: 13 December 2022To: 3 November 2025
Contact
Address

Scott House, Suite 1 The Concourse Waterloo Station London, SE1 7LY,

Previous Addresses

Unit C1 Knaves Beech Business Centre Davies Way Loudwater, Wooburn Green High Wycombe HP10 9UT United Kingdom
From: 13 December 2022To: 13 February 2024
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Apr 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Left
Jan 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

KIRK, Graham Henry

Active
Suite 1 The Concourse, LondonSE1 7LY
Secretary
Appointed 13 Dec 2022

BOMBA, Karen

Active
Suite 1 The Concourse, LondonSE1 7LY
Born October 1964
Director
Appointed 26 Apr 2023

HINE, Nicholas William

Active
Suite 1 The Concourse, LondonSE1 7LY
Born February 1966
Director
Appointed 26 Apr 2023

HITT, Bob

Active
Suite 1 The Concourse, LondonSE1 7LY
Born June 1957
Director
Appointed 26 Apr 2023

KIRK, Graham Henry

Active
Suite 1 The Concourse, LondonSE1 7LY
Born November 1978
Director
Appointed 15 Nov 2023

LEWIS, Sven Evan

Active
Suite 1 The Concourse, LondonSE1 7LY
Born April 1973
Director
Appointed 15 Nov 2023

MALANI, Shonnel

Active
Suite 1 The Concourse, LondonSE1 7LY
Born December 1979
Director
Appointed 26 Apr 2023

MARSHALL, Michael Robert Christopher

Active
Suite 1 The Concourse, LondonSE1 7LY
Born February 1982
Director
Appointed 26 Apr 2023

SCHULZ, Eric

Active
Suite 1 The Concourse, LondonSE1 7LY
Born January 1963
Director
Appointed 26 Apr 2023

CLEMENTS, Martin Hugh

Resigned
Suite 1 The Concourse, LondonSE1 7LY
Born July 1961
Director
Appointed 26 Apr 2023
Resigned 01 May 2024

KIRK, Graham Henry

Resigned
Davies Way, High WycombeHP10 9UT
Born November 1978
Director
Appointed 13 Dec 2022
Resigned 26 Apr 2023

ROUTILA, Panu

Resigned
Suite 1 The Concourse, LondonSE1 7LY
Born June 1964
Director
Appointed 26 Apr 2023
Resigned 31 Dec 2024

SIMAO, Claudio

Resigned
Davies Way, High WycombeHP10 9UT
Born June 1957
Director
Appointed 26 Apr 2023
Resigned 15 Nov 2023

WEBB, Richard David Robert

Resigned
Davies Way, High WycombeHP10 9UT
Born November 1976
Director
Appointed 26 Apr 2023
Resigned 30 Oct 2023

Persons with significant control

1

Davies Way, High WycombeHP10 9UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 October 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Incorporation Company
13 December 2022
NEWINCIncorporation