Background WavePink WaveYellow Wave

ULTRAVOLT SPV1 LIMITED (15251325)

ULTRAVOLT SPV1 LIMITED (15251325) is an active UK company. incorporated on 1 November 2023. with registered office in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ULTRAVOLT SPV1 LIMITED has been registered for 2 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
15251325
Status
active
Type
ltd
Incorporated
1 November 2023
Age
2 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEHAN, John Christopher, SULLIVAN, John Laurence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAVOLT SPV1 LIMITED

ULTRAVOLT SPV1 LIMITED is an active company incorporated on 1 November 2023 with the registered office located in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ULTRAVOLT SPV1 LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15251325

LTD Company

Age

2 Years

Incorporated 1 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

Suite 501 the Nexus Building Letchworth Garden City SG6 9BL England
From: 25 July 2024To: 13 August 2024
53 Portland Street (14th Floor) Manchester M1 3LD England
From: 1 November 2023To: 25 July 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Dec 24
Loan Secured
May 25
Funding Round
Sept 25
Loan Secured
Dec 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEHAN, John Christopher

Active
LondonW5 2UA
Born December 1988
Director
Appointed 19 Jul 2024

SULLIVAN, John Laurence

Active
Broadway, Letchworth Garden CitySG6 9BL
Born November 1966
Director
Appointed 19 Jul 2024

CODLING, Guy

Resigned
Portland Street, ManchesterM1 3LD
Born March 1975
Director
Appointed 01 Nov 2023
Resigned 19 Jul 2024

DOCKREE, Nikolaj

Resigned
Portland Street, ManchesterM1 3LD
Born November 1974
Director
Appointed 01 Nov 2023
Resigned 19 Jul 2024

WARRIOR, Mark William

Resigned
Portland Street, ManchesterM1 3LD
Born April 1967
Director
Appointed 23 May 2024
Resigned 19 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Broadway, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Dec 2024
Broadway, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Jul 2024
Ceased 18 Dec 2024

Mr Guy Codling

Ceased
Portland Street, ManchesterM1 3LD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2024
Ceased 19 Jul 2024

Mr Nikolaj Anthony John Dockree

Ceased
Portland Street, ManchesterM1 3LD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2024
Ceased 19 Jul 2024
Portland Street, ManchesterM1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Incorporation Company
1 November 2023
NEWINCIncorporation