Background WavePink WaveYellow Wave

ULTRAMQL LIMITED (15568604)

ULTRAMQL LIMITED (15568604) is an active UK company. incorporated on 16 March 2024. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other information technology service activities. ULTRAMQL LIMITED has been registered for 2 years. Current directors include COX, Keith, HOTHAM, Christopher Michael, MCQUADE, Frank, Dr.

Company Number
15568604
Status
active
Type
ltd
Incorporated
16 March 2024
Age
2 years
Address
2nd Floor, Enterprise Centre, Derby, DE1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COX, Keith, HOTHAM, Christopher Michael, MCQUADE, Frank, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAMQL LIMITED

ULTRAMQL LIMITED is an active company incorporated on 16 March 2024 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ULTRAMQL LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15568604

LTD Company

Age

2 Years

Incorporated 16 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 16 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

2nd Floor, Enterprise Centre Bridge Street Derby, DE1 3LD,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Apr 24
Funding Round
Sept 24
Owner Exit
Mar 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Born December 1976
Director
Appointed 16 Mar 2024

HOTHAM, Christopher Michael

Active
Bridge Street, DerbyDE1 3LD
Born April 1978
Director
Appointed 16 Mar 2024

MCQUADE, Frank, Dr

Active
Bridge Street, DerbyDE1 3LD
Born October 1970
Director
Appointed 16 Mar 2024

VERE, Stuart

Resigned
Bridge Street, DerbyDE1 3LD
Secretary
Appointed 16 Mar 2024
Resigned 20 Mar 2025

VERE, Stuart

Resigned
Bridge Street, DerbyDE1 3LD
Born April 1990
Director
Appointed 16 Mar 2024
Resigned 19 Mar 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Christopher Michael Hotham

Active
Bridge Street, DerbyDE1 3LD
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2025

Dr Frank Mcquade

Active
Bridge Street, DerbyDE1 3LD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2025

Mr Stuart Vere

Ceased
Bridge Street, DerbyDE1 3LD
Born April 1990

Nature of Control

Significant influence or control
Notified 16 Mar 2024
Ceased 19 Mar 2025
Nottingham Road, NottinghamNG9 8AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
Ceased 19 Mar 2025
Bridge Street, DerbyDE1 3LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
Ceased 16 Sept 2024

Mr Keith Cox

Active
Bridge Street, DerbyDE1 3LD
Born December 1976

Nature of Control

Significant influence or control
Notified 16 Mar 2024
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Incorporation Company
16 March 2024
NEWINCIncorporation