Ultrahome Limited
- Active
- Incorporated on 20 Dec 2000
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH
- Summary The company with name "Ultrahome Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Ultrahome Limited is currently in active status and it was incorporated on 20 Dec 2000 (23 years 9 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ultrahome Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel James Mattey | Director | 16 Aug 2021 | British | Active |
2 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
3 | Leanne Michelle Mattey | Director | 28 May 2010 | British | Active |
4 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
5 | Jeffrey Mattey | Secretary | 6 Mar 2006 | British | Resigned 17 Feb 2016 |
6 | Steven Mattey | Director | 30 Jan 2006 | British | Active |
7 | Alan Mattey | Director | 24 Jan 2001 | British | Resigned 2 Feb 2006 |
8 | Alexander Rael Barnett | Secretary | 24 Jan 2001 | British | Resigned 20 Apr 2001 |
9 | Spencer Adam Leslie | Secretary | 24 Jan 2001 | British | Resigned 6 Mar 2006 |
10 | Alexander Rael Barnett | Director | 24 Jan 2001 | British | Resigned 20 Apr 2001 |
11 | Spencer Adam Leslie | Director | 24 Jan 2001 | British | Resigned 13 Sep 2017 |
12 | HALLMARK REGISTRARS LIMITED | Nominee Director | 20 Dec 2000 | - | Resigned 24 Jan 2001 |
13 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Dec 2000 | - | Resigned 24 Jan 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Westone Properties Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 11 Dec 2017 | - | Active |
2 | Spencer Adam Lesley Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 11 Dec 2017 |
3 | The Alan Mattey Trust Corporation Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ultrahome Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 13 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 23 Aug 2023 | Download PDF |
3 | Resolution | 24 Nov 2022 | Download PDF |
4 | Capital - Name Of Class Of Shares | 23 Nov 2022 | Download PDF |
5 | Capital - Variation Of Rights Attached To Shares | 23 Nov 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 28 Aug 2022 | Download PDF |
7 | Confirmation Statement - Updates | 11 Jan 2021 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 24 Aug 2020 | Download PDF 10 Pages |
9 | Confirmation Statement - Updates | 30 Dec 2019 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Full | 20 Aug 2019 | Download PDF 10 Pages |
11 | Confirmation Statement - Updates | 20 Dec 2018 | Download PDF 5 Pages |
12 | Officers - Change Person Director Company With Change Date | 11 Dec 2018 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 9 Pages |
14 | Confirmation Statement - Updates | 20 Dec 2017 | Download PDF 5 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Dec 2017 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Dec 2017 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2017 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 17 Aug 2017 | Download PDF 4 Pages |
19 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 6 Pages |
20 | Officers - Change Person Director Company With Change Date | 22 Dec 2016 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2015 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 24 Jul 2014 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 6 Pages |
30 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2012 | Download PDF 6 Pages |
32 | Accounts - Small | 11 Jul 2012 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 6 Pages |
34 | Accounts - Small | 11 Aug 2011 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 6 Pages |
36 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
37 | Accounts - Small | 13 Aug 2010 | Download PDF 5 Pages |
38 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 1 Jul 2010 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2010 | Download PDF 5 Pages |
42 | Accounts - Small | 15 Jul 2009 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 5 Feb 2009 | Download PDF 4 Pages |
44 | Accounts - Small | 22 Sep 2008 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 20 Dec 2007 | Download PDF 3 Pages |
46 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 1 Oct 2007 | Download PDF 6 Pages |
48 | Annual Return - Legacy | 23 Mar 2007 | Download PDF 3 Pages |
49 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
50 | Accounts - Total Exemption Small | 5 Oct 2006 | Download PDF 5 Pages |
51 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
52 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
53 | Officers - Legacy | 27 Mar 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 27 Mar 2006 | Download PDF 2 Pages |
55 | Annual Return - Legacy | 2 Mar 2006 | Download PDF 2 Pages |
56 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 2 Dec 2005 | Download PDF 6 Pages |
59 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 17 Dec 2004 | Download PDF 7 Pages |
61 | Accounts - Small | 9 Jul 2004 | Download PDF 6 Pages |
62 | Annual Return - Legacy | 22 Dec 2003 | Download PDF 7 Pages |
63 | Accounts - Small | 1 Jul 2003 | Download PDF 6 Pages |
64 | Annual Return - Legacy | 31 Dec 2002 | Download PDF 7 Pages |
65 | Accounts - Small | 9 Jul 2002 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 18 Jan 2002 | Download PDF 6 Pages |
67 | Officers - Legacy | 17 May 2001 | Download PDF 3 Pages |
68 | Officers - Legacy | 3 May 2001 | Download PDF 1 Pages |
69 | Capital - Legacy | 25 Apr 2001 | Download PDF 2 Pages |
70 | Accounts - Legacy | 25 Apr 2001 | Download PDF 1 Pages |
71 | Officers - Legacy | 6 Mar 2001 | Download PDF 3 Pages |
72 | Officers - Legacy | 6 Mar 2001 | Download PDF 1 Pages |
73 | Resolution | 6 Mar 2001 | Download PDF 1 Pages |
74 | Officers - Legacy | 6 Mar 2001 | Download PDF 3 Pages |
75 | Officers - Legacy | 6 Mar 2001 | Download PDF 1 Pages |
76 | Address - Legacy | 28 Jan 2001 | Download PDF 1 Pages |
77 | Incorporation - Company | 20 Dec 2000 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.