ULTRALEAP HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-06-30

View Document

12/06/2512 June 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

22/05/2522 May 2025 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Shiva Tiwari as a director on 2024-09-30

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

13/11/2413 November 2024 Satisfaction of charge 100510290001 in full

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

03/10/243 October 2024 Appointment of Ben Hussey as a secretary on 2024-09-12

View Document

03/10/243 October 2024 Termination of appointment of Charlotte Kirsten Laband as a secretary on 2024-09-12

View Document

03/10/243 October 2024 Termination of appointment of Adrian Paul Moores as a director on 2024-09-10

View Document

03/10/243 October 2024 Termination of appointment of Michael Tobin as a director on 2024-07-29

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of Adrian Paul Moores as a director on 2024-04-12

View Document

18/04/2418 April 2024 Termination of appointment of Christopher Olds as a director on 2024-04-12

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 100510290002, created on 2023-04-06

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/01/2331 January 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Director's details changed for Mr Michael Tobin on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

21/12/2121 December 2021 Appointment of Charlotte Kirsten Laband as a secretary on 2021-12-20

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

07/12/217 December 2021 Resolutions

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

24/06/2124 June 2021 Director's details changed for Mr Shiva Tiwari on 2021-06-24

View Document

22/06/2122 June 2021 Termination of appointment of Daniel William Sasaki as a director on 2021-06-18

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-03-26

View Document

15/05/2015 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 147.30895

View Document

14/04/2014 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 147.29345

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFAIR EQUITY PARTNERS NOMINEES LIMITED

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 147.25345

View Document

03/02/203 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 147.24845

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100510290001

View Document

29/11/1929 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 147.23895

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI

View Document

15/11/1915 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 147.22895

View Document

22/10/1922 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 147.22567

View Document

07/10/197 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 147.21717

View Document

19/09/1919 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 147.1213

View Document

18/09/1918 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1918 September 2019 COMPANY NAME CHANGED ULTRAHAPTICS HOLDINGS LTD CERTIFICATE ISSUED ON 18/09/19

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 147.06602

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OLDS / 01/04/2019

View Document

25/07/1925 July 2019 ADOPT ARTICLES 28/06/2019

View Document

09/07/199 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 147.04752

View Document

09/04/199 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 139.93264

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/01/197 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 139.85264

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP VENTURE FUND II (GP) LLP

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO NOMINEES LIMITED

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SHIVA TIWARI

View Document

17/12/1817 December 2018 CESSATION OF WOODFORD INVESTMENT MANAGEMENT LLP AS A PSC

View Document

14/12/1814 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 139.84914

View Document

13/12/1813 December 2018 ADOPT ARTICLES 28/11/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR KUNAL DASGUPTA

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER OLDS

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 104.07299

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SRIRAM SUBRAMANIAN

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 21/02/2018

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

24/07/1724 July 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

25/05/1725 May 2017 ADOPT ARTICLES 21/04/2017

View Document

17/05/1717 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 103.75216

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN YASSAIE / 06/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 05/04/2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 09/11/2016

View Document

27/10/1627 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 74.84

View Document

23/09/1623 September 2016 DOCUMENT REMOVED

View Document

22/09/1622 September 2016 SUB-DIVISION 15/06/16

View Document

21/09/1621 September 2016 13/06/16 STATEMENT OF CAPITAL GBP 74.78

View Document

07/09/167 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 74.858

View Document

05/09/165 September 2016 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

26/07/1626 July 2016 SUB-DIVISION OF SHARES 13/06/2016

View Document

26/07/1626 July 2016

View Document

26/07/1626 July 2016

View Document

26/07/1626 July 2016 ADOPT ARTICLES 13/06/2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR MICHAEL TOBIN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED DR SRIRAM SUBRAMANIAN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVEN ANDREW CLIFFE

View Document

15/07/1615 July 2016 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE WEST WING GLASS WHARF BRISTOL BS2 0ZX ENGLAND

View Document

15/04/1615 April 2016 Registered office address changed from , the West Wing Glass Wharf, Bristol, BS2 0ZX, England to The West Wing Glass Wharf Bristol BS2 0EL on 2016-04-15

View Document

05/04/165 April 2016 Registered office address changed from , the Bristol Setsquared Centre Engine Shed, Station Approach, Temple Meads, Bristol, BS1 6QH, United Kingdom to The West Wing Glass Wharf Bristol BS2 0EL on 2016-04-05

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE BRISTOL SETSQUARED CENTRE ENGINE SHED STATION APPROACH, TEMPLE MEADS BRISTOL BS1 6QH UNITED KINGDOM

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company