Company Information for ULTIMA COMPUTERS LIMITED
3A WADHURST BUSINESS PARK, FAIRCROUCH LANE, WADHURST, EAST SUSSEX, TN5 6PT,
|
Company Registration Number
04067418
Private Limited Company
Active |
Company Name | |
---|---|
ULTIMA COMPUTERS LIMITED | |
Legal Registered Office | |
3A WADHURST BUSINESS PARK FAIRCROUCH LANE WADHURST EAST SUSSEX TN5 6PT Other companies in TN5 | |
Company Number | 04067418 | |
---|---|---|
Company ID Number | 04067418 | |
Date formed | 2000-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB791090915 |
Last Datalog update: | 2024-01-05 07:31:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ULTIMA COMPUTERS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER SAMUEL JONES |
||
JASON MICHAEL DOWSEY |
||
CHRISTOPHER SAMUEL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CINDY JONES |
Company Secretary | ||
ALEXANDER JONES |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jason Michael Dowsey as a person with significant control on 2021-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jason Michael Dowsey on 2016-09-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Michael Dowsey on 2011-04-09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL JONES / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL DOWSEY / 07/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL JONES / 30/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON DOWSEY / 08/12/2007 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON DOWSEY / 01/04/2007 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/04 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 39 BROADWATER RISE TUNBRIDGE WELLS KENT TN2 5UD | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-05-11 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 105,291 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 105,392 |
Creditors Due Within One Year | 2012-03-31 | £ 105,392 |
Creditors Due Within One Year | 2011-03-31 | £ 71,539 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTIMA COMPUTERS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 25,529 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,383 |
Cash Bank In Hand | 2012-03-31 | £ 16,383 |
Cash Bank In Hand | 2011-03-31 | £ 15,677 |
Current Assets | 2013-03-31 | £ 101,611 |
Current Assets | 2012-03-31 | £ 110,290 |
Current Assets | 2012-03-31 | £ 110,290 |
Current Assets | 2011-03-31 | £ 74,506 |
Debtors | 2013-03-31 | £ 48,048 |
Debtors | 2012-03-31 | £ 72,687 |
Debtors | 2012-03-31 | £ 72,687 |
Debtors | 2011-03-31 | £ 48,016 |
Fixed Assets | 2013-03-31 | £ 3,600 |
Fixed Assets | 2012-03-31 | £ 4,835 |
Fixed Assets | 2012-03-31 | £ 4,835 |
Fixed Assets | 2011-03-31 | £ 8,430 |
Shareholder Funds | 2012-03-31 | £ 9,733 |
Shareholder Funds | 2012-03-31 | £ 9,733 |
Shareholder Funds | 2011-03-31 | £ 11,397 |
Stocks Inventory | 2013-03-31 | £ 28,034 |
Stocks Inventory | 2012-03-31 | £ 21,220 |
Stocks Inventory | 2012-03-31 | £ 21,220 |
Stocks Inventory | 2011-03-31 | £ 10,813 |
Tangible Fixed Assets | 2011-03-31 | £ 2,430 |
Debtors and other cash assets
ULTIMA COMPUTERS LIMITED owns 4 domain names.
dispensarymanager.co.uk ultima-computers.co.uk ultimabusiness.co.uk dfrussell.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
NS: Strategy |
Newcastle City Council | |
|
NS: Strategy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ULTIMA COMPUTERS LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTIMA COMPUTERS LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTIMA COMPUTERS LIMITED | Event Date | 2010-05-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTIMA COMPUTERS LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTIMA COMPUTERS LIMITED | Event Date | 2009-05-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |