Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
Company Information for

ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED

4TH FLOOR 35, PORTMAN SQUARE, LONDON, W1H 6LR,
Company Registration Number
05206886
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultra Electronics Aep Technology Ltd
ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED was founded on 2004-08-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ultra Electronics Aep Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
 
Legal Registered Office
4TH FLOOR 35
PORTMAN SQUARE
LONDON
W1H 6LR
Other companies in UB6
 
Previous Names
BARRON MCCANN TECHNOLOGY LIMITED17/07/2012
Filing Information
Company Number 05206886
Company ID Number 05206886
Date formed 2004-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 16/08/2014
Return next due 13/09/2015
Type of accounts FULL
Last Datalog update: 2021-09-06 13:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
Is this data useful to you?
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.

Company Officers of ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-07-26
MARK ANDERSON
Director 2013-03-14
CARLOS SANTIAGO
Director 2012-03-14
RAKESH SHARMA
Director 2012-06-26
MARY ELIZABETH WALDNER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FREDERICK BARKER
Director 2012-06-26 2013-03-31
PAUL DAVID DEAN
Director 2012-06-26 2013-03-31
PETER ALDERSON
Director 2004-08-16 2012-06-26
JOHN CLAYTON
Director 2004-08-16 2012-06-26
ROBERT ANDREW EDGE
Director 2010-01-01 2012-06-26
GEOFFREY ELCOME
Director 2004-08-16 2012-06-26
ROBERT MORRISON
Director 2004-08-16 2012-06-26
WILLIAM ALFRED JOHN TOYE
Director 2011-08-16 2012-06-26
ROBERT WALLIS
Director 2010-10-01 2012-06-26
GEOFFREY ELCOME
Company Secretary 2004-08-16 2011-12-31
ALAN WATSON
Director 2004-08-16 2011-03-02
DAVID PRATT
Director 2004-08-16 2007-08-31
TERENCE STOKES
Director 2004-08-16 2007-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-08-16 2004-08-16
LONDON LAW SERVICES LIMITED
Nominated Director 2004-08-16 2004-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
MARK ANDERSON WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
MARK ANDERSON AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
MARK ANDERSON VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
MARK ANDERSON ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2013-03-21 CURRENT 1999-01-01 Converted / Closed
MARK ANDERSON ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2013-03-14 CURRENT 2011-02-04 Dissolved 2015-01-27
MARK ANDERSON ULTRA ELECTRONICS JERSEY UNLIMITED Director 2012-03-30 CURRENT 2007-04-12 Active
CARLOS SANTIAGO ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-03-14 CURRENT 2011-02-04 Dissolved 2015-01-27
CARLOS SANTIAGO GIGA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-09 Liquidation
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02
MARY ELIZABETH WALDNER LLOYD'S REGISTER GROUP SERVICES LIMITED Director 2018-03-31 CURRENT 2007-03-30 Active
MARY ELIZABETH WALDNER LR SENERGY LIMITED Director 2016-05-09 CURRENT 2013-06-20 Active - Proposal to Strike off
MARY ELIZABETH WALDNER LRQA LIMITED Director 2016-05-09 CURRENT 1985-01-21 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER GROUP LIMITED Director 2016-04-19 CURRENT 2012-07-02 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2016-04-19 CURRENT 1922-12-04 Active
MARY ELIZABETH WALDNER OXFORD INSTRUMENTS PLC Director 2016-02-04 CURRENT 1963-09-30 Active
MARY ELIZABETH WALDNER W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
MARY ELIZABETH WALDNER WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
MARY ELIZABETH WALDNER AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
MARY ELIZABETH WALDNER ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2013-07-01 CURRENT 2011-02-04 Dissolved 2015-01-27
MARY ELIZABETH WALDNER VARISYS LIMITED Director 2013-07-01 CURRENT 2000-10-04 Dissolved 2016-01-26
MARY ELIZABETH WALDNER ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2013-07-01 CURRENT 1999-01-01 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-11DS01Application to strike the company off the register
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NELSON
2021-05-11AP01DIRECTOR APPOINTED MISS ALEXANDRA LOUISE DENT
2021-03-11AP01DIRECTOR APPOINTED MR RICHARD DAVID ROBERT WEBB
2021-03-11AP01DIRECTOR APPOINTED MR RICHARD DAVID ROBERT WEBB
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA
2021-03-11TM02Termination of appointment of Sharon Harris on 2018-01-02
2021-03-11TM02Termination of appointment of Sharon Harris on 2018-01-02
2021-03-11AP03Appointment of Miss Alexandra Dent as company secretary on 2020-06-04
2021-03-11AP03Appointment of Miss Alexandra Dent as company secretary on 2020-06-04
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 417 Bridport Road Greenford Middlesex UB6 8UA
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 417 Bridport Road Greenford Middlesex UB6 8UA
2021-03-11AC92Restoration by order of the court
2021-03-11AC92Restoration by order of the court
2015-02-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24SH19Statement of capital on 2014-10-24 GBP 1
2014-10-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-10-07DS01Application to strike the company off the register
2014-10-06SH20Statement by directors
2014-10-06CAP-SSSolvency statement dated 24/09/14
2014-10-06RES13REDUCE CAPITAL REDEMPTION RESERVE 24/09/2014
2014-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce capital redemption reserve 24/09/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 6245
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Mr Mark Anderson on 2014-05-19
2013-09-27SH20Statement by directors
2013-09-27CAP-SSSolvency statement dated 26/09/13
2013-09-27SH19Statement of capital on 2013-09-27 GBP 6,245
2013-09-27RES13Resolutions passed:
  • Cancellation of share premium account 26/09/2013
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-05-22MISCAUDITORS RESIGNATIONS
2013-04-12AP01DIRECTOR APPOINTED CARLOS SANTIAGO
2013-04-12AP01DIRECTOR APPOINTED MR MARK ANDERSON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0116/08/12 FULL LIST
2012-08-09AP03SECRETARY APPOINTED SHARON HARRIS
2012-08-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-01AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-07-17RES15CHANGE OF NAME 26/06/2012
2012-07-17CERTNMCOMPANY NAME CHANGED BARRON MCCANN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/07/12
2012-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM BEMAC HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HF
2012-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGE
2012-07-10AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOYE
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELCOME
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2012-07-10AP01DIRECTOR APPOINTED ALAN FREDERICK BARKER
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON
2012-07-10AP01DIRECTOR APPOINTED PAUL DEAN
2012-07-10AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES13INC SHARE CAP 26/06/2012
2012-07-10SH0126/06/12 STATEMENT OF CAPITAL GBP 6245.00
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ELCOME
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11RES01ADOPT ARTICLES 02/11/2011
2011-09-09AR0116/08/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR WILLIAM TOYE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2011-01-06RES01ADOPT ARTICLES 20/12/2010
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED ROBERT WALLIS
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20AR0116/08/10 FULL LIST
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2010-01-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW EDGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
Trademarks
We have not found any records of ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-6 GBP £2,000 Fees & Services
City of London 2012-12 GBP £1,100 Communications & Computing
Slough Borough Council 2011-1 GBP £1,573
London Borough of Hillingdon 2010-12 GBP £6,696
Newark and Sherwood District Council 2010-12 GBP £1,790
Cannock Chase District Council 2010-12 GBP £795
Preston City Council 2010-12 GBP £3,000
Barnsley Borough Council 2010-11 GBP £1,811
London Borough of Hillingdon 2010-10 GBP £1,339
Newark and Sherwood District Council 2010-10 GBP £790
Newcastle upon Tyne City Council 2010-9 GBP £1,276
Cannock Chase District Council 2010-8 GBP £795
Newark and Sherwood District Council 2010-8 GBP £895
Cannock Chase District Council 2010-7 GBP £795
City of London Corporation 2010-5 GBP £6,563
London Borough of Waltham Forest 2010-5 GBP £1,005
Newark and Sherwood District Council 2010-4 GBP £895
Worthing Borough Council 2010-1 GBP £-23,496
Worthing Borough Council 2009-12 GBP £23,496
Worthing Borough Council 2009-6 GBP £632
Worthing Borough Council 2009-5 GBP £595

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.

Outgoings
Business Rates/Property Tax
No properties were found where ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.