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

ULTRA SUREFIRE LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
05289726
Private Limited Company
In Administration

Company Overview

About Ultra Surefire Ltd
ULTRA SUREFIRE LIMITED was founded on 2004-11-17 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". Ultra Surefire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ULTRA SUREFIRE LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in HP12
 
Previous Names
ULTRA SUPPRESSION SYSTEMS LIMITED27/06/2012
Filing Information
Company Number 05289726
Company ID Number 05289726
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331768886  
Last Datalog update: 2023-06-05 05:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRA SUREFIRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 SUREFIRE LIMITED

Current Directors
Officer Role Date Appointed
SAMINA ALLY
Company Secretary 2007-04-03
JOHANNA LINDA CHERRIMAN
Director 2015-07-27
MARCUS PETER KEMP
Director 2015-07-27
PETER KEMP
Director 2004-11-17
PAUL JOHN RUTTLEY
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEMP
Company Secretary 2004-11-17 2007-04-03
HOWARD TOMLIN
Director 2004-11-17 2007-04-03
SDG SECRETARIES LIMITED
Nominated Secretary 2004-11-17 2004-11-17
SDG REGISTRARS LIMITED
Nominated Director 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMINA ALLY ENSIGN FIRE & SECURITY LTD Company Secretary 2009-08-27 CURRENT 2009-08-27 Dissolved 2014-01-21
SAMINA ALLY KEMP MIST FIRE PROTECTION LIMITED Company Secretary 2006-08-09 CURRENT 2006-01-19 Active - Proposal to Strike off
JOHANNA LINDA CHERRIMAN KEMP FAMILY LIMITED Director 2015-07-27 CURRENT 2010-09-30 Active
JOHANNA LINDA CHERRIMAN SUREFIRE SERVICES LTD. Director 2015-07-27 CURRENT 1993-02-12 Active
MARCUS PETER KEMP KEMP FAMILY LIMITED Director 2015-07-27 CURRENT 2010-09-30 Active
MARCUS PETER KEMP SUREFIRE SERVICES LTD. Director 2015-07-27 CURRENT 1993-02-12 Active
PETER KEMP SUREFIRE PASSIVE LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
PETER KEMP KEMP SUPPRESSION SYSTEMS LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
PETER KEMP SUREFIRE SYSTEMS LIMITED Director 2010-11-03 CURRENT 1981-08-20 Dissolved 2018-05-08
PETER KEMP SUREFIRE SERVICES LTD. Director 2010-11-03 CURRENT 1993-02-12 Active
PETER KEMP KEMP FAMILY LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
PETER KEMP ENSIGN FIRE & SECURITY LTD Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2014-01-21
PETER KEMP KEMP MIST FIRE PROTECTION LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active - Proposal to Strike off

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
2024-03-27Administrator's progress report
2023-09-26Administrator's progress report
2023-08-09Termination of appointment of Sarah Browne on 2023-01-13
2023-04-12Liquidation creditors meeting
2023-03-22Liquidation statement of affairs AM02SOA
2023-03-22Liquidation statement of affairs AM02SOA
2023-03-06Statement of administrator's proposal
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Lexham House 14 Hill Avenue Amersham Bucks HP6 5BW United Kingdom
2023-03-02Appointment of an administrator
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MARCUS PETER KEMP
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JOHANNA LINDA CHERRIMAN
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PETER KEMP
2023-01-04CESSATION OF ULTRA SUREFIRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KEMP
2023-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KEMP
2023-01-04PSC07CESSATION OF ULTRA SUREFIRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN RUTTLEY
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN RUTTLEY
2022-12-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06SH06Cancellation of shares. Statement of capital on 2012-08-08 GBP 825
2022-12-06SH08Change of share class name or designation
2022-12-06SH10Particulars of variation of rights attached to shares
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-10-28TM02Termination of appointment of Colin Mcquade on 2022-08-30
2022-10-28AP03Appointment of Sarah Browne as company secretary on 2022-08-30
2022-03-14AP03Appointment of Colin Mcquade as company secretary on 2022-03-03
2022-03-14TM02Termination of appointment of Lorna King on 2022-03-03
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-06-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-16CH01Director's details changed for Mr Paul John Ruttley on 2020-11-16
2020-10-09AP03Appointment of Mrs Lorna King as company secretary on 2020-06-15
2020-10-09TM02Termination of appointment of Samina Ally on 2020-06-15
2020-07-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052897260001
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AD03Registers moved to registered inspection location of 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-10SH06Cancellation of shares. Statement of capital on 2015-09-10 GBP 1,000
2015-11-10RES09Resolution of authority to purchase a number of shares
2015-11-10SH03Purchase of own shares
2015-10-20SH0110/09/15 STATEMENT OF CAPITAL GBP 1025
2015-10-20SH10Particulars of variation of rights attached to shares
2015-10-20RES13CREATION OF C ORDINARY SHARES 10/09/2015
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-08-18AP01DIRECTOR APPOINTED MR MARCUS PETER KEMP
2015-08-18AP01DIRECTOR APPOINTED MRS JOHANNA LINDA CHERRIMAN
2015-08-18AP01DIRECTOR APPOINTED MR PAUL JOHN RUTTLEY
2015-08-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 825
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 825
2013-11-22AR0117/11/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 FULL LIST
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-27RES15CHANGE OF NAME 01/06/2012
2012-06-27CERTNMCOMPANY NAME CHANGED ULTRA SUPPRESSION SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/06/12
2012-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR
2011-11-23AR0117/11/11 FULL LIST
2011-08-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-28AR0117/11/10 FULL LIST
2010-07-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-14SH0107/05/10 STATEMENT OF CAPITAL GBP 850
2009-12-12AR0117/11/09 FULL LIST
2009-12-12AD02SAIL ADDRESS CREATED
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KEMP / 17/11/2009
2009-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / SAMINA ALLY / 17/11/2009
2009-07-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08RES01ADOPT MEM AND ARTS 17/02/2009
2008-12-05363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-07-2388(2)AD 14/07/08 GBP SI 700@1=700 GBP IC 100/800
2008-07-22RES01ALTER MEM AND ARTS 14/07/2008
2008-07-15AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288bSECRETARY RESIGNED
2007-04-28288aNEW SECRETARY APPOINTED
2006-11-29363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKS
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-01-04RES13SECTION 320 SALE OF TVF 21/12/04
2004-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-1688(2)RAD 17/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ULTRA SUREFIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-09-19
Meetings o2023-03-01
Appointmen2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against ULTRA SUREFIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ULTRA SUREFIRE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-04-30 £ 4,477
Creditors Due After One Year 2012-04-30 £ 32,701
Creditors Due Within One Year 2013-04-30 £ 1,296,153
Creditors Due Within One Year 2012-04-30 £ 1,489,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ULTRA SUREFIRE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 1,079,667
Current Assets 2012-04-30 £ 1,453,628
Debtors 2013-04-30 £ 1,037,858
Debtors 2012-04-30 £ 1,390,489
Fixed Assets 2013-04-30 £ 53,484
Fixed Assets 2012-04-30 £ 79,962
Secured Debts 2013-04-30 £ 243,468
Secured Debts 2012-04-30 £ 480,891
Shareholder Funds 2012-04-30 £ 11,652
Stocks Inventory 2013-04-30 £ 41,809
Stocks Inventory 2012-04-30 £ 63,139
Tangible Fixed Assets 2013-04-30 £ 45,150
Tangible Fixed Assets 2012-04-30 £ 66,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTRA SUREFIRE LIMITED registering or being granted any patents
Domain Names

ULTRA SUREFIRE LIMITED owns 8 domain names.

ensignfireandsecurity.co.uk   ultrafiregroup.co.uk   ultrafog.co.uk   ultramist.co.uk   ultraq.co.uk   ultrass.co.uk   suppressionsystems.co.uk   watermist.co.uk  

Trademarks
We have not found any records of ULTRA SUREFIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ULTRA SUREFIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-08-19 GBP £4,235
Croydon Council 2014-06-23 GBP £1,170
Croydon Council 2014-04-08 GBP £975
Croydon Council 2014-04-08 GBP £975
Royal Borough of Kingston upon Thames 2014-03-31 GBP £14,837
Royal Borough of Kingston upon Thames 2014-03-21 GBP £3,628
Hampshire County Council 2014-03-10 GBP £2,635 B*Care & Protection of Client's Property
Croydon Council 2014-02-17 GBP £937
Croydon Council 2014-02-17 GBP £1,950
Royal Borough of Kingston upon Thames 2014-02-12 GBP £71,835
Royal Borough of Kingston upon Thames 2014-01-28 GBP £32,598
Croydon Council 2014-01-13 GBP £33,597
Royal Borough of Greenwich 2013-12-23 GBP £21,956
Royal Borough of Kingston upon Thames 2013-12-16 GBP £45,089
Croydon Council 2013-12-13 GBP £23,731
Royal Borough of Kingston upon Thames 2013-11-22 GBP £8,640
Royal Borough of Kingston upon Thames 2013-11-22 GBP £69,108
Croydon Council 2013-11-05 GBP £37,618
Croydon Council 2013-09-23 GBP £7,110

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 SUREFIRE 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyULTRA SUREFIRE LIMITEDEvent Date2023-03-01
 
Initiating party Event TypeAppointmen
Defending partyULTRA SUREFIRE LIMITEDEvent Date2023-02-24
In the High Court of Justice Court Number: CR-2023-000534 ULTRA SUREFIRE LIMITED (Company Number 05289726 ) Trading Name: (Formerly) Ultra Suppression Systems Limited Nature of Business: Other constru…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRA SUREFIRE 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 SUREFIRE 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.