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

ULTRASOC TECHNOLOGIES LIMITED

Pinehurst 2 Pinehurst Road, PINEHURST ROAD, Farnborough, HAMPSHIRE, GU14 7BF,
Company Registration Number
05561843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultrasoc Technologies Ltd
ULTRASOC TECHNOLOGIES LIMITED was founded on 2005-09-13 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Ultrasoc Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ULTRASOC TECHNOLOGIES LIMITED
 
Legal Registered Office
Pinehurst 2 Pinehurst Road
PINEHURST ROAD
Farnborough
HAMPSHIRE
GU14 7BF
Other companies in CB4
 
Filing Information
Company Number 05561843
Company ID Number 05561843
Date formed 2005-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2022-03-31
Latest return 2021-03-24
Return next due 2022-04-07
Type of accounts SMALL
VAT Number /Sales tax ID GB943783783  
Last Datalog update: 2023-03-30 12:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRASOC TECHNOLOGIES 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 ULTRASOC TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN BAINES
Director 2015-03-23
ALVISE BONIVENTO
Director 2017-05-25
LUKE HAKES
Director 2017-05-25
OLEG MUKHANOV
Director 2017-09-14
ALBERTO LUIGI SANGIOVANNI VINCENTELLI
Director 2017-11-29
CHRISTOPHER JOHN WADE
Director 2013-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE GILBERT
Director 2013-12-13 2017-09-14
KYRYLO MUDRYY
Director 2017-05-25 2017-09-14
ANDREW BRIAN THOMAS HOPKINS
Director 2011-09-29 2015-04-24
STEPHEN KARL HEEKS
Company Secretary 2005-09-13 2014-11-07
STEPHEN KARL HEEKS
Director 2005-09-13 2014-11-07
MATTHEW GRAEME BURTON TROWBRIDGE
Director 2011-12-01 2013-12-13
JOHN WILLIAM READ
Director 2009-01-28 2012-09-18
KLAUS DIETER MCDONALD MAIER
Director 2005-09-13 2011-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN BAINES TEMASA LTD Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2017-11-11
LUKE HAKES OCTOPUS FOUNDER PARTNER LIMITED Director 2017-11-15 CURRENT 2011-10-18 Active
LUKE HAKES OCTOPUS ZENITH OPPORTUNITIES III NOMINEES LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
LUKE HAKES OCTOPUS GP LIMITED Director 2017-05-24 CURRENT 2011-10-06 Active
OLEG MUKHANOV DETEGO LIMITED Director 2018-07-03 CURRENT 2016-03-24 Liquidation
OLEG MUKHANOV CAMBRIDGE NANOTHERM LTD Director 2017-09-18 CURRENT 2010-11-11 Liquidation
CHRISTOPHER JOHN WADE CALASTONE LIMITED Director 2016-12-01 CURRENT 2007-07-02 Active
CHRISTOPHER JOHN WADE MIRACL LIMITED Director 2014-08-01 CURRENT 2011-01-19 Liquidation
CHRISTOPHER JOHN WADE 2XIT LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation

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
2023-04-11SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-01-06Director's details changed for Mr Adrian Gerald Buckley on 2022-01-04
2022-01-06CH01Director's details changed for Mr Adrian Gerald Buckley on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom
2021-12-15Termination of appointment of Sharon Hana Kahanov on 2021-12-13
2021-12-15TM02Termination of appointment of Sharon Hana Kahanov on 2021-12-13
2021-10-25CH01Director's details changed for Mr Oliver Paul Piers Lewis on 2021-09-24
2021-06-03AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-04-15MEM/ARTSARTICLES OF ASSOCIATION
2021-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-24SH19Statement of capital on 2021-03-24 GBP 1.00
2021-03-08SH20Statement by Directors
2021-03-08CAP-SSSolvency Statement dated 22/02/21
2021-03-08RES13Resolutions passed:
  • Cancel share premium account 22/02/2021
  • Resolution of reduction in issued share capital
2021-03-01AP01DIRECTOR APPOINTED MR OLIVER PAUL PIERS LEWIS
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MACASKILL
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-08-26AD02Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
2020-08-25AD04Register(s) moved to registered office address Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
2020-08-15SH0101/07/20 STATEMENT OF CAPITAL GBP 636.465623
2020-07-22AP03Appointment of Ms Sharon Hana Kahanov as company secretary on 2020-07-22
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM St John's Innovation Centre Cowley Road Cambridge CB4 0WS
2020-07-20PSC07CESSATION OF OCTOPUS TITAN VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20PSC02Notification of Siemens Aktiengesellschaft as a person with significant control on 2020-07-01
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HAKES
2020-07-20AP01DIRECTOR APPOINTED MR ADRIAN GERALD BUCKLEY
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055618430002
2020-03-30SH0102/03/20 STATEMENT OF CAPITAL GBP 636.135487
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-30SH0101/08/19 STATEMENT OF CAPITAL GBP 636.130660
2019-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-07SH0113/06/19 STATEMENT OF CAPITAL GBP 636.125585
2019-06-19AP01DIRECTOR APPOINTED MR WILLI MANNHEIMS
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM C/O C/O Grant Thornton 101 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FY
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WADE
2019-05-03AP01DIRECTOR APPOINTED MS AILEEN MARY RYAN
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-11SH0115/02/19 STATEMENT OF CAPITAL GBP 636.108160
2019-03-11RES13Resolutions passed:
  • New class of share 15/02/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR OLEG MUKHANOV
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 636.08066
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-15PSC05Change of details for Octopus Titan Vct Plc as a person with significant control on 2017-11-29
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 636.06
2018-01-02SH0129/11/17 STATEMENT OF CAPITAL GBP 636.06
2018-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13AP01DIRECTOR APPOINTED ALBERTO LUIGI SANGIOVANNI VINCENTELLI
2017-12-12AP01DIRECTOR APPOINTED MR OLEG MUKHANOV
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KYRYLO MUDRYY
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-17PSC05Change of details for Octopus Titan Vct Plc as a person with significant control on 2017-05-25
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE GILBERT
2017-07-13AP01DIRECTOR APPOINTED KYRYLO MUDRYY
2017-07-13AP01DIRECTOR APPOINTED ALVISE BONIVENTO
2017-07-13AP01DIRECTOR APPOINTED LUKE HAKES
2017-07-06SH0125/05/17 STATEMENT OF CAPITAL GBP 636.06
2017-07-06SH02Sub-division of shares on 2017-05-25
2017-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-26RES01ADOPT ARTICLES 25/05/2017
2017-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-04SH0117/10/16 STATEMENT OF CAPITAL GBP 636.03227
2016-10-20SH0114/10/16 STATEMENT OF CAPITAL GBP 636.02707
2016-10-10MISCRP04 CS01 SECOND FILED CS01 13/09/2016 AMENDED STATEMENT OF CAPITAL, SHAREHOLDER INFORMATION AND INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-10-10ANNOTATIONClarification
2016-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-27CS0113/09/16 STATEMENT OF CAPITAL GBP 635.80474
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055618430002
2015-11-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 635.80474
2015-11-06SH0107/10/15 STATEMENT OF CAPITAL GBP 635.80474
2015-11-06RES01ADOPT ARTICLES 07/10/2015
2015-11-06RES12VARYING SHARE RIGHTS AND NAMES
2015-11-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-22AR0113/09/15 FULL LIST
2015-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE GILBERT / 02/04/2015
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPKINS
2015-04-10AP01DIRECTOR APPOINTED RUPERT JOHN BAINES
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HEEKS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEEKS
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 634.8384
2014-11-05SH0106/10/14 STATEMENT OF CAPITAL GBP 634.8384
2014-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-05RES01ADOPT ARTICLES 06/10/2014
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 633.657
2014-09-30AR0113/09/14 FULL LIST
2014-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-17ANNOTATIONClarification
2014-02-17RP04SECOND FILING FOR FORM SH01
2014-02-17RP04SECOND FILING WITH MUD 13/09/13 FOR FORM AR01
2014-01-09SH0112/12/13 STATEMENT OF CAPITAL GBP 32808.657
2013-12-20AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE GILBERT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TROWBRIDGE
2013-09-13AR0113/09/13 FULL LIST
2013-07-17ANNOTATIONClarification
2013-07-17RP04SECOND FILING FOR FORM SH01
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES01ADOPT ARTICLES 31/05/2013
2013-07-01SH0131/05/13 STATEMENT OF CAPITAL GBP 336.59
2013-04-19AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WADE
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-10SH0120/11/12 STATEMENT OF CAPITAL GBP 282.717
2012-10-24RP04SECOND FILING WITH MUD 13/09/12 FOR FORM AR01
2012-10-24ANNOTATIONClarification
2012-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-23RES01ADOPT ARTICLES 19/09/2012
2012-10-23SH0119/09/12 STATEMENT OF CAPITAL GBP 280.217
2012-09-26AR0113/09/12 FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READ
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KARL HEEKS / 12/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARL HEEKS / 12/09/2012
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01AP01DIRECTOR APPOINTED MATTHEW GRAEME BURTON TROWBRIDGE
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS MCDONALD MAIER
2011-10-11AP01DIRECTOR APPOINTED ANDREW BRIAN THOMAS HOPKINS
2011-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-09-27AD02SAIL ADDRESS CREATED
2011-09-23AR0113/09/11 FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM, C/O C/O GRANT THORNTON, BYRON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ, UNITED KINGDOM
2011-06-28SH0112/08/09 STATEMENT OF CAPITAL GBP 40.983606
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, LANCASTERS, WEST END LANE, HENFIELD, WEST SUSSEX, BN5 9RB
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-29RES13SECT 569 CA 2006 20/10/2010
2010-10-29RES01ADOPT ARTICLES 20/10/2010
2010-10-29SH0120/10/10 STATEMENT OF CAPITAL GBP 264.261
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-10AR0113/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM READ / 13/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARL HEEKS / 13/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KLAUS DIETER MCDONALD MAIER / 13/09/2010
2010-09-14SH0112/08/09 STATEMENT OF CAPITAL GBP 268.95
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-12AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM READ / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KLAUS DIETER MCDONALD MAIER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARL HEEKS / 01/10/2009
2009-10-15AR0113/09/09 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KARL HEEKS / 01/10/2009
2009-07-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-10288aDIRECTOR APPOINTED DR JOHN WILLIAM READ
2009-02-10122S-DIV
2009-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-24RES13ALLOTMENT OF SHARES 23/10/2008
2008-10-08363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEEKS / 01/09/2008
2008-09-24AA28/02/08 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-15287REGISTERED OFFICE CHANGED ON 15/04/07 FROM: DOWNVIEW, UPPER STATION ROAD, HENFIELD, WEST SUSSEX BN5 9PL
2007-03-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ULTRASOC TECHNOLOGIES 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 ULTRASOC TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-29 Satisfied ICENI SEEDCOM FUND LLP
Intangible Assets
Patents

Intellectual Property Patents Registered by ULTRASOC TECHNOLOGIES LIMITED

ULTRASOC TECHNOLOGIES LIMITED has registered 5 patents

GB2489838 , GB2501333 , GB2500074 , GB2500441 , GB2501135 ,

Domain Names
We do not have the domain name information for ULTRASOC TECHNOLOGIES LIMITED
Trademarks

Trademark applications by ULTRASOC TECHNOLOGIES LIMITED

ULTRASOC TECHNOLOGIES LIMITED is the Owner at publication for the trademark ULTRASOC ™ (87653235) through the USPTO on the 2017-10-20
Color is not claimed as a feature of the mark.
ULTRASOC TECHNOLOGIES LIMITED is the Owner at publication for the trademark ULTRASOC ™ (87653235) through the USPTO on the 2017-10-20
Color is not claimed as a feature of the mark.
ULTRASOC TECHNOLOGIES LIMITED is the Owner at publication for the trademark ULTRASOC ™ (87653235) through the USPTO on the 2017-10-20
Color is not claimed as a feature of the mark.
ULTRASOC TECHNOLOGIES LIMITED is the Owner at publication for the trademark ULTRASOC ™ (87653235) through the USPTO on the 2017-10-20
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ULTRASOC TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ULTRASOC TECHNOLOGIES LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ULTRASOC TECHNOLOGIES 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 ULTRASOC TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2012-01-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)

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

Government Grants / Awards
Technology Strategy Board Awards
ULTRASOC TECHNOLOGIES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 225,624

CategoryAward Date Award/Grant
spEEDO - Energy Efficiency through Debug suppOrt : Feasibility Study 2013-09-01 £ 75,707
Debug Platform Development : Regional Development Agency 2011-05-01 £ 149,917

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ULTRASOC TECHNOLOGIES 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.