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

ULTIMATE COSTS LIMITED

GROUND FLOOR, DUKES HOUSE, 34 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA,
Company Registration Number
07745093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultimate Costs Ltd
ULTIMATE COSTS LIMITED was founded on 2011-08-18 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Ultimate Costs 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
ULTIMATE COSTS LIMITED
 
Legal Registered Office
GROUND FLOOR, DUKES HOUSE
34 HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0QA
Other companies in L5
 
Previous Names
LINKTRUE LIMITED20/01/2012
Filing Information
Company Number 07745093
Company ID Number 07745093
Date formed 2011-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134288412  
Last Datalog update: 2022-02-07 06:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMATE COSTS 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 ULTIMATE COSTS LIMITED

Current Directors
Officer Role Date Appointed
GARY DOUGLAS CARRINGTON
Company Secretary 2017-08-01
GARY DOUGLAS CARRINGTON
Director 2017-03-14
EDWARD BARRON FLETCHER
Director 2011-11-07
ROBERT ARNOLD FLETCHER
Director 2011-11-07
MARIA ALEXANDRA HATCHMAN
Director 2017-03-14
STEPHEN DAVID THRELFALL
Director 2011-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Director 2011-08-18 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BARRON FLETCHER SRFC TRADING LIMITED Director 2017-01-11 CURRENT 2016-01-11 Active
EDWARD BARRON FLETCHER SOUTHPORT RUGBY FOOTBALL CLUB LIMITED Director 2016-05-22 CURRENT 2009-06-04 Active
EDWARD BARRON FLETCHER SOUTHPORT AND ORMSKIRK LAW SOCIETY INCORPORATED Director 2016-02-24 CURRENT 1922-07-14 Active
EDWARD BARRON FLETCHER PATIENT CLAIMLINE LIMITED Director 2014-02-04 CURRENT 2014-02-03 Active
EDWARD BARRON FLETCHER MEDICAL COMPENSATION 4 U LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
EDWARD BARRON FLETCHER MEDICLAIM LIMITED Director 2013-04-09 CURRENT 2013-04-08 Active - Proposal to Strike off
EDWARD BARRON FLETCHER PRIMESHARE LIMITED Director 2012-02-21 CURRENT 2012-02-14 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER FINEANGLE LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ROBERT ARNOLD FLETCHER PATIENT CLAIMLINE LIMITED Director 2014-02-04 CURRENT 2014-02-03 Active
ROBERT ARNOLD FLETCHER MEDICAL COMPENSATION 4 U LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER MEDICLAIM LIMITED Director 2013-04-09 CURRENT 2013-04-08 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER PRIMESHARE LIMITED Director 2012-08-21 CURRENT 2012-02-14 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER FLETCHERS SOLICITORS LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active
STEPHEN DAVID THRELFALL PATIENT CLAIMLINE LIMITED Director 2014-02-04 CURRENT 2014-02-03 Active
STEPHEN DAVID THRELFALL MEDICAL COMPENSATION 4 U LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL MEDICLAIM LIMITED Director 2013-04-09 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL PRIMESHARE LIMITED Director 2012-02-21 CURRENT 2012-02-14 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL FLETCHERS SOLICITORS LIMITED Director 2007-10-01 CURRENT 2006-03-15 Active

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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-24Application to strike the company off the register
2022-01-24DS01Application to strike the company off the register
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-19PSC07CESSATION OF STEPHEN DAVID THRELFALL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS CARRINGTON
2020-01-02TM02Termination of appointment of Gary Douglas Carrington on 2019-11-30
2020-01-02PSC07CESSATION OF GARY DOUGLAS CARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID THRELFALL
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-08AP03Appointment of Mr Gary Douglas Carrington as company secretary on 2017-08-01
2017-03-14AP01DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON
2017-03-14AP01DIRECTOR APPOINTED MRS MARIA ALEXANDRA HATCHMAN
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THRELFALL / 02/01/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARNOLD FLETCHER / 02/01/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Duke House Ground Floor, Dukes House 34 Hoghton Street Southport Merseyside England
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool Merseyside L5 9PR
2014-09-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0118/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Mr Edward Barron Fletcher on 2013-03-01
2012-10-23AR0118/08/12 ANNUAL RETURN FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-26AP01DIRECTOR APPOINTED MR STEPHEN DAVID THRELFALL
2012-01-26AP01DIRECTOR APPOINTED MR EDWARD BARRON FLETCHER
2012-01-26AP01DIRECTOR APPOINTED MR ROBERT ARNOLD FLETCHER
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM
2012-01-24AA01CURRSHO FROM 31/08/2012 TO 30/04/2012
2012-01-24SH0107/11/11 STATEMENT OF CAPITAL GBP 100
2012-01-20RES15CHANGE OF NAME 05/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED LINKTRUE LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2011-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE COSTS 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 ULTIMATE COSTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ULTIMATE COSTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2013-04-30 £ 45,274
Provisions For Liabilities Charges 2013-04-30 £ 1,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2020-04-30

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 ULTIMATE COSTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 63,545
Current Assets 2013-04-30 £ 65,628
Debtors 2013-04-30 £ 2,083
Shareholder Funds 2013-04-30 £ 25,620
Tangible Fixed Assets 2013-04-30 £ 6,582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTIMATE COSTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMATE COSTS LIMITED
Trademarks
We have not found any records of ULTIMATE COSTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMATE COSTS 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 (69102 - Solicitors) as ULTIMATE COSTS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ULTIMATE COSTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIMATE COSTS 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 ULTIMATE COSTS 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.