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

ULYSSES ENTERPRISES LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH,
Company Registration Number
08317535
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ulysses Enterprises Ltd
ULYSSES ENTERPRISES LIMITED was founded on 2012-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ulysses Enterprises Limited is a Private Limited Company registered in ENGLAND 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
ULYSSES ENTERPRISES LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
ENGLAND
SE1 2LH
Other companies in SE1
 
Previous Names
USWITCH ENTERPRISES LIMITED16/09/2013
INTERCEDE 2464 LIMITED21/05/2013
Filing Information
Company Number 08317535
Company ID Number 08317535
Date formed 2012-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-12-04
Return next due 2017-12-18
Type of accounts FULL
Last Datalog update: 2017-12-20 21:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULYSSES ENTERPRISES 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.
Companies with same name ULYSSES ENTERPRISES LIMITED
The following companies were found which have the same name as ULYSSES ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULYSSES ENTERPRISES, INC. NV Permanently Revoked Company formed on the 2001-06-22
ULYSSES ENTERPRISES PRIVATE LIMITED A-137 NEETI BAGH NEW DELHI Delhi 110049 ACTIVE Company formed on the 1998-08-12
ULYSSES ENTERPRISES, INC. 5501 SW 79TH ST. APT.209E MIAMI FL 33125 Inactive Company formed on the 1973-08-17
ULYSSES ENTERPRISES, INC. 314 DUVAL FEDERAL BLDG. JACKSONVILLE FL 32202 Inactive Company formed on the 1983-10-03
ULYSSES ENTERPRISES, INC. 585 NW 15th Avenue Boca Raton FL 33486 Active Company formed on the 2008-07-23
ULYSSES ENTERPRISES, INC. 300 LESLY DRIVE DALTON GA 30720 Admin. Dissolved Company formed on the 2004-02-11
ULYSSES ENTERPRISES INCORPORATED New Jersey Unknown

Company Officers of ULYSSES ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STAPLE
Company Secretary 2015-07-17
ANDREW JAMES BOTHA
Director 2016-04-18
ALEXANDER EDWARD CHESTERMAN
Director 2015-06-01
STEPHEN WELLER
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LUCIANO NICOLI
Director 2013-09-04 2016-04-30
STEPHEN MORANA
Director 2015-06-01 2016-04-15
JAMES EDWARD COLEMAN DAVIS
Director 2014-05-06 2015-06-30
CHRISTOPHER RICHARD HURLEY
Director 2014-07-08 2015-06-01
PARDIP KAUR KHROUD
Director 2014-03-12 2015-06-01
DAVID KEITH RIGBY
Director 2013-08-09 2015-06-01
DANIEL WILLIAM SASAKI
Director 2013-08-09 2014-07-08
KUNAL DASGUPTA
Director 2013-08-09 2014-03-12
PIM PIERS
Director 2013-08-09 2014-01-01
MITRE SECRETARIES LIMITED
Company Secretary 2012-12-04 2013-05-20
MITRE DIRECTORS LIMITED
Director 2012-12-04 2013-05-20
MITRE SECRETARIES LIMITED
Director 2012-12-04 2013-05-20
WILLIAM GEORGE HENRY YUILL
Director 2012-12-04 2013-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BOTHA ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ANDREW JAMES BOTHA ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JAMES BOTHA WEBSKY LIMITED Director 2017-02-28 CURRENT 2000-04-18 Active
ANDREW JAMES BOTHA W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ANDREW JAMES BOTHA SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ANDREW JAMES BOTHA HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ANDREW JAMES BOTHA HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ANDREW JAMES BOTHA PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ANDREW JAMES BOTHA ZOOPLA LIMITED Director 2016-04-18 CURRENT 2007-01-30 Active
ANDREW JAMES BOTHA ZPG LIMITED Director 2016-04-18 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN USWITCH COMMUNICATIONS LIMITED Director 2015-07-16 CURRENT 2006-07-17 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN GLOBRIX LIMITED Director 2012-12-21 CURRENT 2006-03-13 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER PUBLICATIONS LIMITED Director 2009-08-07 CURRENT 1992-12-01 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN SHERLOCK PUBLICATIONS LTD. Director 2009-08-07 CURRENT 1995-04-20 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN ZOOPLA LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
STEPHEN WELLER USWITCH LIMITED Director 2013-08-09 CURRENT 1998-08-10 Active
STEPHEN WELLER OMIO LIMITED Director 2013-08-09 CURRENT 2010-09-23 Dissolved 2015-12-08
STEPHEN WELLER USWITCH COMMUNICATIONS LIMITED Director 2013-08-09 CURRENT 2006-07-17 Active - Proposal to Strike off
STEPHEN WELLER USWITCH DIGITAL LIMITED Director 2013-08-09 CURRENT 2012-07-12 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-10DS01Application to strike the company off the register
2017-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26SH19Statement of capital on 2017-09-26 GBP 1
2017-09-26SH20Statement by Directors
2017-09-26CAP-SSSolvency Statement dated 25/09/17
2017-09-26RES13Resolutions passed:
  • Cancellation of share premium account 25/09/2017
  • Resolution of reduction in issued share capital
2017-09-26RES06REDUCE ISSUED CAPITAL 25/09/2017
2017-09-25SH0125/09/17 STATEMENT OF CAPITAL GBP 38601613.12
2017-07-19PSC05Change of details for Zpg Plc as a person with significant control on 2016-04-06
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / ZOOPLA PROPERTY GROUP PLC / 02/02/2017
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / ZOOPLA PROPERTY GROUP PLC / 06/04/2016
2017-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Notcutt House 36 Southwark Bridge Road London SE1 9EU
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LUCIANO NICOLI
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083175350001
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083175350002
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083175350003
2015-07-22RES12VARYING SHARE RIGHTS AND NAMES
2015-07-22RES01ADOPT ARTICLES 08/07/2015
2015-07-22RES13SUB DIV AND CONSOLIDATION 08/07/2015
2015-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 58597.87
2015-07-22SH02CONSOLIDATION SUB-DIVISION 08/07/15
2015-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-20AP03SECRETARY APPOINTED MR EDWARD STAPLE
2015-07-20AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-07-15AP01DIRECTOR APPOINTED STEPHEN MORANA
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS
2015-06-29SH0101/06/15 STATEMENT OF CAPITAL GBP 58597.87
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-25AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIGBY
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PARDIP KHROUD
2015-04-21RP04SECOND FILING WITH MUD 04/12/14 FOR FORM AR01
2015-04-21ANNOTATIONClarification
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 58586.83
2014-12-11AR0104/12/14 FULL LIST
2014-12-11AR0104/12/14 FULL LIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HURLEY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2014-06-25AP01DIRECTOR APPOINTED MISS PARDIP KAUR KHROUD
2014-05-19AP01DIRECTOR APPOINTED MR JAMES EDWARD COLEMAN DAVIS
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PIM PIERS
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 58586.83
2014-03-13AR0104/12/13 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL DASGUPTA
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM, CENTRO 3 19 MANDELA STREET, LONDON, NW1 0DU
2013-10-16RES01ALTER ARTICLES 04/10/2013
2013-10-16AP01DIRECTOR APPOINTED ERIC NICOLI
2013-10-16SH0104/10/13 STATEMENT OF CAPITAL GBP 58586.83
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175350003
2013-09-16RES15CHANGE OF NAME 09/09/2013
2013-09-16CERTNMCOMPANY NAME CHANGED USWITCH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/09/13
2013-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-11AP01DIRECTOR APPOINTED DAVID RIGBY
2013-08-28SH02SUB-DIVISION 09/08/13
2013-08-28AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2013-08-28AP01DIRECTOR APPOINTED KUNAL DASGUPTA
2013-08-28AP01DIRECTOR APPOINTED PIM PIERS
2013-08-28SH0109/08/13 STATEMENT OF CAPITAL GBP 56789.73
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175350002
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-20RES01ADOPT ARTICLES 09/08/2013
2013-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD, UNITED KINGDOM
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083175350001
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-05-21CERTNMCOMPANY NAME CHANGED INTERCEDE 2464 LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-20AP01DIRECTOR APPOINTED MR STEPHEN WELLER
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ULYSSES ENTERPRISES 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 ULYSSES ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-09 Satisfied LDC (MANAGERS) LIMITED
2013-08-22 Satisfied LDC (MANAGERS) LIMITED
2013-08-17 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE
Intangible Assets
Patents
We have not found any records of ULYSSES ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULYSSES ENTERPRISES LIMITED
Trademarks
We have not found any records of ULYSSES ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULYSSES ENTERPRISES 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 (64209 - Activities of other holding companies not elsewhere classified) as ULYSSES ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULYSSES ENTERPRISES 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 ULYSSES ENTERPRISES 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 ULYSSES ENTERPRISES 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.