Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ULTRALEAP HOLDINGS LIMITED

THE WEST WING, GLASS WHARF, BRISTOL, BS2 0EL,
Company Registration Number
10051029
Private Limited Company
Active

Company Overview

About Ultraleap Holdings Ltd
ULTRALEAP HOLDINGS LIMITED was founded on 2016-03-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Ultraleap Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ULTRALEAP HOLDINGS LIMITED
 
Legal Registered Office
THE WEST WING
GLASS WHARF
BRISTOL
BS2 0EL
 
Previous Names
ULTRAHAPTICS HOLDINGS LTD18/09/2019
Filing Information
Company Number 10051029
Company ID Number 10051029
Date formed 2016-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:51:19
Primary Source:Companies House
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 ULTRALEAP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANDREW CARTER
Director 2016-03-08
STEVEN ANDREW CLIFFE
Director 2016-06-13
IP2IPO SERVICES LIMITED
Director 2016-06-13
MICHAEL TOBIN
Director 2016-06-13
HOSSEIN YASSAIE
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SRIRAM SUBRAMANIAN
Director 2016-06-13 2018-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANDREW CARTER ULTRAHAPTICS IP LTD Director 2016-03-08 CURRENT 2016-03-08 Active
THOMAS ANDREW CARTER ULTRALEAP LIMITED Director 2013-12-04 CURRENT 2013-11-19 Active
STEVEN ANDREW CLIFFE ULTRAHAPTICS IP LTD Director 2016-06-13 CURRENT 2016-03-08 Active
STEVEN ANDREW CLIFFE ULTRALEAP LIMITED Director 2014-12-10 CURRENT 2013-11-19 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
MICHAEL TOBIN COPPERFIELD CORPORATE LIMITED Director 2018-03-27 CURRENT 2018-01-12 Active
MICHAEL TOBIN IXCELLERATE LIMITED Director 2016-04-14 CURRENT 2010-05-26 Active
MICHAEL TOBIN PULSANT GROUP LIMITED Director 2016-01-01 CURRENT 2014-06-06 Active
MICHAEL TOBIN BIGBLU BROADBAND PLC Director 2015-09-29 CURRENT 2014-09-17 Active
MICHAEL TOBIN TOBIN VENTURES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
HOSSEIN YASSAIE FRONTIER SMART TECHNOLOGIES GROUP LIMITED Director 2018-03-08 CURRENT 2013-09-02 Active
HOSSEIN YASSAIE CROCKERS TRING LTD Director 2018-01-22 CURRENT 2017-08-18 Liquidation
HOSSEIN YASSAIE UNIQUE DINING LIMITED Director 2018-01-22 CURRENT 2014-07-15 Liquidation
HOSSEIN YASSAIE ATOMOS 2023 LIMITED Director 2016-10-01 CURRENT 2010-08-03 Active - Proposal to Strike off
HOSSEIN YASSAIE HY VENTURES LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
HOSSEIN YASSAIE AAHOO LIMITED Director 2012-09-04 CURRENT 2012-09-04 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
2024-05-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-1111/04/24 STATEMENT OF CAPITAL GBP 216.00628
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 215.94378
2024-03-25CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-02-0707/02/24 STATEMENT OF CAPITAL GBP 214.80027
2023-12-0808/12/23 STATEMENT OF CAPITAL GBP 214.30798
2023-11-2424/11/23 STATEMENT OF CAPITAL GBP 213.96921
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-0909/08/23 STATEMENT OF CAPITAL GBP 212.65666
2023-07-0504/04/23 STATEMENT OF CAPITAL GBP 212.63688
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 100510290002
2023-03-2822/03/23 STATEMENT OF CAPITAL GBP 212.62688
2023-03-2822/03/23 STATEMENT OF CAPITAL GBP 212.62688
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-01-31Amended group accounts made up to 2021-12-31
2022-11-02SH0108/09/22 STATEMENT OF CAPITAL GBP 212.44164
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-11SH0110/08/22 STATEMENT OF CAPITAL GBP 209.52647
2022-08-10SH0120/07/22 STATEMENT OF CAPITAL GBP 209.37647
2022-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
2022-06-15SH0115/06/22 STATEMENT OF CAPITAL GBP 207.97461
2022-06-01SH0101/06/22 STATEMENT OF CAPITAL GBP 207.95983
2022-03-23SH0123/03/22 STATEMENT OF CAPITAL GBP 207.25983
2022-03-22PSC07CESSATION OF IP VENTURE FUND II (GP) LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-07SH0112/01/22 STATEMENT OF CAPITAL GBP 207.10983
2022-02-28CH01Director's details changed for Mr Michael Tobin on 2022-01-13
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 206.58518
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 206.57118
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 206.61518
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 206.60018
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 206.5368
2021-12-23SH0122/12/21 STATEMENT OF CAPITAL GBP 206.58518
2021-12-2222/12/21 STATEMENT OF CAPITAL GBP 206.50889
2021-12-22SH0122/12/21 STATEMENT OF CAPITAL GBP 206.50889
2021-12-21Appointment of Charlotte Kirsten Laband as company secretary on 2021-12-20
2021-12-21AP03Appointment of Charlotte Kirsten Laband as company secretary on 2021-12-20
2021-12-07SH0107/12/21 STATEMENT OF CAPITAL GBP 206.48988
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07RES13Resolution of Memorandum and/or Articles of Association'>Resolutions passed:
  • Company's share option scheme ne ameneded so as the increase the max number of option shares can be allotted approved and ratified 26/11/2021
  • Resolution of Memorandum and/or Articles of Association
2021-11-18SH0101/10/21 STATEMENT OF CAPITAL GBP 195.27493
2021-10-18RES13Resolution of removal of pre-emption rights'>Resolutions passed:
  • Company's issue and allotment 01/10/2021
  • Resolution of removal of pre-emption rights
2021-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-29SH0121/09/21 STATEMENT OF CAPITAL GBP 195.23493
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW CLIFFE
2021-08-10SH0106/08/21 STATEMENT OF CAPITAL GBP 190.39738
2021-07-16SH0114/07/21 STATEMENT OF CAPITAL GBP 185.25932
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-24CH01Director's details changed for Mr Shiva Tiwari on 2021-06-24
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM SASAKI
2021-06-21SH0126/03/21 STATEMENT OF CAPITAL GBP 147.79825
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-28SH0126/10/20 STATEMENT OF CAPITAL GBP 147.79075
2020-10-05SH0102/10/20 STATEMENT OF CAPITAL GBP 147.78197
2020-09-18SH0106/09/20 STATEMENT OF CAPITAL GBP 147.77697
2020-08-26SH0125/08/20 STATEMENT OF CAPITAL GBP 147.76647
2020-07-29SH0128/07/20 STATEMENT OF CAPITAL GBP 147.61022
2020-07-21SH0120/07/20 STATEMENT OF CAPITAL GBP 147.59192
2020-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-27SH0126/05/20 STATEMENT OF CAPITAL GBP 147.55192
2020-05-15SH0114/05/20 STATEMENT OF CAPITAL GBP 147.30895
2020-04-14SH0108/04/20 STATEMENT OF CAPITAL GBP 147.29345
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-19PSC02Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 2019-08-28
2020-02-06SH0131/01/20 STATEMENT OF CAPITAL GBP 147.25345
2020-02-03SH0108/01/20 STATEMENT OF CAPITAL GBP 147.24845
2020-01-30SH08Change of share class name or designation
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100510290001
2019-11-29SH0127/11/19 STATEMENT OF CAPITAL GBP 147.23895
2019-11-20AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2019-11-15SH0118/10/19 STATEMENT OF CAPITAL GBP 147.22895
2019-10-22SH0114/10/19 STATEMENT OF CAPITAL GBP 147.22567
2019-10-17SH08Change of share class name or designation
2019-10-07SH0123/09/19 STATEMENT OF CAPITAL GBP 147.21717
2019-09-19SH0106/09/19 STATEMENT OF CAPITAL GBP 147.1213
2019-09-18RES15CHANGE OF COMPANY NAME 24/08/20
2019-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28SH0119/08/19 STATEMENT OF CAPITAL GBP 147.06602
2019-08-09CH01Director's details changed for Mr Christopher Olds on 2019-04-01
2019-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-09SH0102/07/19 STATEMENT OF CAPITAL GBP 147.04752
2019-04-09SH0108/04/19 STATEMENT OF CAPITAL GBP 139.93264
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-01-07SH0104/01/19 STATEMENT OF CAPITAL GBP 139.85264
2018-12-28PSC02Notification of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 2018-11-30
2018-12-21AP01DIRECTOR APPOINTED MR SHIVA TIWARI
2018-12-17PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14SH0110/12/18 STATEMENT OF CAPITAL GBP 139.84914
2018-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 104.07299
2018-07-13SH0110/07/18 STATEMENT OF CAPITAL GBP 104.07299
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SRIRAM SUBRAMANIAN
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 21/02/2018
2017-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2017-10-12AD02SAIL ADDRESS CREATED
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24PSC07CESSATION OF IP2IPO LIMITED AS A PSC
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES01ADOPT ARTICLES 21/04/2017
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 103.75216
2017-05-17SH0102/05/17 STATEMENT OF CAPITAL GBP 103.75216
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN YASSAIE / 06/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 05/04/2016
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-16AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 09/11/2016
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 74.84
2016-10-27SH0130/09/16 STATEMENT OF CAPITAL GBP 74.84
2016-09-23ANNOTATIONAdmin Removed
2016-09-23RES01DOCUMENT REMOVED
2016-09-22SH02SUB-DIVISION 15/06/16
2016-09-21SH0113/06/16 STATEMENT OF CAPITAL GBP 74.78
2016-09-07SH0121/07/16 STATEMENT OF CAPITAL GBP 74.858
2016-09-05AP01DIRECTOR APPOINTED SIR HOSSEIN YASSAIE
2016-07-26RES13SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 13/06/2016
2016-07-26RES13SUB-DIVISION OF SHARES 13/06/2016
2016-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-26RES01ADOPT ARTICLES 13/06/2016
2016-07-26Annotation
2016-07-15AP01DIRECTOR APPOINTED MR MICHAEL TOBIN
2016-07-15AP01DIRECTOR APPOINTED DR SRIRAM SUBRAMANIAN
2016-07-15AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2016-07-15AP01DIRECTOR APPOINTED MR STEVEN ANDREW CLIFFE
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE WEST WING GLASS WHARF BRISTOL BS2 0ZX ENGLAND
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE BRISTOL SETSQUARED CENTRE ENGINE SHED STATION APPROACH, TEMPLE MEADS BRISTOL BS1 6QH UNITED KINGDOM
2016-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ULTRALEAP HOLDINGS 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 ULTRALEAP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ULTRALEAP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 ULTRALEAP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ULTRALEAP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRALEAP HOLDINGS LIMITED
Trademarks
We have not found any records of ULTRALEAP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRALEAP HOLDINGS 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 (70100 - Activities of head offices) as ULTRALEAP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULTRALEAP HOLDINGS 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 ULTRALEAP HOLDINGS 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 ULTRALEAP HOLDINGS 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.