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

ULTROMICS LIMITED

4630 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU,
Company Registration Number
10684811
Private Limited Company
Active

Company Overview

About Ultromics Ltd
ULTROMICS LIMITED was founded on 2017-03-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Ultromics Limited is a Private Limited Company registered in UNITED KINGDOM with 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
ULTROMICS LIMITED
 
Legal Registered Office
4630 KINGSGATE CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2SU
 
Filing Information
Company Number 10684811
Company ID Number 10684811
Date formed 2017-03-22
Country UNITED KINGDOM
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 19/04/2018
Type of accounts GROUP
Last Datalog update: 2024-01-05 07:31:00
Primary Source:
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 ULTROMICS LIMITED
The following companies were found which have the same name as ULTROMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTROMICS INC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2020-01-02
Ultromics Inc. 1942 Broadway Ste 314C Boulder CO 80302 Voluntarily Dissolved Company formed on the 2023-08-23

Company Officers of ULTROMICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL LEESON
Director 2017-05-18
HELEN FRANCES ROUTH
Director 2018-01-26
ROSS UPTON
Director 2017-05-18
ZACHARY BRIT YERUSHALMI
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PENNSEC LIMITED
Company Secretary 2017-03-22 2018-05-01
AHMAD ALI MOTRAZAVI
Director 2017-07-13 2017-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZACHARY BRIT YERUSHALMI REFEYN LTD Director 2018-06-26 CURRENT 2018-04-27 Active
ZACHARY BRIT YERUSHALMI CIRCADIAN THERAPEUTICS LIMITED Director 2016-09-12 CURRENT 2016-07-18 Active

More director information

Corporation Filing History
Filing History
This is a record of the public documents (corporate filing) lodged from 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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-30Change of details for Oxford Science Enterprises Plc as a person with significant control on 2019-11-20
2023-09-2120/09/23 STATEMENT OF CAPITAL GBP 155.5311
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-1106/07/23 STATEMENT OF CAPITAL GBP 155.4911
2023-06-1505/06/23 STATEMENT OF CAPITAL GBP 155.4861
2023-05-2316/05/23 STATEMENT OF CAPITAL GBP 154.7512
2023-04-26DIRECTOR APPOINTED MR JOHN RUSSELL
2023-04-26DIRECTOR APPOINTED MS HEATHER ELAINE ROXBOROUGH
2023-04-26APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS ALEXIS ZERVOGLOS
2023-02-1007/02/23 STATEMENT OF CAPITAL GBP 154.7137
2023-01-3125/01/23 STATEMENT OF CAPITAL GBP 154.7104
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-2130/11/22 STATEMENT OF CAPITAL GBP 154.7059
2022-12-21SH0130/11/22 STATEMENT OF CAPITAL GBP 154.7059
2022-12-2027/11/22 STATEMENT OF CAPITAL GBP 154.2076
2022-12-20SH0127/11/22 STATEMENT OF CAPITAL GBP 154.2076
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-29SH0109/11/22 STATEMENT OF CAPITAL GBP 154.1639
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-1714/11/22 STATEMENT OF CAPITAL GBP 154.1404
2022-11-1714/11/22 STATEMENT OF CAPITAL GBP 154.1404
2022-11-17SH0114/11/22 STATEMENT OF CAPITAL GBP 154.1404
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-04SH0101/11/22 STATEMENT OF CAPITAL GBP 154.1365
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-09SH0126/05/22 STATEMENT OF CAPITAL GBP 154.0204
2022-06-08SH0126/05/22 STATEMENT OF CAPITAL GBP 153.9804
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-17SH0113/05/22 STATEMENT OF CAPITAL GBP 153.9438
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-04SH0103/05/22 STATEMENT OF CAPITAL GBP 153.9038
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-01-05Director's details changed for Mr Emir Singh Sandhu on 2021-11-15
2022-01-05CH01Director's details changed for Mr Emir Singh Sandhu on 2021-11-15
2021-12-01CH01Director's details changed for Mr Ross Upton on 2021-11-28
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-17PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08AP01DIRECTOR APPOINTED MR EMIR SINGH SANDHU
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EMIR SINGH SANDHU
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMIR SINGH SANDHU
2021-08-24AP01DIRECTOR APPOINTED MR. EMIR SINGH SANDHU
2021-08-21SH08Change of share class name or designation
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution adoption of articles
2021-08-19SH10Particulars of variation of rights attached to shares
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-08-19AP01DIRECTOR APPOINTED MR. VIJAY PRAKASH BARATHAN
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE CRAWFORD-BRUNT
2021-08-11SH19Statement of capital on 2021-08-11 GBP 153.8573
2021-08-11SH20Statement by Directors
2021-08-11CAP-SSSolvency Statement dated 30/07/21
2021-08-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-11SH0110/08/21 STATEMENT OF CAPITAL GBP 397.5908
2021-07-29CH01Director's details changed for Mr Ross Upton on 2021-06-21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-08SH0130/03/21 STATEMENT OF CAPITAL GBP 283.5927
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-09SH0101/12/20 STATEMENT OF CAPITAL GBP 281.0567
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR SIMON ARKELL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-24SH0120/09/20 STATEMENT OF CAPITAL GBP 280.3947
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-25SH0123/07/20 STATEMENT OF CAPITAL GBP 278.2347
2020-08-10SH0127/05/20 STATEMENT OF CAPITAL GBP 276.9017
2020-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-20CH01Director's details changed for Mr Ross Upton on 2020-02-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-17PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2019-11-20
2019-10-04PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2019-10-03
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP01DIRECTOR APPOINTED MR ANDRE CRAWFORD-BRUNT
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-04-03CH01Director's details changed for Professor Christopher Paul Leeson on 2019-04-03
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SAIYED IBRAHEEM MAHMOOD
2018-11-23AP01DIRECTOR APPOINTED MR SAIYED IBRAHEEM MAHMOOD
2018-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRIT YERUSHALMI
2018-10-17SH0128/08/18 STATEMENT OF CAPITAL GBP 275.6507
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 260.7407
2018-06-19SH0130/05/18 STATEMENT OF CAPITAL GBP 260.7407
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM King Charles House Park End Street Oxford Oxfordshire OX1 1JD United Kingdom
2018-05-04TM02Termination of appointment of Pennsec Limited on 2018-05-01
2018-05-04PSC02Notification of Oxford Sciences Innovation Plc as a person with significant control on 2017-05-18
2018-05-04PSC07CESSATION OF ROSS UPTON AS A PSC
2018-05-04PSC07CESSATION OF THE CHANCELLOR, MASTERS AND SCHOLARS OF THE UNIVERSITY OF OXFORD AS A PSC
2018-05-04PSC07CESSATION OF PAUL LEESON AS A PSC
2018-04-17AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED HELEN FRANCES ROUTH
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS UPTON / 03/04/2018
2018-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-13RES01ADOPT ARTICLES 22/02/2018
2018-02-23SH0122/02/18 STATEMENT OF CAPITAL GBP 235.3927
2018-02-09SH0110/11/17 STATEMENT OF CAPITAL GBP 116.1107
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS UPTON / 06/09/2017
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD MOTRAZAVI
2017-08-21AP01DIRECTOR APPOINTED AHMAD ALI MOTRAZAVI
2017-06-06SH0118/05/17 STATEMENT OF CAPITAL GBP 113.33
2017-06-01RES01ADOPT ARTICLES 18/05/2017
2017-05-23AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER PAUL LEESON
2017-05-23AP01DIRECTOR APPOINTED MR ROSS UPTON
2017-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ULTROMICS LIMITED

Intangible Assets
Patents
We have not found any records of ULTROMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTROMICS LIMITED
Trademarks
We have not found any records of ULTROMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTROMICS 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 (86900 - Other human health activities) as ULTROMICS LIMITED are:

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