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

ULTRA KNOWLEDGE LIMITED

MENZIES LLP 5TH FLOOR HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
04586979
Private Limited Company
Liquidation

Company Overview

About Ultra Knowledge Ltd
ULTRA KNOWLEDGE LIMITED was founded on 2002-11-11 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Ultra Knowledge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ULTRA KNOWLEDGE LIMITED
 
Legal Registered Office
MENZIES LLP 5TH FLOOR HODGE HOUSE
114-116 ST MARY STREET
CARDIFF
CF10 1DY
Other companies in CF10
 
Filing Information
Company Number 04586979
Company ID Number 04586979
Date formed 2002-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 11/11/2012
Return next due 09/12/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-05 09:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRA KNOWLEDGE 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 ULTRA KNOWLEDGE LIMITED
The following companies were found which have the same name as ULTRA KNOWLEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTRA KNOWLEDGE SDN. BHD. Active

Company Officers of ULTRA KNOWLEDGE LIMITED

Current Directors
Officer Role Date Appointed
KEN TAYLOR
Company Secretary 2002-12-04
ANDREW LYONS
Director 2002-12-04
PIYUSH MEPA KANJI SHAH
Director 2009-11-01
JAMES ROBERT TAYLOR
Director 2002-12-04
KEN TAYLOR
Director 2006-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL WIRSZYCZ
Director 2006-12-18 2011-04-20
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-11-11 2002-12-04
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-11-11 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIYUSH MEPA KANJI SHAH PRINCIPLE PALLET NETWORK LTD Director 2018-06-01 CURRENT 2016-02-17 Liquidation
PIYUSH MEPA KANJI SHAH PRINCIPLE GROUP LTD Director 2017-10-20 CURRENT 2016-02-17 Liquidation
PIYUSH MEPA KANJI SHAH PORT TECH LIMITED Director 2016-09-01 CURRENT 2015-11-20 Active - Proposal to Strike off
PIYUSH MEPA KANJI SHAH ALLFILED.COM LIMITED Director 2015-02-01 CURRENT 2006-09-14 Active
PIYUSH MEPA KANJI SHAH PROMPT PRODUCT LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-03-01
PIYUSH MEPA KANJI SHAH ALLFILED UK LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
PIYUSH MEPA KANJI SHAH DELTION LIMITED Director 2001-12-18 CURRENT 2001-12-10 Active
PIYUSH MEPA KANJI SHAH MAIDMOOR LIMITED Director 1996-09-18 CURRENT 1996-09-09 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
2024-03-11Compulsory liquidation winding up progress report
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2023-03-09Compulsory liquidation winding up progress report
2022-03-10WU07Compulsory liquidation winding up progress report
2021-03-26WU07Compulsory liquidation winding up progress report
2020-03-23WU07Compulsory liquidation winding up progress report
2019-04-02WU07Compulsory liquidation winding up progress report
2019-01-17WU04Compulsory liquidation appointment of liquidator
2019-01-17WU14Compulsory liquidation. Removal of liquidator by court
2018-03-21WU07Compulsory liquidation winding up progress report
2017-03-31LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2017
2016-03-31LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2016
2015-03-27LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/215
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 30-34 Curtain Road London EC2A 3NZ United Kingdom
2014-03-264.31Compulsory liquidaton liquidator appointment
2013-11-28COCOMPCompulsory winding up order
2013-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-19LATEST SOC19/01/13 STATEMENT OF CAPITAL;GBP 1237.5
2013-01-19AR0111/11/12 ANNUAL RETURN FULL LIST
2013-01-19CH01Director's details changed for Ken Taylor on 2012-11-11
2013-01-19CH03SECRETARY'S DETAILS CHNAGED FOR KEN TAYLOR on 2012-11-11
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/12 FROM 25 Bournville Road London SE6 4RN
2012-05-05MG01Particulars of a mortgage or charge / charge no: 1
2012-04-23CH01Director's details changed for Ken Taylor on 2012-03-31
2011-12-06AR0111/11/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ
2011-02-16AR0111/11/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AP01DIRECTOR APPOINTED MR PIYUSH MEPA KANJI SHAH
2009-12-09AR0111/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN TAYLOR / 11/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TAYLOR / 11/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYONS / 11/11/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / KEN TAYLOR / 11/11/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-01AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2008-12-15363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2008-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 56 STEPGATES CHERTSEY SURREY KT16 8HX
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-2888(2)RAD 16/03/05--------- £ SI 9980@.1
2006-01-30363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 27 TUNNEL AVENUE GREENWICH LONDON SE10 0SF
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15288cSECRETARY'S PARTICULARS CHANGED
2005-04-27RES04£ NC 100/1000 16/03/0
2005-04-27123NC INC ALREADY ADJUSTED 16/03/05
2005-04-27RES13SUB-DIVIDE SHARES 16/03/05
2005-04-2788(2)RAD 16/03/05--------- £ SI 9980@.1=998 £ IC 2/1000
2005-03-29122S-DIV 16/03/05
2005-01-10363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/04
2004-05-20363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2004-05-04GAZ1FIRST GAZETTE
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: BASEMENT FLAT 39A ALBION STREET LONDON W22AU
2002-12-12225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04288bSECRETARY RESIGNED
2002-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 ULTRA KNOWLEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-03-24
Meetings of Creditors2014-03-24
Winding-Up Orders2013-12-03
Petitions to Wind Up (Companies)2013-11-06
Proposal to Strike Off2013-10-29
Proposal to Strike Off2004-05-04
Fines / Sanctions
No fines or sanctions have been issued against ULTRA KNOWLEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2012-05-05 Outstanding STARPROP LLP
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-12-31

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 ULTRA KNOWLEDGE LIMITED

Intangible Assets
Patents
We have not found any records of ULTRA KNOWLEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRA KNOWLEDGE LIMITED
Trademarks
We have not found any records of ULTRA KNOWLEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRA KNOWLEDGE 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 (62012 - Business and domestic software development) as ULTRA KNOWLEDGE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ULTRA KNOWLEDGE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2014-01-21
In the High Court of Justice case number 6824 Principal Trading Address: 30-34 Curtain Road, London EC2A 3NZ Notice is hereby given that Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP Nos 8752 and 9020) were appointed Joint Liquidators of the above named Company on 21 January 2014 . Notice is hereby given that the creditors of the above named Company are required on or before 30 April 2014 to send in their names and addresses, with particulars of their debts or claims to the undersigned Freddy Khalastchi FCA, FABRP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, the Joint Liquidators of the Company, and if so required by notice in writing by the said Joint Liquidators, either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. Freddy Khalastchi and Martin John Atkins , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2014-01-21
In the High Court of Justice case number 6824 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named Company has been summoned by the Joint Liquidators which will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ , on 30 April 2014, at 10.00 am for the purpose of fixing the basis of the Joint Liquidators’ Remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Joint Liquidators’ Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 21 January 2014. Office Holder Details: Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP (IP Nos 8752 and 9020) both of 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444.
 
Initiating party Event TypeWinding-Up Orders
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2013-11-18
In the High Court Of Justice case number 006824 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2013-10-29
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2013-10-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6824 A Petition to wind up the above-named Company, Registration Number 04586979, of 30-34 Curtain Road, London, United Kingdom, EC2A 3NZ, presented on 3 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyULTRA KNOWLEDGE LIMITEDEvent Date2004-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRA KNOWLEDGE 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 ULTRA KNOWLEDGE 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.