About

Registered Number: 04397586
Date of Incorporation: 19/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE,

 

Ultimateweb Ltd was registered on 19 March 2002 and are based in Leicester, it's status at Companies House is "Active". Ruhl, Henry Jon, Scotland, Ian William are the current directors of Ultimateweb Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUHL, Henry Jon 01 April 2013 - 1
SCOTLAND, Ian William 19 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
PSC04 - N/A 16 November 2019
PSC04 - N/A 16 November 2019
PSC04 - N/A 16 November 2019
AD01 - Change of registered office address 16 November 2019
CH03 - Change of particulars for secretary 16 November 2019
CH01 - Change of particulars for director 16 November 2019
CH01 - Change of particulars for director 16 November 2019
CH01 - Change of particulars for director 16 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
363s - Annual Return 24 April 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.