About

Registered Number: 04113211
Date of Incorporation: 23/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 63 Kings Cross Road, London, WC1X 9LN

 

Ultratest Systems Ltd was registered on 23 November 2000, it has a status of "Active". The companies directors are listed as Beri, Hardeep, Beri, Hardeep, Beri, Mahta, Saraiya, Kasturi, Saraiya, Mayank Khaund, Tyagi, Sanjay, Nigam, Anil, Rahman, Mutiur, Saraiya, Rajesh Kumar in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERI, Hardeep 16 April 2013 - 1
NIGAM, Anil 01 December 2013 01 September 2016 1
RAHMAN, Mutiur 30 June 2014 01 January 2015 1
SARAIYA, Rajesh Kumar 08 January 2001 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BERI, Hardeep 03 April 2013 - 1
BERI, Mahta 08 January 2001 10 January 2001 1
SARAIYA, Kasturi 01 October 2005 03 April 2013 1
SARAIYA, Mayank Khaund 01 December 2013 15 April 2016 1
TYAGI, Sanjay 10 January 2001 01 October 2005 1

Filing History

Document Type Date
PSC01 - N/A 10 March 2020
CS01 - N/A 18 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 05 December 2019
PARENT_ACC - N/A 05 December 2019
AGREEMENT2 - N/A 14 November 2019
GUARANTEE2 - N/A 14 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
AA - Annual Accounts 11 May 2018
PARENT_ACC - N/A 17 April 2018
GUARANTEE2 - N/A 16 March 2018
AGREEMENT2 - N/A 07 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 03 February 2017
TM01 - Termination of appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 03 July 2015
RP04 - N/A 15 June 2015
AD01 - Change of registered office address 27 April 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 21 July 2014
CH01 - Change of particulars for director 10 March 2014
AP01 - Appointment of director 04 March 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AA01 - Change of accounting reference date 26 September 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 17 July 2013
AP03 - Appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
363s - Annual Return 22 May 2002
395 - Particulars of a mortgage or charge 12 February 2002
287 - Change in situation or address of Registered Office 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Trade finance security deed 26 October 2012 Outstanding

N/A

Trade finance security deed 02 August 2011 Outstanding

N/A

Trade finance security agreement 07 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.