Company NameUltrapos Limited
DirectorWilliam James Westall
Company StatusActive
Company Number03173676
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Previous NameSpeed 5436 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameLinda Ann Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 01 April 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PJ
Director NamePhilip David Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 01 April 2010)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PU
Secretary NameLinda Ann Davies
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 31 March 2003)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Intack Barn
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PJ
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2000(4 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 South Langworthy Road
PO Box 18
Salford
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 South Langworthy Road
PO Box 18
Salford
M50 2PW
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed31 March 2003(7 years after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 South Langworthy Road
PO Box 18
Salford
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence Address3 South Langworthy Road
PO Box 18
Salford
M50 2PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemawdsleys.co.uk
Email address[email protected]
Telephone0161 7423300
Telephone regionManchester

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mawdsley Group Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

13 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 December 2021Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 April 2020Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 February 2020Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages)
2 January 2020Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
12 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Linda Davies as a director (1 page)
11 May 2011Termination of appointment of Linda Davies as a director (1 page)
11 May 2011Termination of appointment of Philip Harvey as a director (1 page)
11 May 2011Termination of appointment of Philip Harvey as a director (1 page)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
11 May 2011Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page)
13 May 2010Director's details changed for Philip David Harvey on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Philip David Harvey on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Philip David Harvey on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page)
13 May 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page)
13 May 2010Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 15/03/09; full list of members (4 pages)
3 June 2009Return made up to 15/03/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 15/03/08; full list of members (4 pages)
11 July 2008Return made up to 15/03/08; full list of members (4 pages)
12 June 2007Return made up to 15/03/07; full list of members (3 pages)
12 June 2007Return made up to 15/03/07; full list of members (3 pages)
13 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
7 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
7 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
12 June 2006Return made up to 15/03/06; full list of members (3 pages)
12 June 2006Return made up to 15/03/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
7 July 2005Return made up to 15/03/05; full list of members (3 pages)
7 July 2005Return made up to 15/03/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (8 pages)
19 March 2004Return made up to 15/03/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
4 July 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
7 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
11 February 2002Accounts for a dormant company made up to 30 September 2000 (6 pages)
11 February 2002Accounts for a dormant company made up to 30 September 2000 (6 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
14 August 2000Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
14 August 2000Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 3 south langworthy road salford lancashire M5 2PW (1 page)
14 August 2000Registered office changed on 14/08/00 from: 3 south langworthy road salford lancashire M5 2PW (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 July 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 15/03/98; no change of members (4 pages)
12 August 1998Return made up to 15/03/98; no change of members (4 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
24 May 1998Registered office changed on 24/05/98 from: 89 church road bickerstaffe ormskirk lancashire (1 page)
24 May 1998Registered office changed on 24/05/98 from: 89 church road bickerstaffe ormskirk lancashire (1 page)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Accounting reference date notified as 30/09 (1 page)
11 November 1996Accounting reference date notified as 30/09 (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 April 1996Company name changed speed 5436 LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 April 1996Company name changed speed 5436 LIMITED\certificate issued on 09/04/96 (2 pages)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)