You are here: bizstats.co.uk > a-z index > U list > UT list

Utn Solutions (north) Limited HARLOW


Founded in 1989, Utn Solutions (north), classified under reg no. 02441022 is an active company. Currently registered at 1-3 Marshgate Business Centre CM19 5QP, Harlow the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/01/29 Utn Solutions (north) Limited is no longer carrying the name Ultima Networks (north).

The firm has one director. Humayun M., appointed on 12 February 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Utn Solutions (north) Limited Address / Contact

Office Address 1-3 Marshgate Business Centre
Office Address2 Harlow Business Park
Town Harlow
Post code CM19 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02441022
Date of Incorporation Wed, 8th Nov 1989
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Humayun M.

Position: Director

Appointed: 12 February 2001

Susan P.

Position: Secretary

Resigned: 07 December 1994

David N.

Position: Secretary

Appointed: 28 July 2008

Resigned: 16 October 2013

Robert P.

Position: Secretary

Appointed: 26 July 2005

Resigned: 28 July 2008

Ultima Networks Plc

Position: Secretary

Appointed: 22 August 2001

Resigned: 26 July 2005

Geoffrey L.

Position: Secretary

Appointed: 12 February 2001

Resigned: 31 May 2001

Geoff P.

Position: Director

Appointed: 01 April 1999

Resigned: 12 February 2001

Barry B.

Position: Director

Appointed: 07 December 1994

Resigned: 12 February 2001

Barry B.

Position: Secretary

Appointed: 07 December 1994

Resigned: 12 February 2001

James B.

Position: Director

Appointed: 07 December 1994

Resigned: 31 December 1998

David G.

Position: Director

Appointed: 16 September 1994

Resigned: 28 June 1996

Susan P.

Position: Director

Appointed: 29 October 1991

Resigned: 28 June 1996

Mark M.

Position: Director

Appointed: 29 October 1991

Resigned: 01 July 1999

Michael P.

Position: Director

Appointed: 29 October 1991

Resigned: 23 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Virtual Reality Software Limited from Newmarket, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ultima Newco Limited that entered Harlow, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Virtual Reality Software Limited

The Hall London Road, Six Mile Bottom, Newmarket, CB8 0UF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 09330214
Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ultima Newco Limited

Akhter House Perry Road, Harlow, Essex, CM18 7PN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 09330214
Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 75,01-100% shares

Company previous names

Ultima Networks (north) January 29, 1999
Justfree May 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 138 89852 3221 05061 785 
Current Assets282 119569 604701 072997 539820 315237 671
Debtors138 088386 206617 432994 460513 142 
Net Assets Liabilities-74 333-78 097-90 675475 003484 31548 044
Other Debtors6 406283 904480 267483 7037 215 
Property Plant Equipment325 000303 000281 00080 00070 000 
Total Inventories144 03144 50031 3182 029202 760 
Other
Accumulated Depreciation Impairment Property Plant Equipment35 00057 00079 00040 00050 000 
Average Number Employees During Period 33111
Bank Borrowings Overdrafts18 597276 13488 13366 193  
Corporation Tax Payable    4 530 
Creditors668 134937 3831 059 429589 218392 682236 209
Depreciation Rate Used For Property Plant Equipment    8 
Increase From Depreciation Charge For Year Property Plant Equipment 22 00022 000 10 000 
Net Current Assets Liabilities-386 015-367 779-358 357408 321427 6331 462
Other Creditors31690 25082 743562 371388 152 
Property Plant Equipment Gross Cost360 000360 000  120 000 
Provisions For Liabilities Balance Sheet Subtotal13 31813 31813 31813 31813 31813 418
Total Assets Less Current Liabilities-61 015-64 779-77 357488 321497 63361 462
Trade Creditors Trade Payables15 34428 601100-39 346-42 628 
Trade Debtors Trade Receivables129 95992 11998 130510 757505 927 
Accrued Liabilities 1 5001 500   
Accrued Liabilities Deferred Income2 155     
Administrative Expenses55 39987 634    
Amounts Owed To Group Undertakings628 611540 898886 953   
Comprehensive Income Expense51 985-3 764    
Cost Sales212 176233 244    
Depreciation Expense Property Plant Equipment22 00022 000    
Distribution Costs16 75630    
Gross Profit Loss127 56587 686    
Interest Payable Similar Charges Finance Costs3 4263 787    
Issue Equity Instruments10 000     
Number Shares Issued Fully Paid 10 00010 000   
Operating Profit Loss55 41022    
Other Interest Receivable Similar Income Finance Income11    
Other Taxation Social Security Payable3 111     
Par Value Share 11   
Prepayments1 72310 18339 035   
Profit Loss51 985-3 764-12 578   
Profit Loss On Ordinary Activities Before Tax51 985-3 764    
Turnover Revenue339 741320 930    
Fixed Assets    70 00060 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search