Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newultra Limited
Newultra Limited is a dissolved company incorporated on 3 August 1992 with the registered office located in London, City of London. Newultra Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2022
(2 years 11 months ago)
Was
30 years old
at the time of dissolution
Following
liquidation
Company No
02736515
Private limited company
Age
33 years
Incorporated
3 August 1992
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newultra Limited
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7QS
Address changed on
16 Dec 2021
(3 years ago)
Previous address was
Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
Companies in EC4M 7QS
Telephone
01182077996
Email
Available in Endole App
Website
Richoux.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jonathan Samuel Kaye
Director • British • Lives in England • Born in Aug 1978
Salvatore Diliberto
Director • Co Director • Italian • Lives in UK • Born in Jul 1940
Mr Anwer Sarwar Piracha
Secretary
Richoux Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chenstone Limited
Salvatore Diliberto is a mutual person.
Active
Regis 2000 Limited
Jonathan Samuel Kaye is a mutual person.
Active
Ech Properties Limited
Jonathan Samuel Kaye is a mutual person.
Active
Regina 2015 Limited
Jonathan Samuel Kaye is a mutual person.
Active
Scuzi Limited
Jonathan Samuel Kaye is a mutual person.
Active
Scuzi Belsize Limited
Jonathan Samuel Kaye is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Dec 2018
For period
30 Dec
⟶
30 Dec 2018
Traded for
12 months
Cash in Bank
£141K
Decreased by £31K (-18%)
Turnover
£7.35M
Increased by £535K (+8%)
Employees
161
Increased by 1 (+1%)
Total Assets
£3.26M
Increased by £416K (+15%)
Total Liabilities
-£17.2M
Increased by £867K (+5%)
Net Assets
-£13.95M
Decreased by £451K (+3%)
Debt Ratio (%)
528%
Decreased by 46.86% (-8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 11 Months Ago on 12 Nov 2022
Moved to Dissolution
3 Years Ago on 12 Aug 2022
Administration Period Extended
3 Years Ago on 4 Jan 2022
Registered Address Changed
3 Years Ago on 16 Dec 2021
Administrator Appointed
4 Years Ago on 26 Jan 2021
Registered Address Changed
4 Years Ago on 25 Jan 2021
Confirmation Submitted
5 Years Ago on 10 Aug 2020
Full Accounts Submitted
6 Years Ago on 4 Oct 2019
Confirmation Submitted
6 Years Ago on 5 Aug 2019
Confirmation Submitted
7 Years Ago on 13 Aug 2018
Get Alerts
Get Credit Report
Discover Newultra Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Bona Vacantia disclaimer
Submitted on 21 Jul 2023
Final Gazette dissolved following liquidation
Submitted on 12 Nov 2022
Notice of move from Administration to Dissolution
Submitted on 12 Aug 2022
Administrator's progress report
Submitted on 12 Aug 2022
Notice of appointment of a replacement or additional administrator
Submitted on 12 Jul 2022
Notice of order removing administrator from office
Submitted on 12 Jul 2022
Administrator's progress report
Submitted on 22 Feb 2022
Notice of extension of period of Administration
Submitted on 4 Jan 2022
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 16 December 2021
Submitted on 16 Dec 2021
Administrator's progress report
Submitted on 26 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs