ULYSSES ENTERPRISES LIMITED

ULYSSES ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameULYSSES ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08317535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULYSSES ENTERPRISES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ULYSSES ENTERPRISES LIMITED located?

    Registered Office Address
    The Cooperage
    5 Copper Row
    SE1 2LH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ULYSSES ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    USWITCH ENTERPRISES LIMITEDMay 21, 2013May 21, 2013
    INTERCEDE 2464 LIMITEDDec 04, 2012Dec 04, 2012

    What are the latest accounts for ULYSSES ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ULYSSES ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 25/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 25, 2017

    • Capital: GBP 38,601,613.12
    3 pagesSH01

    Change of details for Zpg Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Zoopla Property Group Plc as a person with significant control on Feb 02, 2017

    2 pagesPSC05

    Change of details for Zoopla Property Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on Sep 21, 2016

    1 pagesAD01

    Termination of appointment of Eric Luciano Nicoli as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew James Botha as a director on Apr 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Morana as a director on Apr 15, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    31 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 58,597.87
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Auditor's resignation

    2 pagesAUD

    Satisfaction of charge 083175350002 in full

    4 pagesMR04

    Satisfaction of charge 083175350003 in full

    4 pagesMR04

    Who are the officers of ULYSSES ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLE, Edward
    65 Southwark Street
    SE1 0HR London
    Harlequin Building
    England
    Secretary
    65 Southwark Street
    SE1 0HR London
    Harlequin Building
    England
    199487850001
    BOTHA, Andrew James
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    United KingdomBritishDirector207247600001
    CHESTERMAN, Alexander Edward
    Southwark Street
    SE1 0HR London
    Harlequin Building 65
    United Kingdom
    Director
    Southwark Street
    SE1 0HR London
    Harlequin Building 65
    United Kingdom
    EnglandBritishNone140106710004
    WELLER, Stephen
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    Director
    5 Copper Row
    SE1 2LH London
    The Cooperage
    England
    United KingdomBritishCeo178401200001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    DASGUPTA, Kunal
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    United KingdomBritishNone180885290001
    DAVIS, James Edward Coleman
    36 Southwark Bridge Road
    SE1 9EU London
    Notcutt House
    Director
    36 Southwark Bridge Road
    SE1 9EU London
    Notcutt House
    EnglandBritishCfo49807060002
    HURLEY, Christopher Richard
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    United KingdomBritishCeo190716330001
    KHROUD, Pardip Kaur
    36 Southwark Bridge Road
    SE1 9EU London
    Notcutt House
    Director
    36 Southwark Bridge Road
    SE1 9EU London
    Notcutt House
    EnglandBritishInvestment Manager188825750001
    MORANA, Stephen
    65 Southwark Street
    SE1 0HR London
    Harlequin Building
    United Kingdom
    Director
    65 Southwark Street
    SE1 0HR London
    Harlequin Building
    United Kingdom
    EnglandBritishDirector187059910001
    NICOLI, Eric Luciano
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    United KingdomBritishNone996800004
    PIERS, Pim
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    EnglandBritishChief Financial Officer91690680001
    RIGBY, David Keith
    19 Mandela Street
    NW1 0DU London
    Centro 3
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United KingdomBritishNone189691140001
    SASAKI, Daniel William
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    Director
    19 Mandela Street
    NW1 0DU London
    Centro 3
    United Kingdom
    UkBritishNone140647180001
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    174117280001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of ULYSSES ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zoopla Property Group Plc
    Copper Row
    SE1 2LH London
    5
    England
    Apr 06, 2016
    Copper Row
    SE1 2LH London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number09005884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ULYSSES ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited
    Transactions
    • Oct 09, 2013Registration of a charge (MR01)
    • Aug 15, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited
    Transactions
    • Aug 22, 2013Registration of a charge (MR01)
    • Aug 15, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Aug 15, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0