Get an alert when ULTROMICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-27 (in 7mo)

Last made up 2025-12-13

Watchouts

1 item

Cash

£4M

-18.4% vs 2019

Net assets

-£586K

-110.4% vs 2019

Employees

49

+96% vs 2019

Profit before tax

-£8M

-31.6% vs 2019

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-01-012019-12-312020-12-31
Turnover
Operating profit
Profit before tax -£5,730,518-£7,540,174
Net profit
Cash £4,334,647£3,536,548
Total assets less current liabilities £5,660,771-£585,976
Net assets £5,660,771-£585,976
Equity £5,660,771-£585,976
Average employees 2549
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 12 resigned

Name Role Appointed Born Nationality
HOPKINS, Christopher John Percival Director 2026-04-17 Sep 1981 British
HURSERVER, Sakip-Umur Director 2025-06-27 Apr 1975 German
ROUTH, Helen Frances Director 2018-01-26 May 1962 British
ROXBOROUGH, Heather Elaine Director 2023-03-08 Mar 1973 British
RUSSELL, John Director 2023-01-09 Oct 1960 American
SINGH SANDHU, Emir Director 2021-08-10 Jun 1987 American
UPTON, Ross, Dr Director 2017-05-18 Jul 1989 British
Show 12 resigned officers
Name Role Appointed Resigned
PENNSEC LIMITED Corporate Secretary 2017-03-22 2018-05-01
ARKELL, Simon Director 2020-06-19 2021-08-10
BARATHAN, Vijay Prakash, Dr Director 2021-08-10 2025-06-27
CRAWFORD-BRUNT, Andre Director 2019-04-05 2021-08-10
LAI, Nicole Director 2025-06-27 2026-04-17
LEESON, Christopher Paul, Professor Director 2017-05-18 2021-08-10
MAHMOOD, Saiyed Ibraheem Director 2018-11-09 2019-02-14
MOTRAZAVI, Ahmad Ali Director 2017-07-13 2017-09-18
SANDHU, Emir Singh, Mr. Director 2021-08-10 2021-08-10
SINGH SANDHU, Emir Director 2021-08-03 2021-08-03
YERUSHALMI, Zachary Brit Director 2017-03-22 2018-10-22
ZERVOGLOS, Charalambos Alexis Director 2021-08-10 2023-03-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxford Science Enterprises Holdings Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-05-29 Ceased 2025-06-27
Oxford Science Enterprises Plc Corporate entity Shares 25–50%, Voting 25–50% 2017-05-18 Ceased 2025-05-29
Paul Leeson Individual Shares 25–50%, Voting 25–50% 2017-03-22 Ceased 2017-05-18
Mr Ross Upton Individual Shares 25–50%, Voting 25–50% 2017-03-22 Ceased 2017-05-18
The Chancellor, Masters And Scholars Of The University Of Oxford Corporate entity Shares 25–50%, Voting 25–50% 2017-03-22 Ceased 2017-05-18

Filing timeline

Last 20 of 148 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-14 MA Memorandum articles
Date Type Category Description
2026-04-23 AP01 officers Appoint person director company with name date PDF
2026-04-22 TM01 officers Termination director company with name termination date PDF
2026-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-16 SH01 capital Capital allotment shares PDF
2025-10-24 SH01 capital Capital allotment shares PDF
2025-10-24 SH01 capital Capital allotment shares PDF
2025-09-26 SH01 capital Capital allotment shares PDF
2025-09-02 SH01 capital Capital allotment shares PDF
2025-07-18 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-07-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-18 SH01 capital Capital allotment shares PDF
2025-07-18 SH01 capital Capital allotment shares PDF
2025-07-18 SH01 capital Capital allotment shares PDF
2025-07-16 SH10 capital Capital variation of rights attached to shares
2025-07-14 RP04SH01 capital Second filing capital allotment shares PDF
2025-07-14 SH10 capital Capital variation of rights attached to shares
2025-07-14 SH10 capital Capital variation of rights attached to shares
2025-07-14 SH10 capital Capital variation of rights attached to shares
2025-07-14 SH08 capital Capital name of class of shares
2025-07-14 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
14

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page