ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Innovations GP Ltd

UK Innovations GP Ltd is an active company incorporated on 10 January 2007 with the registered office located in London, Greater London. UK Innovations GP Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
06046732
Private limited company
Age
18 years
Incorporated 10 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 August 2024 (1 year ago)
Next confirmation dated 26 August 2025
Due by 9 September 2025 (1 day remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 250 days
For period 23 Jul31 Dec 2022 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Kemp House Suite S 152 - 160 City Road London EC1V 2NX England
Telephone
0800 1956633
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1990
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1980
Director • Finance Manager • Canadian • Lives in England • Born in Jan 1971
Olsam Opco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colapz Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Peak Coffee Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Kitzini Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Danidean Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Mayan Green Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Powr Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Elvire Ltd
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Wanderlust Products Limited
Oliver William Wylie Horbye, Scott Christopher Carpenter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Jul31 Dec 2022
Traded for 5 months
Cash in Bank
£2.06K
Decreased by £81.73K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 12 (-92%)
Total Assets
£487.69K
Increased by £118.33K (+32%)
Total Liabilities
-£263.89K
Increased by £136.85K (+108%)
Net Assets
£223.8K
Decreased by £18.52K (-8%)
Debt Ratio (%)
54%
Increased by 19.72% (+57%)
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Olsam Opco Limited (PSC) Details Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Mr Benedict James Alexander Poynter Details Changed
11 Months Ago on 8 Oct 2024
Mr Benedict James Alexander Poynter Appointed
11 Months Ago on 1 Oct 2024
Oliver William Wylie Horbye Resigned
11 Months Ago on 25 Sep 2024
Mr Scott Christopher Carpenter Appointed
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
New Charge Registered
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover UK Innovations GP Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Benedict James Alexander Poynter on 8 October 2024
Submitted on 1 Sep 2025
Change of details for Olsam Opco Limited as a person with significant control on 18 December 2024
Submitted on 1 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from Kemp House Suite S 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Benedict James Alexander Poynter as a director on 1 October 2024
Submitted on 8 Oct 2024
Termination of appointment of Oliver William Wylie Horbye as a director on 25 September 2024
Submitted on 7 Oct 2024
Appointment of Mr Scott Christopher Carpenter as a director on 25 September 2024
Submitted on 7 Oct 2024
Confirmation statement made on 26 August 2024 with updates
Submitted on 5 Sep 2024
Registration of charge 060467320003, created on 21 December 2023
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year