ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Utility Mix No.1 (UK) Limited

Utility Mix No.1 (UK) Limited is a liquidation company incorporated on 19 June 2018 with the registered office located in Leeds, North Yorkshire. Utility Mix No.1 (UK) Limited was registered 7 years ago.
Status
Liquidation
Compulsory strike-off was suspended 8 months ago
Company No
11423375
Private limited company
Age
7 years
Incorporated 19 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 345 days
Dated 18 September 2023 (1 year 12 months ago)
Next confirmation dated 18 September 2024
Was due on 2 October 2024 (11 months ago)
Last change occurred 1 year 12 months ago
Accounts
Overdue
Accounts overdue by 165 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
9 First Avenue
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6PD
United Kingdom
Address changed on 8 Aug 2025 (1 month ago)
Previous address was 36 Park Row Leeds LS1 5JL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1994
Director • British • Lives in England • Born in Oct 1993
Pharaoh Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pharaoh Capital Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 2 (CB) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 3 (SFS) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 4 (SFS) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 1 (SFS) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 2 (SFS) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 3 (CB) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Inicio SPV 5 (SFS) Limited
Thomas Richard Cadzow and Grant Frederic Nicholson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£264.43K
Decreased by £110.01K (-29%)
Total Liabilities
-£736.58K
Decreased by £300.99K (-29%)
Net Assets
-£472.15K
Increased by £190.99K (-29%)
Debt Ratio (%)
279%
Increased by 1.45% (+1%)
Latest Activity
Court Order to Wind Up
10 Days Ago on 2 Sep 2025
Registered Address Changed
1 Month Ago on 8 Aug 2025
Grant Frederic Nicholson Resigned
1 Month Ago on 22 Jul 2025
Compulsory Strike-Off Suspended
8 Months Ago on 7 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Thomas Richard Cadzow Resigned
1 Year 1 Month Ago on 22 Jul 2024
Mr Frant Nicholson Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Mr Frant Nicholson Appointed
1 Year 1 Month Ago on 15 Jul 2024
Mr Thomas Richard Cadzow Appointed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Utility Mix No.1 (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 2 Sep 2025
Registered office address changed from 36 Park Row Leeds LS1 5JL England to 9 First Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6PD on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Grant Frederic Nicholson as a director on 22 July 2025
Submitted on 22 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 7 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Termination of appointment of Thomas Richard Cadzow as a director on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Frant Nicholson on 15 July 2024
Submitted on 19 Jul 2024
Appointment of Mr Frant Nicholson as a director on 15 July 2024
Submitted on 19 Jul 2024
Registered office address changed from 7 Friars Mill Bath Lane Leicester LE3 5BJ England to 36 Park Row Leeds LS1 5JL on 20 May 2024
Submitted on 20 May 2024
Appointment of Mr Thomas Richard Cadzow as a director on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year