ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Our Heritage UK

Our Heritage UK is an active company incorporated on 19 November 2018 with the registered office located in London, Greater London. Our Heritage UK was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11685897
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 19 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
82 Basildon Road
London
SE2 0EP
England
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Thamesmere Library Thamesmere Library C/O Library Manager Thamesmere Drive Thamesmead Greenwich London SE28 8RE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
5
Director • PSC • None • Nigerian • Lives in England • Born in Jul 1976
Director • PSC • Actuary • British • Lives in England • Born in Apr 1983
Secretary • PSC • Nigerian • Lives in England • Born in May 1976
Mrs Sarah Iyadunni
PSC • British • Lives in England • Born in Apr 1981
Mrs Adenike Ogunmuyiwa
PSC • Nigerian • Lives in England • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sparkle Klean Limited
Mr Bolaji Damola Ojikutu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£112
Decreased by £2.51K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.92K
Increased by £3.22K (+17%)
Total Liabilities
-£5.07K
Increased by £5.07K (%)
Net Assets
£16.85K
Decreased by £1.85K (-10%)
Debt Ratio (%)
23%
Increased by 23.11% (%)
Latest Activity
Confirmation Submitted
22 Days Ago on 3 Oct 2025
Oluwatoyin Joseph (PSC) Appointed
1 Month Ago on 19 Sep 2025
Adenike Ogunmuyiwa (PSC) Appointed
1 Month Ago on 19 Sep 2025
Sarah Iyadunni (PSC) Appointed
1 Month Ago on 19 Sep 2025
Akeem Adewale Adekoya (PSC) Resigned
1 Month Ago on 19 Sep 2025
Mrs Mariam Jaiyeola Adekoya (PSC) Details Changed
1 Month Ago on 19 Sep 2025
Bolaji Damola Ojikutu (PSC) Appointed
1 Month Ago on 19 Sep 2025
Full Accounts Submitted
1 Month Ago on 28 Aug 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Registered Address Changed
11 Months Ago on 7 Nov 2024
Get Credit Report
Discover Our Heritage UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Oluwatoyin Joseph as a person with significant control on 19 September 2025
Submitted on 22 Oct 2025
Notification of Adenike Ogunmuyiwa as a person with significant control on 19 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
Submitted on 3 Oct 2025
Cessation of Akeem Adewale Adekoya as a person with significant control on 19 September 2025
Submitted on 2 Oct 2025
Change of details for Mrs Mariam Jaiyeola Adekoya as a person with significant control on 19 September 2025
Submitted on 2 Oct 2025
Notification of Sarah Iyadunni as a person with significant control on 19 September 2025
Submitted on 2 Oct 2025
Notification of Bolaji Damola Ojikutu as a person with significant control on 19 September 2025
Submitted on 1 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Registered office address changed from Thamesmere Library Thamesmere Library C/O Library Manager Thamesmere Drive Thamesmead Greenwich London SE28 8RE England to 82 Basildon Road London SE2 0EP on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from Thamesmere Library and Leisure Centre C/O Library Section Thamsemere Drive Greenwich SE28 8RE England to Thamesmere Library Thamesmere Library C/O Library Manager Thamesmere Drive Thamesmead Greenwich London SE28 8RE on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year