ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Girl Power Nutrition Ltd

Girl Power Nutrition Ltd is an active company incorporated on 2 June 2020 with the registered office located in London, Greater London. Girl Power Nutrition Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12638546
Private limited company
Age
5 years
Incorporated 2 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was 2 Quarry Lane Enderby Leicester LE19 4AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1976 • Company Executive
Director • Business Advisor • British • Lives in England • Born in Feb 1973
GPN Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swimrite Supplies Limited
Samantha Jane Williams is a mutual person.
Active
Splash About International Limited
Samantha Jane Williams is a mutual person.
Active
Kiddy Cloud Limited
Samantha Jane Williams is a mutual person.
Active
Pool Trading Limited
Samantha Jane Williams is a mutual person.
Active
Rosecare Health Ltd
Krishna Soma is a mutual person.
Active
Somaco Group Limited
Krishna Soma is a mutual person.
Active
Hull Blinds & Shutters Ltd
Krishna Soma is a mutual person.
Active
Heatproof Manufacturing Ltd
Krishna Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10.82K
Decreased by £17.38K (-62%)
Total Liabilities
-£148.67K
Increased by £26.37K (+22%)
Net Assets
-£137.85K
Decreased by £43.75K (+46%)
Debt Ratio (%)
1374%
Increased by 940.32% (+217%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Samantha Jane Williams (PSC) Resigned
2 Months Ago on 8 Sep 2025
Samantha Jane Williams Resigned
2 Months Ago on 8 Sep 2025
Gpn Holdings Ltd (PSC) Appointed
2 Months Ago on 8 Sep 2025
Krishna Soma Appointed
2 Months Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Micro Accounts Submitted
11 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Get Credit Report
Discover Girl Power Nutrition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Quarry Lane Enderby Leicester LE19 4AU England to 124 City Road London EC1V 2NX on 19 September 2025
Submitted on 19 Sep 2025
Appointment of Krishna Soma as a director on 8 September 2025
Submitted on 18 Sep 2025
Notification of Gpn Holdings Ltd as a person with significant control on 8 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 4 Hamilton Way Farnham Common Slough SL2 3TT England to 2 Quarry Lane Enderby Leicester LE19 4AU on 18 September 2025
Submitted on 18 Sep 2025
Cessation of Samantha Jane Williams as a person with significant control on 8 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Samantha Jane Williams as a director on 8 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 27 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 4 Hamilton Way Farnham Common Slough SL2 3TT on 5 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year