ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Manuka UK Limited

Global Manuka UK Limited is an active company incorporated on 4 September 2020 with the registered office located in Cardiff, South Glamorgan. Global Manuka UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12859410
Private limited company
Age
5 years
Incorporated 4 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (2 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
International House 10
Churchill Way
Cardiff
CF10 2HE
United Kingdom
Address changed on 14 May 2025 (6 months ago)
Previous address was 49 Greek Street London W1D 4EG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chinese • Lives in United States • Born in Apr 1985
Director • Welsh • Lives in Wales • Born in Aug 1962
Director • New Zealander • Lives in New Zealand • Born in May 1956
Mr Phillip Roy Caskey
PSC • New Zealander • Lives in New Zealand • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ee Consult Limited
William Emyr Evans is a mutual person.
Active
Ty Derwen Ltd
William Emyr Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£167.58K
Decreased by £293.72K (-64%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£2.48M
Decreased by £270.16K (-10%)
Total Liabilities
-£2.46M
Decreased by £356.46K (-13%)
Net Assets
£15.4K
Increased by £86.3K (-122%)
Debt Ratio (%)
99%
Decreased by 3.2% (-3%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 15 Oct 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Registered Address Changed
6 Months Ago on 14 May 2025
Mr William Emyr Evans Details Changed
6 Months Ago on 13 May 2025
Paul David Beare Resigned
6 Months Ago on 13 May 2025
Phillip Roy Caskey (PSC) Appointed
6 Months Ago on 2 May 2025
Wai Fung Fu (PSC) Resigned
6 Months Ago on 2 May 2025
Mr Phillip Roy Caskey Appointed
6 Months Ago on 2 May 2025
Wai Fung Fu Resigned
7 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Get Credit Report
Discover Global Manuka UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 15 Sep 2025
Appointment of Mr Phillip Roy Caskey as a director on 2 May 2025
Submitted on 15 May 2025
Cessation of Wai Fung Fu as a person with significant control on 2 May 2025
Submitted on 15 May 2025
Notification of Phillip Roy Caskey as a person with significant control on 2 May 2025
Submitted on 15 May 2025
Director's details changed for Mr William Emyr Evans on 13 May 2025
Submitted on 15 May 2025
Termination of appointment of Paul David Beare as a secretary on 13 May 2025
Submitted on 14 May 2025
Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 14 May 2025
Submitted on 14 May 2025
Termination of appointment of Wai Fung Fu as a director on 4 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year