ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Factory 14 UK Acquisition Vi Ltd

Factory 14 UK Acquisition Vi Ltd is an active company incorporated on 12 August 2021 with the registered office located in London, City of London. Factory 14 UK Acquisition Vi Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13562929
Private limited company
Age
4 years
Incorporated 12 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (5 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 28 Feb 2025 (10 months ago)
Previous address was 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Legal Secretary • German • Lives in Germany • Born in Jun 1976
Director • German • Lives in Germany • Born in Oct 1975
Director • Managing Director • German • Lives in Germany • Born in Sep 1968
Director • Business Advisor • British • Lives in UK • Born in Jan 1968
Factory 14 UK Acquisitions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iatbm Ltd
David Robert Kerr, JöRG Otto Meiner, and 2 more are mutual people.
Active
Razor Group Acquisition Viii Ltd
David Robert Kerr, JöRG Otto Meiner, and 2 more are mutual people.
Active
Factory 14 UK Acquisitions Ltd
David Robert Kerr, JöRG Otto Meiner, and 2 more are mutual people.
Active
Factory 14 UK Acquisition Vii Ltd
Jan BÜchsenstein, David Robert Kerr, and 2 more are mutual people.
Active
Razor Group Procurement Ltd
David Robert Kerr, Maximilian Golo Biller, and 1 more are mutual people.
Active
Factory 14 UK Acquisition Iv Ltd
David Robert Kerr, JöRG Otto Meiner, and 1 more are mutual people.
Active
Rga Banana Limited
David Robert Kerr, JöRG Otto Meiner, and 1 more are mutual people.
Dissolved
On Time Fox Limited
David Robert Kerr, JöRG Otto Meiner, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £45.15K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Increased by £79.17K (+6%)
Total Liabilities
-£3.37M
Increased by £125.96K (+4%)
Net Assets
-£2.06M
Decreased by £46.79K (+2%)
Debt Ratio (%)
256%
Decreased by 6.18% (-2%)
Latest Activity
Small Accounts Submitted
26 Days Ago on 19 Dec 2025
Jan Büchsenstein Appointed
3 Months Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 2 Sep 2025
New Charge Registered
4 Months Ago on 27 Aug 2025
New Charge Registered
4 Months Ago on 27 Aug 2025
Strike Off Application Withdrawn
7 Months Ago on 30 May 2025
Voluntary Gazette Notice
8 Months Ago on 13 May 2025
Application To Strike Off
8 Months Ago on 6 May 2025
Factory 14 Uk Acquisitions Ltd (PSC) Details Changed
10 Months Ago on 28 Feb 2025
Maximilian Golo Biller Appointed
10 Months Ago on 26 Feb 2025
Get Credit Report
Discover Factory 14 UK Acquisition Vi Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 19 Dec 2025
Appointment of Jan Büchsenstein as a director on 19 September 2025
Submitted on 25 Sep 2025
Registration of charge 135629290004, created on 27 August 2025
Submitted on 3 Sep 2025
Confirmation statement made on 11 August 2025 with no updates
Submitted on 2 Sep 2025
Registration of charge 135629290003, created on 27 August 2025
Submitted on 1 Sep 2025
Withdraw the company strike off application
Submitted on 30 May 2025
First Gazette notice for voluntary strike-off
Submitted on 13 May 2025
Application to strike the company off the register
Submitted on 6 May 2025
Appointment of Maximilian Golo Biller as a director on 26 February 2025
Submitted on 4 Mar 2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 28 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year