ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Factory 14 UK Acquisition Viii Ltd

Factory 14 UK Acquisition Viii Ltd is a dissolved company incorporated on 10 September 2021 with the registered office located in London, City of London. Factory 14 UK Acquisition Viii Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 14 October 2025 (1 month ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
13613476
Private limited company
Age
4 years
Incorporated 10 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2024 (1 year 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 28 Feb 2025 (8 months ago)
Previous address was 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Advisor • British • Lives in UK • Born in Jan 1968
Director • German • Lives in Germany • Born in Oct 1975
Director • German • Lives in Germany • Born in Sep 1994
Director • Managing Director • German • Lives in Germany • Born in Sep 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
Rga Banana Limited
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Iatbm Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Razor Group Acquisition Viii Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Factory 14 UK Acquisitions Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Factory 14 UK Acquisition Iv Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Factory 14 UK Acquisition Vi Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Factory 14 UK Acquisition Vii Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Razor Group Procurement Ltd
Christoph Felix Gamon, David Robert Kerr, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£51.35K
Increased by £28.21K (+122%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.41M
Increased by £34.01K (+2%)
Total Liabilities
-£1.5M
Increased by £321.05K (+27%)
Net Assets
-£88.21K
Decreased by £287.04K (-144%)
Debt Ratio (%)
106%
Increased by 20.73% (+24%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 14 Oct 2025
New Charge Registered
2 Months Ago on 27 Aug 2025
Voluntary Gazette Notice
3 Months Ago on 29 Jul 2025
Application To Strike Off
4 Months Ago on 18 Jul 2025
Strike Off Application Withdrawn
4 Months Ago on 8 Jul 2025
Small Accounts Submitted
5 Months Ago on 10 Jun 2025
Voluntary Gazette Notice
6 Months Ago on 13 May 2025
Application To Strike Off
6 Months Ago on 6 May 2025
Factory 14 Uk Acquisitions Ltd (PSC) Details Changed
8 Months Ago on 28 Feb 2025
Maximilian Golo Biller Appointed
8 Months Ago on 26 Feb 2025
Get Credit Report
Discover Factory 14 UK Acquisition Viii Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Oct 2025
Registration of charge 136134760003, created on 27 August 2025
Submitted on 1 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 29 Jul 2025
Application to strike the company off the register
Submitted on 18 Jul 2025
Withdraw the company strike off application
Submitted on 8 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 10 Jun 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