ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Generate UK Ad Holdings Limited

Generate UK Ad Holdings Limited is an active company incorporated on 24 November 2021 with the registered office located in London, Greater London. Generate UK Ad Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13764039
Private limited company
Age
3 years
Incorporated 24 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 21 Aug 2025 (16 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Apr 1986
Director • Canadian • Lives in UK • Born in Apr 1986
Director • Spanish • Lives in UK • Born in Mar 1985
Director • British • Lives in UK • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Generate UK Ag Holdings Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Generate UK Ad I Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Generate UK Power Holdings Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Generate UK Power I Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Aldon Power Limited
CSC CLS (UK) Limited, Florian Antoine Pierre Marie Gerbier, and 2 more are mutual people.
Active
Hamilton Lane Power Limited
CSC CLS (UK) Limited, Florian Antoine Pierre Marie Gerbier, and 2 more are mutual people.
Active
Salford Power Limited
CSC CLS (UK) Limited, Florian Antoine Pierre Marie Gerbier, and 2 more are mutual people.
Active
Moss Power Limited
CSC CLS (UK) Limited, Florian Antoine Pierre Marie Gerbier, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£18K
Increased by £18K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£26.81M
Increased by £17.59M (+191%)
Total Liabilities
-£11.07M
Increased by £10.87M (+5433%)
Net Assets
£15.74M
Increased by £6.72M (+75%)
Debt Ratio (%)
41%
Increased by 39.11% (+1802%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Auditor Resigned
5 Months Ago on 13 Mar 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Small Accounts Submitted
1 Year 5 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Generate Uk Investment Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 17 Jan 2024
Intertrust (Uk) Limited Appointed
1 Year 7 Months Ago on 12 Jan 2024
Get Credit Report
Discover Generate UK Ad Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 28 Apr 2025
Change of details for Generate Uk Investment Holdings Limited as a person with significant control on 17 January 2024
Submitted on 17 Apr 2025
Auditor's resignation
Submitted on 13 Mar 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 11 Mar 2024
Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 29 January 2024
Submitted on 29 Jan 2024
Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL England to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 16 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year