ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headlands Tech UK Limited

Headlands Tech UK Limited is an active company incorporated on 29 August 2023 with the registered office located in London, City of London. Headlands Tech UK Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
15102872
Private limited company
Age
2 years 5 months
Incorporated 29 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (5 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 29 Aug31 Dec 2024 (1 year 4 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
125 Wood Street 7th Floor Wood Street
London
EC2V 7AN
England
Address changed on 7 Jan 2026 (1 month ago)
Previous address was Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Trading • American • Lives in United States • Born in May 1973
Director • Trading • American • Lives in United States • Born in Apr 1970
Director • Trading • American • Lives in United States • Born in Jun 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventura Del Mar S.A Ltd
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Cattron UK Limited
Vistra Cosec Limited is a mutual person.
Active
Mayer Brown International Pensions Trustee Limited
Vistra Cosec Limited is a mutual person.
Active
Nouryon Chemicals Limited
Vistra Cosec Limited is a mutual person.
Active
Inmoment Limited
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Aug31 Dec 2024
Traded for 16 months
Cash in Bank
£366.42K
Turnover
£642.05K
Employees
Unreported
Total Assets
£416.51K
Total Liabilities
-£167.5K
Net Assets
£249.01K
Debt Ratio (%)
40%
Latest Activity
Registered Address Changed
1 Month Ago on 7 Jan 2026
Full Accounts Submitted
5 Months Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year 4 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Jun 2024
Jason Darian Lehman Details Changed
1 Year 8 Months Ago on 7 Jun 2024
Mr Neil Michael Fitzpatrick Details Changed
1 Year 8 Months Ago on 7 Jun 2024
Matthew Frederick Andresen Details Changed
1 Year 8 Months Ago on 7 Jun 2024
Vistra Cosec Limited Appointed
1 Year 8 Months Ago on 7 Jun 2024
Oakwood Corporate Secretary Limited Resigned
1 Year 8 Months Ago on 7 Jun 2024
Get Credit Report
Discover Headlands Tech UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 16 January 2026
Submitted on 28 Jan 2026
Registered office address changed from Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 125 Wood Street 7th Floor Wood Street London EC2V 7AN on 7 January 2026
Submitted on 7 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
Submitted on 28 Aug 2025
Confirmation statement made on 28 August 2024 with updates
Submitted on 25 Sep 2024
Statement of capital following an allotment of shares on 21 August 2024
Submitted on 5 Sep 2024
Director's details changed for Jason Darian Lehman on 7 June 2024
Submitted on 19 Jun 2024
Director's details changed for Mr Neil Michael Fitzpatrick on 7 June 2024
Submitted on 19 Jun 2024
Director's details changed for Matthew Frederick Andresen on 7 June 2024
Submitted on 19 Jun 2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 2, First Floor Templeback 10 Temple Back Bristol BS1 6FL on 19 June 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year