ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mikropor UK Limited

Mikropor UK Limited is an active company incorporated on 24 October 2023 with the registered office located in Burnley, Lancashire. Mikropor UK Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15231768
Private limited company
Age
2 years
Incorporated 24 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 24 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Capetown Mill
Pickles Street
Burnley
BB12 0NJ
England
Address changed on 10 May 2024 (1 year 6 months ago)
Previous address was 151 West Green Road London N15 5EA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Turkish • Lives in Turkey • Born in Jan 1982
Director • British • Lives in England • Born in Sep 1987
Director • British • Lives in England • Born in Feb 1966
Director • Turkish • Lives in Turkey • Born in Jan 1982
Mr Evren Yazici
PSC • Turkish • Lives in Turkey • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gas & Air Treatment Systems Ltd
Stephen Graham Jemmett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£36.7K
Turnover
Unreported
Employees
4
Total Assets
£447.07K
Total Liabilities
-£494.43K
Net Assets
-£47.36K
Debt Ratio (%)
111%
Latest Activity
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Accounting Period Extended
6 Months Ago on 7 May 2025
Gizem Kiranli Yazici Resigned
7 Months Ago on 8 Apr 2025
Miss Gizem Kiranli Yazici Appointed
7 Months Ago on 8 Apr 2025
Miss Gizem Kiranli Yazici Appointed
7 Months Ago on 8 Apr 2025
Miss Louise Martins Appointed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year 6 Months Ago on 10 May 2024
Stephen Graham Jemmett (PSC) Resigned
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Mikropor 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 December 2024
Submitted on 24 Jul 2025
Termination of appointment of Gizem Kiranli Yazici as a director on 8 April 2025
Submitted on 21 Jul 2025
Appointment of Miss Gizem Kiranli Yazici as a director on 8 April 2025
Submitted on 18 Jul 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 7 May 2025
Appointment of Miss Louise Martins as a director on 8 April 2025
Submitted on 17 Apr 2025
Appointment of Miss Gizem Kiranli Yazici as a director on 8 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 4 Apr 2025
Registered office address changed from 151 West Green Road London N15 5EA England to Capetown Mill Pickles Street Burnley BB12 0NJ on 10 May 2024
Submitted on 10 May 2024
Notification of Evren Yazici as a person with significant control on 29 February 2024
Submitted on 29 Feb 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year