ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Koi Supplies Limited

UK Koi Supplies Limited is an active company incorporated on 17 April 2024 with the registered office located in Newcastle, Staffordshire. UK Koi Supplies Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15656080
Private limited company
Age
1 year 10 months
Incorporated 17 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2026 (9 days ago)
Next confirmation dated 3 February 2027
Due by 17 February 2027 (1 year remaining)
Last change occurred 9 days ago
Accounts
Overdue
Accounts overdue by 26 days
Awaiting first accounts
For period ending 30 April 2025
Due by 17 January 2026 (26 days remaining)
Contact
Address
Flat 23 11 Hempstalls Lane
Newcastle-Under-Lyme
ST5 0TJ
United Kingdom
Address changed on 15 Jul 2025 (7 months ago)
Previous address was Inchmead Suite 100 Berkshre Place Winnersh Wokingham RG41 5rd United Kingdom
Telephone
07800 646006
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Feb 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
UK Koi Supplies Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Jackie Patrick Marshall Rickerby Details Changed
9 Days Ago on 3 Feb 2026
Mr Jackie Patrick Marshall Rickerby (PSC) Details Changed
9 Days Ago on 3 Feb 2026
Confirmation Submitted
9 Days Ago on 3 Feb 2026
Mr Jackie Patrick Marshall Rickerby (PSC) Details Changed
2 Months Ago on 14 Dec 2025
Registered Address Changed
7 Months Ago on 15 Jul 2025
Confirmation Submitted
10 Months Ago on 15 Apr 2025
Andre Schwarze (PSC) Resigned
1 Year 5 Months Ago on 27 Aug 2024
Daniel Erdem Mccormick (PSC) Resigned
1 Year 5 Months Ago on 27 Aug 2024
Mr Jackie Patrick Marshall Rickerby Details Changed
1 Year 5 Months Ago on 27 Aug 2024
Mr Jackie Patrick Marshall Rickerby Appointed
1 Year 5 Months Ago on 27 Aug 2024
Get Credit Report
Discover UK Koi Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jackie Patrick Marshall Rickerby on 3 February 2026
Submitted on 3 Feb 2026
Change of details for Mr Jackie Patrick Marshall Rickerby as a person with significant control on 3 February 2026
Submitted on 3 Feb 2026
Confirmation statement made on 3 February 2026 with updates
Submitted on 3 Feb 2026
Change of details for Mr Jackie Patrick Marshall Rickerby as a person with significant control on 14 December 2025
Submitted on 3 Feb 2026
Cessation of Andre Schwarze as a person with significant control on 27 August 2024
Submitted on 21 Jan 2026
Cessation of Daniel Erdem Mccormick as a person with significant control on 27 August 2024
Submitted on 21 Jan 2026
Registered office address changed from Inchmead Suite 100 Berkshre Place Winnersh Wokingham RG41 5rd United Kingdom to Flat 23 11 Hempstalls Lane Newcastle-Under-Lyme ST5 0TJ on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Director's details changed for Mr Jackie Patrick Marshall Rickerby on 27 August 2024
Submitted on 27 Aug 2024
Appointment of Mr Jackie Patrick Marshall Rickerby as a director on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year