Background WavePink WaveYellow Wave

UK LOOKUPS LTD (13622037)

UK LOOKUPS LTD (13622037) is an active UK company. incorporated on 14 September 2021. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK LOOKUPS LTD has been registered for 4 years. Current directors include STANCOMBE, Oliver Mark.

Company Number
13622037
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
13622037 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STANCOMBE, Oliver Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LOOKUPS LTD

UK LOOKUPS LTD is an active company incorporated on 14 September 2021 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UK LOOKUPS LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13622037

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ACE CORPORATION LTD
From: 9 April 2024To: 9 December 2024
PROPERTY INVESTMENTS EAST LIMITED
From: 14 September 2021To: 9 April 2024
Contact
Address

13622037 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 12 City Road, London, EC1V 2NX, England
From: 6 December 2024To: 10 October 2025
, 18 Cottesmore Gardens, London, W8 5PR, England
From: 16 January 2024To: 6 December 2024
, 52 Rowan Road, Bexleyheath, DA7 4BW, England
From: 16 January 2024To: 16 January 2024
, 18 Cottesmore Gardens, London, W8 5PR, England
From: 15 January 2024To: 16 January 2024
, 9 Princes Square, Harrogate, HG1 1nd, England
From: 24 July 2023To: 15 January 2024
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 14 September 2021To: 24 July 2023
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
May 25
Director Left
May 25
New Owner
May 25
Director Joined
May 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STANCOMBE, Oliver Mark

Active
CardiffCF14 8LH
Born August 1996
Director
Appointed 20 Apr 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 14 Sept 2021
Resigned 15 Jan 2024

KOPPANY, Kovacs

Resigned
City Road, LondonEC1V 2NX
Born December 1995
Director
Appointed 15 Jan 2024
Resigned 01 Dec 2024

LIEPNIEKS, Eriks

Resigned
City Road, LondonEC1V 2NX
Born September 1994
Director
Appointed 10 Mar 2025
Resigned 20 Apr 2025

SOREANU, Denisa-Mihaela

Resigned
City Road, LondonEC1V 2NX
Born December 1995
Director
Appointed 01 Dec 2024
Resigned 10 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Oliver Mark Stancombe

Active
CardiffCF14 8LH
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 20 Apr 2025

Mr Eriks Liepnieks

Ceased
City Road, LondonEC1V 2NX
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025
Ceased 20 Apr 2025

Ms Denisa-Mihaela Soreanu

Ceased
City Road, LondonEC1V 2NX
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2024
Ceased 10 Mar 2025

Mr Kovacs Koppany

Ceased
Cottesmore Gardens, LondonW8 5PR
Born December 1995

Nature of Control

Right to appoint and remove directors
Notified 15 Jan 2024
Ceased 01 Dec 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

43

Default Companies House Service Address Applied Psc
3 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
3 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
3 March 2026
RP05RP05
Legacy
22 December 2025
ANNOTATIONANNOTATION
Legacy
22 December 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Incorporation Company
14 September 2021
NEWINCIncorporation