LASER FILTERS UK LTD

Active Newcastle Upon Tyne

Management consultancy activities other than financial management

0 employees website.com
Management consultancy activities other than financial management
L

LASER FILTERS UK LTD

Management consultancy activities other than financial management

Founded 25 Jan 2007 Active Newcastle Upon Tyne, United Kingdom 0 employees website.com
Management consultancy activities other than financial management

Previous Company Names

ASHRIDGE ADVISORS LIMITED 12 Oct 2015 — 12 Mar 2024
ECOSHEET LIMITED 1 Apr 2010 — 12 Oct 2015
2K LTD 25 Jan 2007 — 1 Apr 2010
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 2 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £-47K £9K 2024 year on year
Total assets £7K £3K 2024 year on year
Total Liabilities £54K £7K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

4 Lansdowne Terrace Newcastle Upon Tyne NE3 1HN United Kingdom

Full company profile for LASER FILTERS UK LTD (06068481), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 25 Jan 2007. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£47.01k

Increased by £9.47k (+17%)

Total Liabilities

£54.30k

Decreased by £6.70k (-11%)

Turnover

N/A

Employees

N/A

Debt Ratio

744%

Decreased by 602 (-45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Omer KutluogluDirectorBritishEngland5625 Jan 2007Active

Shareholders

Shareholders (2)

Omer Kutluoglu
50.0%
Turul Taskent
50.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Omer Kutluoglu

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Turul Taskent

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Turul Taskent

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Feb 2026Confirmation StatementConfirmation statement made on 25 Jan 2026 with updates
27 Jan 2026MortgageMortgage Satisfy Charge Full
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
10 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Feb 2026 Confirmation Statement

Confirmation statement made on 25 Jan 2026 with updates

27 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 10 Mar 2026

Confirmation statement made on 25 Jan 2026 with updates

3 months ago on 2 Feb 2026

Mortgage Satisfy Charge Full

3 months ago on 27 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026