UML BAKERLOO LIMITED

Active Wembley

Other business support service activities n.e.c.

6 employees website.com
Other business support service activities n.e.c.
U

UML BAKERLOO LIMITED

Other business support service activities n.e.c.

Founded 8 Nov 2016 Active Wembley, England 6 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 25 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 17 Nov 2025 Next due 21 Nov 2026 6 months remaining
Net assets £763K £358K 2024 year on year
Total assets £774K £352K 2024 year on year
Total Liabilities £11K £6K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU England

Full company profile for UML BAKERLOO LIMITED (10467308), an active company based in Wembley, England. Incorporated 8 Nov 2016. Other business support service activities n.e.c.. 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

Balance Sheet & P&L (2017–2024)

Cash in Bank

£808.00

Decreased by £1.81k (-69%)

Net Assets

£763.43k

Increased by £357.75k (+88%)

Total Liabilities

£10.95k

Decreased by £5.70k (-34%)

Turnover

£1.65M

Decreased by £186.00k (-10%)

Employees

6

Increased by 2 (+50%)

Debt Ratio

1%

Decreased by 3 (-75%)

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

3 active
Status
Cadji, Lewis LevyDirectorBritishEngland888 Nov 2016Active
Laurent Elie CadjiDirectorBritishGreece488 Nov 2016Active
Michael KotsapasDirectorBritishEngland484 Apr 2024Active

Shareholders

Shareholders (1)

Union Maritime Limited
NaN%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Union Maritime Limited

United Kingdom

Active
Notified 8 Nov 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Active
Notified 9 Mar 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lewis Levy Cadji

Ceased 8 Nov 2016

Ceased

Union Maritime Limited

Ceased 9 Mar 2026

Ceased

Group Structure

Group Structure

SOLAI HOLDINGS LIMITED united kingdom
UNION MARITIME LIMITED united kingdom
SQUARE C LIMITED united kingdom
UML BAKERLOO LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Persons With Significant ControlCessation of Union Maritime Limited as a person with significant control on 9 Mar 2026
24 Mar 2026Persons With Significant ControlSquare C Limited notified as a person with significant control
15 Mar 2026OfficersChange to director Mr Lewis Levy Cadji on 13 Mar 2026
17 Nov 2025Confirmation StatementConfirmation statement made on 7 Nov 2025 with no updates
25 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
30 Apr 2026 Persons With Significant Control

Cessation of Union Maritime Limited as a person with significant control on 9 Mar 2026

24 Mar 2026 Persons With Significant Control

Square C Limited notified as a person with significant control

15 Mar 2026 Officers

Change to director Mr Lewis Levy Cadji on 13 Mar 2026

17 Nov 2025 Confirmation Statement

Confirmation statement made on 7 Nov 2025 with no updates

25 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Cessation of Union Maritime Limited as a person with significant control on 9 Mar 2026

4 days ago on 30 Apr 2026

Square C Limited notified as a person with significant control

1 months ago on 24 Mar 2026

Change to director Mr Lewis Levy Cadji on 13 Mar 2026

1 months ago on 15 Mar 2026

Confirmation statement made on 7 Nov 2025 with no updates

5 months ago on 17 Nov 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 25 Sept 2025