USNOOP LIMITED
Other information technology service activities
USNOOP LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
Fairburn House 5 Godwin Street Bradford BD1 2AH England
Full company profile for USNOOP LIMITED (11797870), an active financial services company based in Bradford, England. Incorporated 30 Jan 2019. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£577.00k
Net Assets
-£9.50M
Total Liabilities
£15.89M
Turnover
£2.75M
Employees
47
Debt Ratio
249%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (7)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 5 | Apr 2020 | Series A, Crowdfunding |
| Investor 6 | Apr 2020 | Series A |
| Investor 2 | Nov 2020 | Series A, Crowdfunding |
See all 7 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Natalizia | Director | Italian | United Kingdom | 30 Mar 2022 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Provident Financial Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ashok Valji Gadhia
Ceased 27 Apr 2020
Dame Jayne-anne Gadhia
Ceased 7 Aug 2023
John Alfred Paulson
Ceased 7 Aug 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Capital | Allotment of shares (GBP 26,074,698.84) on 2026-04-01 | |
| 30 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-29 with updates | |
| 29 Jan 2026 | Officers | Change to director Mr Ian Michael Brian Mclaughlin on 2025-09-22 | |
| 29 Jan 2026 | Persons With Significant Control | Change to Provident Financial Holdings Limited as a person with significant control on 2025-09-22 |
Allotment of shares (GBP 26,074,698.84) on 2026-04-01
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2026-01-29 with updates
Change to director Mr Ian Michael Brian Mclaughlin on 2025-09-22
Change to Provident Financial Holdings Limited as a person with significant control on 2025-09-22
Recent Activity
Latest Activity
Allotment of shares (GBP 26,074,698.84) on 2026-04-01
2 weeks ago on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 30 Mar 2026
Confirmation statement made on 2026-01-29 with updates
2 months ago on 29 Jan 2026
Change to director Mr Ian Michael Brian Mclaughlin on 2025-09-22
2 months ago on 29 Jan 2026
Change to Provident Financial Holdings Limited as a person with significant control on 2025-09-22
2 months ago on 29 Jan 2026
