ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intelligent Lending Limited

Intelligent Lending Limited is an active company incorporated on 21 September 2001 with the registered office located in London, Greater London. Intelligent Lending Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04291279
Private limited company
Age
24 years
Incorporated 21 September 2001
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 September 2025 (2 months ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (2 months remaining)
Address
White Collar Factory
1 Old Street Yard
London
EC1Y 2AS
United Kingdom
Address changed on 16 Apr 2025 (7 months ago)
Previous address was White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom
Telephone
01616727575
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Think Insure Limited
Geoff Dearden, Simon David Kay, and 2 more are mutual people.
Active
Credability Limited
Geoff Dearden, Simon David Kay, and 2 more are mutual people.
Active
Gregory Pennington Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
TMG Holdings 2 Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Freeman Jones Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Benesse Advice Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Financial Wellness Group Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
TMG Holdings 1 Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Brands
Ocean Finance
Ocean Finance is a credit broker that offers financial services including credit cards, personal loans, and remortgages.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£203K
Increased by £183K (+915%)
Turnover
£34.61M
Increased by £7.55M (+28%)
Employees
134
Decreased by 10 (-7%)
Total Assets
£10.32M
Increased by £3.01M (+41%)
Total Liabilities
-£5.74M
Decreased by £35K (-1%)
Net Assets
£4.58M
Increased by £3.05M (+199%)
Debt Ratio (%)
56%
Decreased by 23.4% (-30%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Sep 2025
Registered Address Changed
7 Months Ago on 16 Apr 2025
Registered Address Changed
7 Months Ago on 15 Apr 2025
Intelligent Lending Group Ltd (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 4 Feb 2025
Jonathan Gavin Warr Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Sep 2024
Tmg Holdings 2 Limited (PSC) Resigned
1 Year 2 Months Ago on 29 Aug 2024
Intelligent Lending Group Ltd (PSC) Appointed
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover Intelligent Lending Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with no updates
Submitted on 9 Sep 2025
Change of details for Intelligent Lending Group Ltd as a person with significant control on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS on 15 April 2025
Submitted on 15 Apr 2025
Full accounts made up to 31 January 2024
Submitted on 4 Feb 2025
Termination of appointment of Jonathan Gavin Warr as a director on 31 December 2024
Submitted on 28 Jan 2025
Confirmation statement made on 8 September 2024 with updates
Submitted on 9 Sep 2024
Notification of Intelligent Lending Group Ltd as a person with significant control on 29 August 2024
Submitted on 30 Aug 2024
Cessation of Tmg Holdings 2 Limited as a person with significant control on 29 August 2024
Submitted on 30 Aug 2024
Full accounts made up to 31 January 2023
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year