ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sancus Lending (UK) Limited

Sancus Lending (UK) Limited is an active company incorporated on 17 February 2011 with the registered office located in London, Greater London. Sancus Lending (UK) Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07534003
Private limited company
Age
14 years
Incorporated 17 February 2011
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor 86 Jermyn Street
London
SW1Y 6JD
England
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
Telephone
02392985267
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Head Of Funding • British • Lives in England • Born in May 1979
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1971
Director • Commercial Director • British • Lives in England • Born in Jan 1977
Director • Head Of Credit • British • Lives in England • Born in Dec 1967
Director • Managing Director • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sancus Holdings (UK) Limited
Gary Mealing, Rory Jonathan Andrew Mepham, and 3 more are mutual people.
Active
Belvedere Security Limited
Gary Mealing, Patrick Blair, and 3 more are mutual people.
Active
Sancus Loans Limited
Gary Mealing, Rory Jonathan Andrew Mepham, and 2 more are mutual people.
Active
Funding Knight Services Limited
Patrick Blair, Keith Andrew Lawrence, and 1 more are mutual people.
Active
Sancus Loans No2 Limited
Gary Mealing, Keith Andrew Lawrence, and 1 more are mutual people.
Active
Sancus Loans No.4 Limited
Keith Andrew Lawrence and James Alexander Bowman Hance Waghorn are mutual people.
Active
Sancus Loans No.5 Limited
Keith Andrew Lawrence and James Alexander Bowman Hance Waghorn are mutual people.
Active
Sancus Loans No.3 Limited
Keith Andrew Lawrence and James Alexander Bowman Hance Waghorn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£151.05K
Decreased by £151.21K (-50%)
Turnover
£3.69M
Increased by £547.88K (+17%)
Employees
18
Decreased by 3 (-14%)
Total Assets
£2.93M
Increased by £1.53M (+109%)
Total Liabilities
-£2.5M
Increased by £1.41M (+129%)
Net Assets
£431.85K
Increased by £121.71K (+39%)
Debt Ratio (%)
85%
Increased by 7.39% (+9%)
Latest Activity
Mr Alexander Mark Garland Appointed
1 Month Ago on 1 Sep 2025
James Alexander Bowman Hance Waghorn Resigned
1 Month Ago on 1 Sep 2025
Gary Mealing Resigned
3 Months Ago on 10 Jul 2025
Mr Andrew Charnley Appointed
4 Months Ago on 24 Jun 2025
Small Accounts Submitted
6 Months Ago on 22 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Mr James Alexander Bowman Hance Waghorn Appointed
12 Months Ago on 23 Oct 2024
Mr Keith Andrew Lawrence Appointed
1 Year Ago on 15 Oct 2024
Andrew Richard Whitehouse Resigned
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Sancus Lending (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Alexander Bowman Hance Waghorn as a director on 1 September 2025
Submitted on 15 Sep 2025
Appointment of Mr Alexander Mark Garland as a director on 1 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Gary Mealing as a director on 10 July 2025
Submitted on 10 Jul 2025
Appointment of Mr Andrew Charnley as a director on 24 June 2025
Submitted on 25 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Apr 2025
Statement of capital on 8 April 2025
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 9 April 2025
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 24 Feb 2025
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 5th Floor 86 Jermyn Street London SW1Y 6JD on 18 February 2025
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year