ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newsource Commercial Finance Limited

Newsource Commercial Finance Limited is an active company incorporated on 24 January 2013 with the registered office located in Salford, Greater Manchester. Newsource Commercial Finance Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08374586
Private limited company
Age
12 years
Incorporated 24 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Riverside House
Irwell Street
Manchester
M3 5EN
United Kingdom
Address changed on 13 Nov 2024 (11 months ago)
Previous address was Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom
Telephone
01423704107
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Dec 1982
Director • British • Lives in UK • Born in Jul 1953
Director • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reach Commercial Finance Limited
Daniel John Booth and Gary Cain are mutual people.
Active
Virtualnonexecs Limited
Daniel John Booth and Gary Cain are mutual people.
Active
Leonard Curtis Funding Limited
Daniel John Booth and Gary Cain are mutual people.
Active
Corporate Strategies Plc
Daniel John Booth is a mutual person.
Active
Leonard Curtis South Coast Limited
Daniel John Booth is a mutual person.
Active
Leonard Curtis (UK) Limited
Daniel John Booth is a mutual person.
Active
LC Debt Solutions Limited
Daniel John Booth is a mutual person.
Active
Brands
Newsource Finance
Newsource Commercial Finance is a Commercial Property Finance Master Broker in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.69K
Decreased by £36.89K (-34%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£183.14K
Decreased by £324.29K (-64%)
Total Liabilities
-£130.92K
Decreased by £238.63K (-65%)
Net Assets
£52.22K
Decreased by £85.66K (-62%)
Debt Ratio (%)
71%
Decreased by 1.34% (-2%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Accounting Period Extended
10 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Sovereign Park Enterprises Limited (PSC) Resigned
1 Year Ago on 15 Oct 2024
Reach Commercial Finance Limited (PSC) Appointed
1 Year Ago on 15 Oct 2024
Mr Gary Cain Appointed
1 Year Ago on 15 Oct 2024
Craven Family Holdings Limited (PSC) Resigned
1 Year Ago on 15 Oct 2024
Mr Daniel John Booth Appointed
1 Year Ago on 15 Oct 2024
Mr David Owen Brown Appointed
1 Year Ago on 15 Oct 2024
Julie Ann Walters Resigned
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Newsource Commercial Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 January 2025 with updates
Submitted on 7 Feb 2025
Current accounting period extended from 31 March 2025 to 30 April 2025
Submitted on 3 Dec 2024
Registered office address changed from Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 13 November 2024
Submitted on 13 Nov 2024
Cessation of Sovereign Park Enterprises Limited as a person with significant control on 15 October 2024
Submitted on 1 Nov 2024
Memorandum and Articles of Association
Submitted on 23 Oct 2024
Resolutions
Submitted on 23 Oct 2024
Notification of Reach Commercial Finance Limited as a person with significant control on 15 October 2024
Submitted on 16 Oct 2024
Cessation of Craven Family Holdings Limited as a person with significant control on 15 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Julie Ann Walters as a secretary on 15 October 2024
Submitted on 16 Oct 2024
Appointment of Mr Gary Cain as a director on 15 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year