ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cars Alliance UK 2015 Limited

Cars Alliance UK 2015 Limited is an active company incorporated on 1 May 2015 with the registered office located in London, Greater London. Cars Alliance UK 2015 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09572040
Private limited company
Age
10 years
Incorporated 1 May 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (5 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longstone Finance Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Longstone Finance Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Options Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No. 1 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Options Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more 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
£79.4M
Increased by £25.39M (+47%)
Turnover
£98M
Increased by £24.33M (+33%)
Employees
Unreported
Same as previous period
Total Assets
£1.24B
Increased by £182.78M (+17%)
Total Liabilities
-£1.24B
Increased by £182.78M (+17%)
Net Assets
£18K
Increased by £2K (+13%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
New Charge Registered
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
3 Months Ago on 3 Jul 2025
New Charge Registered
4 Months Ago on 20 Jun 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Cars Alliance UK 2015 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 095720400006, created on 17 July 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Registration of charge 095720400005, created on 20 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 9 May 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 29 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 29 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year