ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Loan Capital Limited

Business Loan Capital Limited is an active company incorporated on 11 November 2015 with the registered office located in Birmingham, West Midlands. Business Loan Capital Limited was registered 10 years ago.
Status
Active
Active since 6 years ago
Company No
09867563
Private limited company
Age
10 years
Incorporated 11 November 2015
Size
Unreported
Confirmation
Due Soon
Dated 10 November 2024 (12 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (14 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2 Snowhill Snowhill Queensway
Birmingham
B4 6GA
England
Address changed on 5 Jun 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Mar 1981
Thincats Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thincats Limited
Mr Ravinder Singh Anand, Daniel Richard Hartley, and 1 more are mutual people.
Active
TC Loans I Limited
Mr Ravinder Singh Anand, Daniel Richard Hartley, and 1 more are mutual people.
Active
TC Loans Limited
Mr Ravinder Singh Anand, Daniel Richard Hartley, and 1 more are mutual people.
Active
Esf Loans Limited
Daniel Richard Hartley and Neil Edward Rudge are mutual people.
Active
TC Loans Ii Limited
Daniel Richard Hartley and Neil Edward Rudge are mutual people.
Active
TC Security Trustee Limited
Daniel Richard Hartley and Neil Edward Rudge are mutual people.
Active
Thincats Group Limited
Daniel Richard Hartley and Neil Edward Rudge are mutual people.
Active
Mitra Capital Limited
Mr Ravinder Singh Anand is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£33K
Decreased by £294K (-90%)
Turnover
£4.78M
Increased by £1.5M (+46%)
Employees
Unreported
Same as previous period
Total Assets
£12.94M
Increased by £3.47M (+37%)
Total Liabilities
-£201K
Decreased by £1.06M (-84%)
Net Assets
£12.74M
Increased by £4.52M (+55%)
Debt Ratio (%)
2%
Decreased by 11.7% (-88%)
Latest Activity
Mr Neil Edward Rudge Appointed
1 Month Ago on 30 Sep 2025
Ravinder Singh Anand Resigned
1 Month Ago on 30 Sep 2025
Registers Moved To Inspection Address
5 Months Ago on 5 Jun 2025
Inspection Address Changed
5 Months Ago on 5 Jun 2025
Subsidiary Accounts Submitted
8 Months Ago on 12 Mar 2025
Confirmation Submitted
12 Months Ago on 10 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 9 Mar 2024
Rajeev Ramniklal Raichura Resigned
1 Year 11 Months Ago on 8 Dec 2023
Mr Daniel Richard Hartley Appointed
1 Year 11 Months Ago on 7 Dec 2023
Get Credit Report
Discover Business Loan Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Neil Edward Rudge as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Ravinder Singh Anand as a director on 30 September 2025
Submitted on 1 Oct 2025
Register(s) moved to registered inspection location Arca Temple Row Birmingham B2 5AF
Submitted on 5 Jun 2025
Register inspection address has been changed to Arca Temple Row Birmingham B2 5AF
Submitted on 5 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 12 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 12 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 12 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 12 Mar 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 10 Nov 2024
Registered office address changed from Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England to 2 Snowhill Snowhill Queensway Birmingham B4 6GA on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year