ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Securitisation Of Consumer Agreements Limited

Securitisation Of Consumer Agreements Limited is an active company incorporated on 18 March 2016 with the registered office located in London, City of London. Securitisation Of Consumer Agreements Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10072617
Private limited company
Age
9 years
Incorporated 18 March 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on 24 Jul 2023 (2 years 1 month ago)
Previous address was C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • DCS, UK, Management • British • Lives in UK • Born in Mar 1971
TMF Trustee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenway Infrastructure Capital Holdings Limited
TMF Corporate Directors Limited, Mr Andrew Paul Wallace, and 2 more are mutual people.
Active
Greenway Infrastructure Capital Plc
TMF Corporate Directors Limited, Mr Andrew Paul Wallace, and 2 more are mutual people.
Active
UK Credit Finance Limited
TMF Corporate Directors Limited, Mr Andrew Paul Wallace, and 2 more are mutual people.
Active
UK SPV Credit Finance Limited
TMF Corporate Directors Limited, Mr Andrew Paul Wallace, and 2 more are mutual people.
Active
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Ec Finance Plc
Mr Andrew Paul Wallace, Joint Corporate Services Limited, and 1 more are mutual people.
Active
Newday Secondary Funding Limited
TMF Corporate Directors Limited, TMF Corporate Administration Services Limited, and 1 more are mutual people.
Active
Macquarie Aviation Finance Leasing UK (2) Limited
TMF Corporate Directors Limited, TMF Corporate Administration Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£114K
Increased by £2K (+2%)
Turnover
£11.5M
Decreased by £1.05M (-8%)
Employees
Unreported
Same as previous period
Total Assets
£276.57M
Decreased by £54.32M (-16%)
Total Liabilities
-£298.78M
Decreased by £51.76M (-15%)
Net Assets
-£22.21M
Decreased by £2.57M (+13%)
Debt Ratio (%)
108%
Increased by 2.09% (+2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Joint Corporate Services Limited Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Mr. Andrew Wallace Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Tmf Corporate Administration Services Limited Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Tmf Corporate Directors Limited Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Tmf Trustee Limited (PSC) Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 24 Jul 2023
Get Credit Report
Discover Securitisation Of Consumer Agreements Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 15 May 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 19 Mar 2025
Full accounts made up to 31 March 2023
Submitted on 10 Apr 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 2 Apr 2024
Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023
Submitted on 12 Mar 2024
Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
Submitted on 12 Mar 2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
Submitted on 12 Mar 2024
Director's details changed for Mr. Andrew Wallace on 24 July 2023
Submitted on 12 Mar 2024
Director's details changed for Joint Corporate Services Limited on 26 July 2023
Submitted on 12 Mar 2024
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year