ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inclusive Finance Limited

Inclusive Finance Limited is an active company incorporated on 13 December 2016 with the registered office located in London, Greater London. Inclusive Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10522518
Private limited company
Age
9 years
Incorporated 13 December 2016
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 November 2025 (2 months ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 26 Jan 2026 (1 day ago)
Previous address was 119 Wardour Street First Floor London W1F 0UW England
Telephone
020 38703332
Email
Unreported
People
Officers
2
Shareholders
97
Controllers (PSC)
2
Director • American • Lives in United States • Born in Nov 1972
Director • Irish • Lives in England • Born in May 1980
Mr. Neil Paul Kadagathur
PSC • Irish • Lives in England • Born in May 1980
Mr James Michael Joseph Dunn
PSC • American • Lives in United States • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Creditspring Limited
Mr Neil Paul Kadagathur is a mutual person.
Active
Be4 Holdings Ltd
Mr James Michael Joseph Dunn is a mutual person.
Active
Inclusive Finance Growth Limited
Mr James Michael Joseph Dunn is a mutual person.
Active
Hi-Co Holdings UK LLP
Mr James Michael Joseph Dunn is a mutual person.
Active
Brands
Creditspring
Creditspring is a direct lender that offers no-interest loans to help individuals manage unexpected expenses.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.46M
Increased by £2.94M (+53%)
Turnover
£31.13M
Increased by £13.37M (+75%)
Employees
91
Increased by 34 (+60%)
Total Assets
£76.04M
Increased by £25.62M (+51%)
Total Liabilities
-£90.57M
Increased by £22.83M (+34%)
Net Assets
-£14.54M
Increased by £2.79M (-16%)
Debt Ratio (%)
119%
Decreased by 15.25% (-11%)
Latest Activity
Registered Address Changed
1 Day Ago on 26 Jan 2026
Confirmation Submitted
1 Month Ago on 4 Dec 2025
Mr James Michael Joseph Dunn (PSC) Details Changed
2 Months Ago on 17 Nov 2025
Mr James Michael Joseph Dunn Details Changed
2 Months Ago on 17 Nov 2025
Mr. Neil Paul Kadagathur (PSC) Details Changed
2 Months Ago on 17 Nov 2025
Mr. Neil Paul Kadagathur Details Changed
2 Months Ago on 17 Nov 2025
Group Accounts Submitted
3 Months Ago on 2 Oct 2025
Mr James Michael Joseph Dunn (PSC) Details Changed
1 Year Ago on 15 Jan 2025
Registered Address Changed
1 Year Ago on 15 Jan 2025
Charge Satisfied
1 Year 1 Month Ago on 24 Dec 2024
Get Credit Report
Discover Inclusive Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 119 Wardour Street First Floor London W1F 0UW England to 86-90 Paul Street London EC2A 4NE on 26 January 2026
Submitted on 26 Jan 2026
Confirmation statement made on 17 November 2025 with updates
Submitted on 4 Dec 2025
Change of details for Mr James Michael Joseph Dunn as a person with significant control on 17 November 2025
Submitted on 4 Dec 2025
Director's details changed for Mr James Michael Joseph Dunn on 17 November 2025
Submitted on 4 Dec 2025
Change of details for Mr James Michael Joseph Dunn as a person with significant control on 15 January 2025
Submitted on 3 Dec 2025
Change of details for Mr. Neil Paul Kadagathur as a person with significant control on 17 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mr. Neil Paul Kadagathur on 17 November 2025
Submitted on 24 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 5 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 75 Davies Street 1st Floor South (Office A) London W1K 5JN England to 119 Wardour Street First Floor London W1F 0UW on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year