ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sancus Loans Limited

Sancus Loans Limited is an active company incorporated on 3 July 2017 with the registered office located in London, Greater London. Sancus Loans Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10846138
Private limited company
Age
8 years
Incorporated 3 July 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5th Floor 86 Jermyn Street
London
SW1Y 6JD
England
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1986
Director • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Dec 1967
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sancus Holdings (UK) Limited
Gary Mealing, Rory Jonathan Andrew Mepham, and 2 more are mutual people.
Active
Sancus Lending (UK) Limited
Gary Mealing, Rory Jonathan Andrew Mepham, and 2 more are mutual people.
Active
Belvedere Security Limited
Gary Mealing, James Alexander Bowman Hance Waghorn, and 1 more are mutual people.
Active
Sancus Loans No2 Limited
Gary Mealing, James Alexander Bowman Hance Waghorn, and 1 more are mutual people.
Active
Funding Knight Services Limited
Gary Mealing and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.4 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.5 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.3 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
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
£2.12M
Decreased by £1.73M (-45%)
Turnover
£10.39M
Increased by £10.39M (%)
Employees
Unreported
Same as previous period
Total Assets
£104.94M
Increased by £17.89M (+21%)
Total Liabilities
-£113.52M
Increased by £19.48M (+21%)
Net Assets
-£8.58M
Decreased by £1.59M (+23%)
Debt Ratio (%)
108%
Increased by 0.14% (0%)
Latest Activity
Mr Keith Andrew Lawrence Appointed
1 Month Ago on 9 Oct 2025
Gary Mealing Resigned
4 Months Ago on 10 Jul 2025
New Charge Registered
4 Months Ago on 19 Jun 2025
Small Accounts Submitted
6 Months Ago on 22 Apr 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Small Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 10 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Sancus Loans Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 9 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Keith Andrew Lawrence as a director on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Gary Mealing as a director on 10 July 2025
Submitted on 10 Jul 2025
Resolutions
Submitted on 24 Jun 2025
Registration of charge 108461380015, created on 19 June 2025
Submitted on 23 Jun 2025
Statement of capital following an allotment of shares on 18 June 2025
Submitted on 19 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Apr 2025
Statement of capital following an allotment of shares on 14 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 5th Floor 86 Jermyn Street London SW1Y 6JD on 18 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year