ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hcuk Auto Funding 2017-2 Ltd

Hcuk Auto Funding 2017-2 Ltd is an active company incorporated on 30 August 2017 with the registered office located in London, Greater London. Hcuk Auto Funding 2017-2 Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10937768
Private limited company
Age
8 years
Incorporated 30 August 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (2 months ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (9 months remaining)
Last change occurred 2 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 England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Hunter Up 1 Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Hunter Up 2 Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.56M
Increased by £3.11M (+15%)
Turnover
£23.7M
Increased by £1.49M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£352.74M
Decreased by £697K (-0%)
Total Liabilities
-£352.6M
Decreased by £499K (-0%)
Net Assets
£140K
Decreased by £198K (-59%)
Debt Ratio (%)
100%
Increased by 0.06% (0%)
Latest Activity
New Charge Registered
27 Days Ago on 25 Sep 2025
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
New Charge Registered
1 Month Ago on 26 Aug 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
New Charge Registered
2 Months Ago on 25 Jul 2025
New Charge Registered
3 Months Ago on 25 Jun 2025
New Charge Registered
4 Months Ago on 27 May 2025
New Charge Registered
6 Months Ago on 25 Apr 2025
Csc Directors (No.4) 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
Get Credit Report
Discover Hcuk Auto Funding 2017-2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 109377680085, created on 25 September 2025
Submitted on 10 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Registration of charge 109377680084, created on 26 August 2025
Submitted on 5 Sep 2025
Confirmation statement made on 3 August 2025 with updates
Submitted on 14 Aug 2025
Registration of charge 109377680083, created on 25 July 2025
Submitted on 8 Aug 2025
Registration of charge 109377680082, created on 25 June 2025
Submitted on 8 Jul 2025
Registration of charge 109377680081, created on 27 May 2025
Submitted on 5 Jun 2025
Registration of charge 109377680080, created on 25 April 2025
Submitted on 13 May 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year