ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Device Finance Collections 2 Limited

Device Finance Collections 2 Limited is an active company incorporated on 1 March 2018 with the registered office located in London, Greater London. Device Finance Collections 2 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11231689
Private limited company
Age
7 years
Incorporated 1 March 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 23 February 2025 (11 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (11 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (9 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
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
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
Susan Iris Abrahams, CSC Directors (No.4) Limited, 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 (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£111.05M
Increased by £24.29M (+28%)
Turnover
£118.21M
Increased by £28.5M (+32%)
Employees
Unreported
Same as previous period
Total Assets
£1.27B
Increased by £38.68M (+3%)
Total Liabilities
-£1.15B
Decreased by £78.52M (-6%)
Net Assets
£117.2M
Increased by £117.2M (+2929950%)
Debt Ratio (%)
91%
Decreased by 9.21% (-9%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 7 Jan 2026
Csc Corporate Services (London) Limited (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year Ago on 3 Jan 2025
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Device Finance Collections 2 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 2025
Submitted on 7 Jan 2026
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 28 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 7 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year