ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Receivable Financing Limited

Smart Receivable Financing Limited is an active company incorporated on 6 June 2018 with the registered office located in London, Greater London. Smart Receivable Financing Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11401046
Private limited company
Age
7 years
Incorporated 6 June 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
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.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Hunter Up 2 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, 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
£2.16M
Increased by £15K (+1%)
Turnover
£3.35M
Increased by £1.17M (+54%)
Employees
Unreported
Same as previous period
Total Assets
£58.54M
Decreased by £23.97M (-29%)
Total Liabilities
-£57.15M
Decreased by £22.79M (-29%)
Net Assets
£1.39M
Decreased by £1.17M (-46%)
Debt Ratio (%)
98%
Increased by 0.74% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Appointment Details Changed
9 Months Ago on 12 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Smart Receivable Financing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with updates
Submitted on 6 Jun 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 27 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 27 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Secretary's details changed
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year