ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Motor Finance DD 2 Limited

Blue Motor Finance DD 2 Limited is an active company incorporated on 9 October 2019 with the registered office located in London, Greater London. Blue Motor Finance DD 2 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12251783
Private limited company
Age
5 years
Incorporated 9 October 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year 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
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
Pana UK Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pana Finance UK Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Simply Funding Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Regent's Finance Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
CH (South And Central) Financing Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
CH (North) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Lanebrook Mortgage Transaction Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.88M
Decreased by £5.9M (-50%)
Turnover
£8.84M
Decreased by £812K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£76.35M
Decreased by £42.19M (-36%)
Total Liabilities
-£76.39M
Decreased by £42.43M (-36%)
Net Assets
-£38K
Increased by £240K (-86%)
Debt Ratio (%)
100%
Decreased by 0.18% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 4 Jul 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
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Get Credit Report
Discover Blue Motor Finance DD 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 December 2024
Submitted on 4 Jul 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 27 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 27 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
Satisfaction of charge 122517830959 in full
Submitted on 4 Mar 2025
Satisfaction of charge 122517830928 in full
Submitted on 4 Mar 2025
Satisfaction of charge 122517830936 in full
Submitted on 4 Mar 2025
Satisfaction of charge 122517830945 in full
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year