ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regent's Finance Limited

Regent's Finance Limited is an active company incorporated on 6 November 2019 with the registered office located in London, Greater London. Regent's Finance Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12301589
Private limited company
Age
5 years
Incorporated 6 November 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (11 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (20 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption 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 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
Pana UK Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Pana Finance UK Plc
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Simply Funding Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Blue Motor Finance DD 2 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
CH (South And Central) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) 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
£33.76K
Decreased by £1.31M (-97%)
Turnover
£3.63M
Increased by £993.66K (+38%)
Employees
Unreported
Same as previous period
Total Assets
£33.77K
Decreased by £11.97M (-100%)
Total Liabilities
-£16.83K
Decreased by £12.23M (-100%)
Net Assets
£16.94K
Increased by £260.94K (-107%)
Debt Ratio (%)
50%
Decreased by 52.2% (-51%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Mrs Susan Iris Abrahams Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Regent's Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Director's details changed for Mrs Susan Iris Abrahams on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 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
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 16 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 16 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year