ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Specialist Finance Limited

Downing Specialist Finance Limited is an active company incorporated on 13 March 2020 with the registered office located in London, City of London. Downing Specialist Finance Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12516731
Private limited company
Age
5 years
Incorporated 13 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (3 days ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (1 year remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in UK • Born in Jul 1979
Bridging Trading LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downing Development Finance Plc
Parik Chandra is a mutual person.
Active
Downing Development Lending Limited
Parik Chandra is a mutual person.
Active
Downing Wholesale Finance Limited
Parik Chandra is a mutual person.
Active
Resunit RTM Company Limited
Parik Chandra is a mutual person.
Active
Downing LLP
Parik Chandra is a mutual person.
Active
Downing Group LLP
Parik Chandra is a mutual person.
Active
Chalkhill (Aberclay) Finance Limited
Parik Chandra is a mutual person.
Dissolved
Brimstone (Aberclay) Finance Limited
Parik Chandra is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£135.86K
Decreased by £233.14K (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£9.41M
Decreased by £718.39K (-7%)
Total Liabilities
-£9.35M
Decreased by £776.54K (-8%)
Net Assets
£64.16K
Increased by £58.16K (+969%)
Debt Ratio (%)
99%
Decreased by 0.62% (-1%)
Latest Activity
Confirmation Submitted
3 Days Ago on 15 Nov 2025
Small Accounts Submitted
4 Months Ago on 3 Jul 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Auditor Resigned
1 Year Ago on 23 Oct 2024
Pulford Trading Limited (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Nigel Michael Alexander Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Bridging Trading Llp (PSC) Appointed
1 Year 4 Months Ago on 30 Jun 2024
Pulford Trading Limited (PSC) Resigned
1 Year 4 Months Ago on 30 Jun 2024
Get Credit Report
Discover Downing Specialist Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 November 2025 with no updates
Submitted on 15 Nov 2025
Accounts for a small company made up to 30 September 2024
Submitted on 3 Jul 2025
Notification of Bridging Trading Llp as a person with significant control on 30 June 2024
Submitted on 2 Jul 2025
Cessation of Pulford Trading Limited as a person with significant control on 30 June 2024
Submitted on 2 Jul 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 12 Mar 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Auditor's resignation
Submitted on 23 Oct 2024
Director's details changed for Mr Parik Chandra on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Nigel Michael Alexander on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year