ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Better Finance Ltd

Better Finance Ltd is an active company incorporated on 1 May 2020 with the registered office located in Altrincham, Greater Manchester. Better Finance Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12582443
Private limited company
Age
5 years
Incorporated 1 May 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 2 Jun 2025 (3 months ago)
Previous address was 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Jun 1967
Director • Chief Financial Officer • American • Lives in United States • Born in Feb 1971
Director • Attorney • American • Lives in United States • Born in Dec 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trussle Lab Ltd
Kevin Ryan, Michael Gary Lamont, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Better Homeownership Ltd
Oakwood Corporate Secretary Limited, Kevin Ryan, and 1 more are mutual people.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£40.97K
Decreased by £6.71M (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£7.12M
Decreased by £6.64M (-48%)
Total Liabilities
-£6.56M
Decreased by £6.59M (-50%)
Net Assets
£555.52K
Decreased by £57.49K (-9%)
Debt Ratio (%)
92%
Decreased by 3.35% (-4%)
Latest Activity
Michael Gary Lamont Resigned
3 Months Ago on 10 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Kevin Ryan Details Changed
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Get Credit Report
Discover Better Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Gary Lamont as a director on 10 June 2025
Submitted on 3 Jul 2025
Registered office address changed from 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 8 May 2025
Full accounts made up to 31 December 2023
Submitted on 15 Nov 2024
Registered office address changed from 5th Floor 51 Eastcheap London EC3M 1DT United Kingdom to 2nd Floor Albion Mills 18 East Tenter Street London E1 8DN on 2 October 2024
Submitted on 2 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 14 Jun 2024
Second filing for the appointment of Michael Gary Lamont as a director
Submitted on 15 May 2024
Director's details changed for Kevin Ryan on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 9 May 2024
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 5th Floor 51 Eastcheap London EC3M 1DT on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year