ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bumper UK 2021-1 Finance Plc

Bumper UK 2021-1 Finance Plc is a liquidation company incorporated on 7 July 2020 with the registered office located in Basildon, Essex. Bumper UK 2021-1 Finance Plc was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Compulsory strike-off was discontinued 5 months ago
Company No
12724583
Public limited company
Age
5 years
Incorporated 7 July 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 July 2024 (1 year 3 months ago)
Next confirmation dated 6 July 2025
Was due on 20 July 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Interim
Next accounts for period 30 December 2025
Due by 30 June 2026 (8 months remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 16 Jun 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Bumper UK 2020-1 Finance Holdings Limited
PSC
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
Regent's Finance 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
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£2.01M
Decreased by £507K (-20%)
Turnover
£2.06M
Decreased by £3.04M (-60%)
Employees
Unreported
Same as previous period
Total Assets
£258.48M
Decreased by £146.67M (-36%)
Total Liabilities
-£251.67M
Decreased by £148.49M (-37%)
Net Assets
£6.81M
Increased by £1.82M (+37%)
Debt Ratio (%)
97%
Decreased by 1.4% (-1%)
Latest Activity
Registered Address Changed
4 Months Ago on 16 Jun 2025
Declaration of Solvency
4 Months Ago on 16 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 16 Jun 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 3 May 2025
Interim Accounts Submitted
5 Months Ago on 1 May 2025
Compulsory Gazette Notice
6 Months Ago on 1 Apr 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Accounting Period Shortened
12 Months Ago on 30 Oct 2024
Get Credit Report
Discover Bumper UK 2021-1 Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Jun 2025
Appointment of a voluntary liquidator
Submitted on 16 Jun 2025
Declaration of solvency
Submitted on 16 Jun 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 June 2025
Submitted on 16 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 3 May 2025
Interim accounts made up to 30 April 2025
Submitted on 1 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year