ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cars Alliance UK Master Plc

Cars Alliance UK Master Plc is an active company incorporated on 10 May 2021 with the registered office located in London, Greater London. Cars Alliance UK Master Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13384308
Public limited company
Age
4 years
Incorporated 10 May 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (7 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (6 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 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 • Finnish • Lives in UK • Born in Jan 1963
Cars Alliance UK Master Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£65.65M
Increased by £7.64M (+13%)
Turnover
£17.14M
Increased by £433K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£784.89M
Increased by £2.67M (0%)
Total Liabilities
-£784.85M
Increased by £2.66M (0%)
Net Assets
£38K
Increased by £7K (+23%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
New Charge Registered
2 Months Ago on 22 Sep 2025
Full Accounts Submitted
5 Months Ago on 4 Jul 2025
Confirmation Submitted
7 Months Ago on 17 May 2025
Ms Paivi Helena Whitaker Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Cars Alliance Uk Master Holdings Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Cars Alliance UK Master Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 133843080003, created on 22 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 4 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 17 May 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 29 Apr 2025
Change of details for Cars Alliance Uk Master Holdings Limited as a person with significant control on 14 April 2025
Submitted on 29 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 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
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year