ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cardiff Auto Receivables Securitisation 2022-1 Plc

Cardiff Auto Receivables Securitisation 2022-1 Plc is a liquidation company incorporated on 3 June 2021 with the registered office located in Basildon, Essex. Cardiff Auto Receivables Securitisation 2022-1 Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
13436293
Public limited company
Age
4 years
Incorporated 3 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (5 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan30 Jun 2025 (1 year 6 months)
Accounts type is Interim
Next accounts for period 30 June 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Cardiff Auto Receivables Securitisation 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 Corporate Services (London) Limited, CSC Directors (No.3) 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 Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Dec30 Jun 2025
Traded for 18 months
Cash in Bank
£32K
Same as previous period
Turnover
Unreported
Decreased by £5.94M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£32K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£32K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Months Ago on 21 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 21 Aug 2025
Declaration of Solvency
2 Months Ago on 21 Aug 2025
Charge Satisfied
3 Months Ago on 24 Jul 2025
Interim Accounts Submitted
3 Months Ago on 23 Jul 2025
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Cardiff Auto Receivables Securitisation Holdings Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Get Credit Report
Discover Cardiff Auto Receivables Securitisation 2022-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 21 Aug 2025
Appointment of a voluntary liquidator
Submitted on 21 Aug 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 21 August 2025
Submitted on 21 Aug 2025
Resolutions
Submitted on 21 Aug 2025
Satisfaction of charge 134362930001 in full
Submitted on 24 Jul 2025
Interim accounts made up to 30 June 2025
Submitted on 23 Jul 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 10 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 9 Jun 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 Apr 2025
Change of details for Cardiff Auto Receivables Securitisation Holdings Limited as a person with significant control on 14 April 2025
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year