Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lowratecarfinance Limited
Lowratecarfinance Limited is an active company incorporated on 25 October 2021 with the registered office located in Clevedon, Somerset. Lowratecarfinance Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13701190
Private limited company
Age
4 years
Incorporated
25 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
14 November 2024
(12 months ago)
Next confirmation dated
14 November 2025
Due by
28 November 2025
(18 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Lowratecarfinance Limited
Contact
Update Details
Address
Long Barn 2 Folly Farm
Tickenham
Clevedon
BS21 6RY
England
Address changed on
10 Jul 2024
(1 year 4 months ago)
Previous address was
Unit H14 Link 49 Boscombe Business Park Avonmouth Bristol BS10 7SB England
Companies in BS21 6RY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Scott Wilson
Director • British • Lives in UK • Born in Jun 1975
Jamie Haring
Director • British • Lives in UK • Born in Apr 1994
Dean Andrew Bray
Director • British • Lives in UK • Born in Nov 1986
Jamie-George Marsh
Director • British • Lives in UK • Born in Sep 1990
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£265.03K
Increased by £257.08K (+3233%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£829.61K
Increased by £642.54K (+343%)
Total Liabilities
-£620.36K
Increased by £440.83K (+246%)
Net Assets
£209.25K
Increased by £201.71K (+2676%)
Debt Ratio (%)
75%
Decreased by 21.19% (-22%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 1 Apr 2025
Mr Scott Wilson Details Changed
11 Months Ago on 19 Nov 2024
Mr Jamie-George Marsh Details Changed
11 Months Ago on 19 Nov 2024
Mr Jamie-George Marsh Appointed
11 Months Ago on 19 Nov 2024
Mr Scott Wilson Appointed
11 Months Ago on 19 Nov 2024
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Notification of PSC Statement
12 Months Ago on 14 Nov 2024
Jamie Haring (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Dean Andrew Bray (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Mr Jamie Haring (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Lowratecarfinance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 1 Apr 2025
Appointment of Mr Jamie-George Marsh as a director on 19 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Scott Wilson as a director on 19 November 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Scott Wilson on 19 November 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Jamie-George Marsh on 19 November 2024
Submitted on 19 Nov 2024
Notification of a person with significant control statement
Submitted on 14 Nov 2024
Cessation of Dean Andrew Bray as a person with significant control on 1 May 2024
Submitted on 14 Nov 2024
Cessation of Jamie Haring as a person with significant control on 1 May 2024
Submitted on 14 Nov 2024
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Cessation of Jamie Haring as a person with significant control on 1 May 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs