Etika Finance Uk Loans Spv One Limited ANCOATS, MANCHESTER


Etika Finance Uk Loans Spv One Limited is a private limited company that can be found at Colony Suite 2.01, Colony, One Silk Street, Ancoats, Manchester M4 6AG. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-04-27, this 6-year-old company is run by 2 directors.
Director Richard B., appointed on 09 June 2023. Director Robert S., appointed on 16 March 2020.
The company is classified as "financial intermediation not elsewhere classified" (SIC code: 64999). According to official information there was a change of name on 2020-06-23 and their previous name was Paybreak Limited Loans Spv One Limited.
The last confirmation statement was filed on 2023-04-26 and the deadline for the following filing is 2024-05-10. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Etika Finance Uk Loans Spv One Limited Address / Contact

Office Address Colony Suite 2.01
Office Address2 Colony, One Silk Street
Town Ancoats, Manchester
Post code M4 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10743074
Date of Incorporation Thu, 27th Apr 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (184 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 09 June 2023

Robert S.

Position: Director

Appointed: 16 March 2020

Jose U.

Position: Director

Appointed: 31 March 2022

Resigned: 09 June 2023

Gary G.

Position: Director

Appointed: 03 April 2020

Resigned: 31 March 2022

Andrew M.

Position: Director

Appointed: 16 May 2018

Resigned: 31 March 2020

Simon D.

Position: Director

Appointed: 27 April 2017

Resigned: 30 August 2019

Julia T.

Position: Director

Appointed: 27 April 2017

Resigned: 14 November 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Etika Finance Uk Limited from Manchester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Etika Finance Uk Limited

Colony Silk Street One Silk Street, Ancoats, Manchester, M4 6AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paybreak Loans Spv One June 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 155 995955 594420 237475 020127 540
Current Assets40 266 39233 128 30512 362 3964 592 68025 304 088
Debtors39 110 39732 172 71111 942 1594 117 66025 176 548
Net Assets Liabilities-3 071 821-2 091 865-2 260 723-2 390 591-3 105 137
Other Debtors757 929228 571197 428112 729171 831
Other
Amounts Owed To Group Undertakings12 571 22228 826 27810 974 8154 664 4009 662 457
Average Number Employees During Period 2222
Bank Borrowings Overdrafts22 520 8651 606 1671 687 0901 845 97916 807 288
Creditors22 520 8651 606 1671 687 0906 816 50816 807 288
Net Current Assets Liabilities22 352 474342 965145 702-2 097 23413 746 780
Other Creditors5 139 1663 762 5931 183 346285 2731 892 399
Par Value Share 1111
Provisions For Liabilities Balance Sheet Subtotal2 903 430828 663719 335293 35744 629
Trade Creditors Trade Payables203 530196 46958 53320 8562 452
Trade Debtors Trade Receivables38 352 46831 944 14011 744 7314 131 52525 004 717

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/09
filed on: 19th, February 2024
Free Download (1 page)

Company search