365 Business Finance Limited LONDON


365 Business Finance started in year 2012 as Private Limited Company with registration number 08267810. The 365 Business Finance company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 13-15 Rosemont Road. Postal code: NW3 6NG. Since October 2, 2013 365 Business Finance Limited is no longer carrying the name High Street Capital.

The company has 5 directors, namely Grant K., Allan F. and Bradley G. and others. Of them, Andrew R. has been with the company the longest, being appointed on 25 October 2012 and Grant K. has been with the company for the least time - from 18 October 2021. As of 29 April 2024, there was 1 ex director - Anthony R.. There were no ex secretaries.

365 Business Finance Limited Address / Contact

Office Address 13-15 Rosemont Road
Town London
Post code NW3 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08267810
Date of Incorporation Thu, 25th Oct 2012
Industry Other credit granting n.e.c.
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Grant K.

Position: Director

Appointed: 18 October 2021

Allan F.

Position: Director

Appointed: 12 August 2020

Bradley G.

Position: Director

Appointed: 12 August 2020

Rafael P.

Position: Director

Appointed: 12 August 2020

Andrew R.

Position: Director

Appointed: 25 October 2012

Anthony R.

Position: Director

Appointed: 03 December 2015

Resigned: 17 September 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Andrew R. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Ashton Advisors (Uk) Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a llp", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Andrew R.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights

Ashton Advisors (Uk) Llp

First Floor, Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom

Legal authority Limited Liability Partnerships Act
Legal form Llp
Country registered England And Wales
Place registered Companies House
Registration number Oc318271
Notified on 26 October 2016
Ceased on 17 July 2020
Nature of control: 25-50% voting rights

Company previous names

High Street Capital October 2, 2013
Brent Street March 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand520 696164 028169 511103 533586 350686 848
Debtors  1 794 6514 208 1395 799 498 
Other Debtors161 423381 607  14 52519 923
Property Plant Equipment14 60726 95452 15129 76967 499258 761
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 084 086  2 366 0266 179 335 
Accumulated Depreciation Impairment Property Plant Equipment 11 50033 00061 89290 382172 995
Additions Other Than Through Business Combinations Property Plant Equipment    66 220273 875
Administrative Expenses    4 568 1987 447 624
Amounts Owed By Related Parties1 4331 312 5051 391 1242 870 6023 569 393 
Average Number Employees During Period 1826283553
Bank Borrowings    40 83330 833
Bank Borrowings Overdrafts4 000 000450 0001 450 00034 24158 37942 456
Bank Overdrafts16 37223 7712 767 48 37932 456
Cash Cash Equivalents   69 2922 252 6081 645 906
Cash Cash Equivalents Cash Flow Value    537 971654 392
Comprehensive Income Expense    1 313 116841 961
Convertible Bonds In Issue   2 361 0412 400 000 
Corporation Tax Recoverable 92 10594 802 339 014 
Cost Sales    2 717 0797 470 525
Creditors105 481271 048-1 794 6511 804 8671 114 2031 605 975
Debentures In Issue3 000 000     
Deferred Tax Asset Debtors    161 808157 296
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     64 690
Further Item Current Tax Expense Credit Component Total Current Tax Expense   -192 323-339 014 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -612 493450 685-60 178
Income Taxes Paid Refund Classified As Operating Activities     339 014
Increase From Depreciation Charge For Year Property Plant Equipment 11 50021 50028 89228 49082 613
Interest Paid Classified As Operating Activities    -333 034-583 987
Interest Payable Similar Charges Finance Costs    437 281583 987
Investments 1111 
Investments Fixed Assets111111
Investments In Subsidiaries    11
Issue Equity Instruments    286 3171 181 126
Net Assets Liabilities Subsidiaries  1111
Net Cash Generated From Operations    934 2173 291 312
Other Remaining Borrowings1 000 000450 0001 450 0005 000 000450 0003 205 455
Percentage Class Share Held In Subsidiary 100100100100 
Prepayments Accrued Income    1 225 9982 161 709
Profit Loss -701 961-1 242 247-64 1041 313 116841 961
Property Plant Equipment Gross Cost14 60738 45485 15191 661157 881431 756
Purchase Property Plant Equipment    -66 220-273 875
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -804 816111 6714 512
Total Additions Including From Business Combinations Property Plant Equipment 23 84746 6976 510  
Total Borrowings   5 050 000508 379242 456
Total Deferred Tax Expense Credit    450 6854 512
Trade Creditors Trade Payables89 109247 277373 909445 626605 8241 322 383
Trade Debtors Trade Receivables5 585 230175 733 9 616 89023 876 37842 108 341
Wages Salaries    2 642 2424 367 281

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on December 20, 2022: 2875.20 GBP
filed on: 20th, February 2023
Free Download (3 pages)

Company search

Advertisements