CONGER FINANCE LIMITED
Other credit granting n.e.c.
CONGER FINANCE LIMITED
Other credit granting n.e.c.
Contact & Details
Contact
Registered Address
C/O RESTRUCTURING & RECOVERY SERVICES (RRS) S&W Partners Llp 45 Gresham Street London EC2V 7BG
Full company profile for CONGER FINANCE LIMITED (09010354), a dissolved company based in London, United Kingdom. Incorporated 24 Apr 2014. Other credit granting n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2023)
Cash in Bank
£30.11M
Net Assets
£29.08M
Total Liabilities
£1.75M
Turnover
N/A
Employees
4
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Dicte Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Viscount Robert Edward William Cecil
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust
Marquess Of Salisbury Robert Michael James Cecil
British
- Ownership Of Shares 25 To 50 Percent As Trust
Pelion Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Mark Esiri
Ceased 10 Dec 2018
Charles Edward Vere Cecil
Ceased 10 Dec 2018
Christoper Anthony Brazier-creagh
Ceased 20 Sept 2019
Anthony Charles Hungerford Morgan
Ceased 20 Sept 2019
Michael James Douglas Campbell
Ceased 10 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Jan 2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 22 Apr 2024 | Confirmation Statement | Confirmation statement made on 2024-04-18 with no updates | |
| 2 Jan 2024 | Accounts | Annual accounts made up to 2023-10-05 | |
| 13 Dec 2023 | Insolvency | Liquidation Voluntary Declaration Of Solvency |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Confirmation statement made on 2024-04-18 with no updates
Annual accounts made up to 2023-10-05
Liquidation Voluntary Declaration Of Solvency
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 9 Jun 2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 years ago on 30 Jan 2025
Confirmation statement made on 2024-04-18 with no updates
2 years ago on 22 Apr 2024
Annual accounts made up to 2023-10-05
2 years ago on 2 Jan 2024
Liquidation Voluntary Declaration Of Solvency
2 years ago on 13 Dec 2023
