PICKCHANT CAPITAL LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
PICKCHANT CAPITAL LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Contact & Details
Contact
Registered Address
31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
Full company profile for PICKCHANT CAPITAL LIMITED (10578048), an active company based in Nantwich, United Kingdom. Incorporated 23 Jan 2017. Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. 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
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£1.16M
Net Assets
£5.78M
Total Liabilities
£972.92k
Turnover
N/A
Employees
3
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Edward Charles Chantler | Director | British | United Kingdom | 23 Jan 2017 | Active |
| Mark Henry Chantler | Director | British | United Kingdom | 23 Jan 2017 | Active |
| Oliver Miles Chantler | Director | British | England | 23 Jan 2017 | Active |
Persons with Significant Control
Persons with Significant Control (1)
The Trustees Of The Pickchant 2016 Settlement
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Feb 2026 | Confirmation Statement | Confirmation statement made on 22 Jan 2026 with no updates | |
| 22 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 Feb 2025 | Officers | Change to director Mr Oliver Miles Chantler on 13 Feb 2025 | |
| 13 Feb 2025 | Officers | Change to director Mr Edward Charles Chantler on 13 Feb 2025 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 22 Jan 2026 with no updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Oliver Miles Chantler on 13 Feb 2025
Change to director Mr Edward Charles Chantler on 13 Feb 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 4 Feb 2026
Confirmation statement made on 22 Jan 2026 with no updates
3 months ago on 4 Feb 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 22 Aug 2025
Change to director Mr Oliver Miles Chantler on 13 Feb 2025
1 years ago on 13 Feb 2025
Change to director Mr Edward Charles Chantler on 13 Feb 2025
1 years ago on 13 Feb 2025
