SPF BRIDGING LTD
Activities of mortgage finance companies
SPF BRIDGING LTD
Activities of mortgage finance companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 6 Cefn Coed Treforest Cardiff Rhondda Cynon Taff CF15 7QQ Wales
Office (London)
14 Hanover Square, London W1S 1HN
Telephone
0203 829 8939Website
spf.co.ukCredit Report
Discover SPF BRIDGING LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£4.95M
Net Assets
£7.40M
Total Liabilities
£87.54M
Turnover
N/A
Employees
3
Debt Ratio
92%
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 | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Alexander Hughes | Director | Active |
| Michael Calum Clifford | Director | Active |
| Thomas Howells | Director | Active |
| Tony Gilbertson | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Signaturefinance Finco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Cabot Square Capital Nominee Limited
Ceased 23 Jan 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(23 pages) |
| 24 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 21 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 21 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 21 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 7 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
5 months ago on 21 Aug 2025
Mortgage Satisfy Charge Full
5 months ago on 21 Aug 2025
Mortgage Satisfy Charge Full
5 months ago on 21 Aug 2025