CompanyTrack
B

BC UK MORTGAGE NO.1 LIMITED

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
B

BC UK MORTGAGE NO.1 LIMITED

Financial intermediation not elsewhere classified

Founded 18 Dec 2020 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £3.25K £1.13K 2024 year on year
Total assets £4.18M £18.30K 2024 year on year
Total Liabilities £4.18M £17.18K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover BC UK MORTGAGE NO.1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£65.33k

Increased by £2.03k (+3%)

Net Assets

£3.25k

Increased by £1.13k (+53%)

Total Liabilities

£4.18M

Increased by £17.18k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown18 Dec 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown18 Dec 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown18 Dec 2020Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom6318 Dec 2020Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
120 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 18 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BC UK MORTGAGE NO.1 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
16 May 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
16 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
16 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
16 May 2025ResolutionResolutionsView(1 page)
1 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 May 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

16 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 May 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 1 Oct 2025

Liquidation Voluntary Declaration Of Solvency

9 months ago on 16 May 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 16 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 16 May 2025

Resolutions

9 months ago on 16 May 2025