CompanyTrack
C

CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
C

CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC

Financial intermediation not elsewhere classified

Founded 3 Jun 2021 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 23 Jul 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £32.00K £1.00K 2025 year on year
Total assets £32.00K £151.43M 2025 year on year
Total Liabilities £0.00 £151.43M 2025 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 CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2022–2025)

Cash in Bank

£32.00k

Decreased by £18.11M (-100%)

Net Assets

£32.00k

Increased by £1.00k (+3%)

Total Liabilities

N/A

Decreased by £151.43M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2023
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 KingdomUnknown3 Jun 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown3 Jun 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown3 Jun 2021Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom633 Jun 2021Active

Shareholders

Shareholders (1)

Cardiff Auto Receivables Securitisation Holdings Limited
0.0%
131 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cardiff Auto Receivables Securitisation Holdings Limited

United Kingdom

Active
Notified 3 Jun 2021
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

CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Aug 2025ResolutionResolutionsView(1 page)
21 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
21 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
21 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
24 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Aug 2025 Resolution

Resolutions

21 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

21 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

24 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Resolutions

5 months ago on 21 Aug 2025

Liquidation Voluntary Declaration Of Solvency

5 months ago on 21 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 21 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

5 months ago on 21 Aug 2025

Mortgage Satisfy Charge Full

6 months ago on 24 Jul 2025