BUSINESS LOAN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LOAN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09867563

Incorporation date

11/11/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Snowhill Snowhill Queensway, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2015)
dot icon26/02/2026
Appointment of Mr Jason Nicholson as a director on 2026-02-26
dot icon25/02/2026
Termination of appointment of Daniel Richard Hartley as a director on 2026-02-25
dot icon28/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon01/10/2025
Termination of appointment of Ravinder Singh Anand as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Neil Edward Rudge as a director on 2025-09-30
dot icon05/06/2025
Register inspection address has been changed to Arca Temple Row Birmingham B2 5AF
dot icon05/06/2025
Register(s) moved to registered inspection location Arca Temple Row Birmingham B2 5AF
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/09/2024
Registered office address changed from Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England to 2 Snowhill Snowhill Queensway Birmingham B4 6GA on 2024-09-09
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon13/12/2023
Termination of appointment of Rajeev Ramniklal Raichura as a director on 2023-12-08
dot icon07/12/2023
Appointment of Mr Daniel Richard Hartley as a director on 2023-12-07
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/04/2023
Current accounting period extended from 2023-06-29 to 2023-06-30
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 29/06/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 29/06/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-06-29
dot icon24/03/2023
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 29/06/22
dot icon20/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/03/2023
Termination of appointment of Jill Sandford as a director on 2023-02-28
dot icon10/11/2022
Change of details for Esf Capital Limited as a person with significant control on 2022-10-04
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon09/03/2022
Appointment of Mr Rajeev Ramniklal Raichura as a director on 2022-03-09
dot icon09/03/2022
Termination of appointment of Mark Guttridge as a director on 2022-03-08
dot icon14/12/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Change of details for Esf Capital Limited as a person with significant control on 2021-09-01
dot icon01/09/2021
Registered office address changed from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2021-09-01
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon26/06/2020
Appointment of Mr Mark Guttridge as a director on 2020-06-25
dot icon13/03/2020
Appointment of Ms Jill Sandford as a director on 2020-02-05
dot icon13/03/2020
Termination of appointment of Marc Anthony Harris as a director on 2020-02-14
dot icon06/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon20/11/2019
Termination of appointment of John Mould as a director on 2019-10-15
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon22/11/2018
Director's details changed for Mr Marc Anthony Harris on 2018-11-01
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/08/2018
Appointment of Mr Marc Anthony Harris as a director on 2018-08-08
dot icon13/08/2018
Appointment of John Mould as a director on 2018-08-08
dot icon08/08/2018
Resolutions
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/11/2016
Director's details changed for Mr Ravinder Singh Anand on 2016-06-06
dot icon25/10/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon06/06/2016
Registered office address changed from Marble Arch Tower, 18th Floor 55 Bryanston Street London Greater London W1H 7AA United Kingdom to 2nd Floor Newlands House 40 Berners Street London W1T 3NA on 2016-06-06
dot icon03/12/2015
Certificate of change of name
dot icon11/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Marc Anthony
Director
08/08/2018 - 14/02/2020
14
Anand, Ravinder Singh
Director
11/11/2015 - 30/09/2025
21
Raichura, Rajeev Ramniklal
Director
09/03/2022 - 08/12/2023
27
Sandford, Jill
Director
05/02/2020 - 28/02/2023
12
Rudge, Neil Edward
Director
30/09/2025 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS LOAN CAPITAL LIMITED

BUSINESS LOAN CAPITAL LIMITED is an(a) Active company incorporated on 11/11/2015 with the registered office located at 2 Snowhill Snowhill Queensway, Birmingham B4 6GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS LOAN CAPITAL LIMITED?

toggle

BUSINESS LOAN CAPITAL LIMITED is currently Active. It was registered on 11/11/2015 .

Where is BUSINESS LOAN CAPITAL LIMITED located?

toggle

BUSINESS LOAN CAPITAL LIMITED is registered at 2 Snowhill Snowhill Queensway, Birmingham B4 6GA.

What does BUSINESS LOAN CAPITAL LIMITED do?

toggle

BUSINESS LOAN CAPITAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUSINESS LOAN CAPITAL LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Jason Nicholson as a director on 2026-02-26.