Background WavePink WaveYellow Wave

SECURITISATION OF CONSUMER AGREEMENTS LIMITED (10072617)

SECURITISATION OF CONSUMER AGREEMENTS LIMITED (10072617) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SECURITISATION OF CONSUMER AGREEMENTS LIMITED has been registered for 10 years. Current directors include WALLACE, Andrew Paul, Mr., JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED.

Company Number
10072617
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALLACE, Andrew Paul, Mr., JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITISATION OF CONSUMER AGREEMENTS LIMITED

SECURITISATION OF CONSUMER AGREEMENTS LIMITED is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SECURITISATION OF CONSUMER AGREEMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10072617

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 18 March 2016To: 6 August 2019
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 22 Feb 2022

WALLACE, Andrew Paul, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 25 Sept 2018

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 18 Mar 2016

TMF CORPORATE DIRECTORS LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 18 Mar 2016

JOINT SECRETARIAL SERVICES LIMITED

Resigned
8th Floor, LondonEC4A 4AB
Corporate secretary
Appointed 18 Mar 2016
Resigned 22 Feb 2022

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 18 Mar 2016
Resigned 25 Sept 2018

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 March 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 August 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 August 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Corporate Director Company With Change Date
4 August 2016
CH02Change of Corporate Director Details
Resolution
13 April 2016
RESOLUTIONSResolutions
Incorporation Company
18 March 2016
NEWINCIncorporation