Company NameUK Working Capital Limited
DirectorBenjamin James
Company StatusActive
Company Number13421834
CategoryPrivate Limited Company
Incorporation Date26 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Benjamin James
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(same day as company formation)
RoleGroup Ceo
Country of ResidenceSwitzerland
Correspondence AddressGerbergasse 5
Zurich
8001
Director NameStephen John Pike
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(same day as company formation)
RoleRisk Director
Country of ResidenceSwitzerland
Correspondence AddressGerbergasse 5
Zurich
8001
Director NameMr Niels Turfboer
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2021(same day as company formation)
RoleMd Uk
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
3rd Floor
London
W1T 4PW

Location

Registered Address77 Charlotte Street
3rd Floor
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

24 August 2022Delivered on: 24 August 2022
Persons entitled: Partners for Growth Vi, L.P. as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
5 January 2022Delivered on: 6 January 2022
Persons entitled: Partners for Growth Vi, L.P. as Security Trustee

Classification: A registered charge
Outstanding

Filing History

2 August 2023Registration of charge 134218340003, created on 26 July 2023 (41 pages)
26 July 2023Satisfaction of charge 134218340001 in full (1 page)
26 July 2023Satisfaction of charge 134218340002 in full (1 page)
25 May 2023Accounts for a small company made up to 30 September 2022 (9 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
18 April 2023Change of details for Tradeplus24 Limited as a person with significant control on 18 April 2023 (2 pages)
25 August 2022Termination of appointment of Stephen John Pike as a director on 25 August 2022 (1 page)
24 August 2022Registration of charge 134218340002, created on 24 August 2022 (53 pages)
27 July 2022Registered office address changed from 30 Newman Street London W1T 1PT England to 77 Charlotte Street 3rd Floor London W1T 4PW on 27 July 2022 (1 page)
1 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 February 2022Cessation of Tradeplus24 as a person with significant control on 26 May 2021 (1 page)
8 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 January 2022Memorandum and Articles of Association (23 pages)
6 January 2022Registration of charge 134218340001, created on 5 January 2022 (52 pages)
16 November 2021Notification of Tradeplus24 Limited as a person with significant control on 26 May 2021 (2 pages)
15 November 2021Notification of Tradeplus24 as a person with significant control on 26 May 2021 (2 pages)
15 November 2021Withdrawal of a person with significant control statement on 15 November 2021 (2 pages)
19 July 2021Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 30 Newman Street London W1T 1PT on 19 July 2021 (1 page)
7 June 2021Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
26 May 2021Incorporation
Statement of capital on 2021-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)