ULTIMATE FINANCE HOLDINGS LIMITED

FIRST FLOOR, EQUINOX NORTH GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, BS32 4QL

Previous name: ULTIMATE FINANCE HOLDINGS PLC (changed on 15-Oct-2015)
Previous name: INSPIRED CAPITAL PLC (changed on 15-Oct-2015)
Previous name: RENOVO GROUP PLC (changed on 05-Aug-2014)

Company Number: 05427608
Incorporation date: 18-Apr-2005
Status: Active
Entity type: Private Limited Company

SIC codes:
64992 Factoring





SUMMARY

This company is 19 years old and is currently active. It is controlled by Bentley Park (Uk) Limited. The company has positive equity (net assets) of GBP 63.3 thousand which has increased from GBP 35.5 thousand in the previous year. The latest reported revenue figure is GBP 17 which is down -80% on the previous year. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2018
Accounts Filed: FULL (31-Dec-2016)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2016 GBP 17 -640 245 245 15
31-Dec-2015 GBP 68 -2,105 5 614 -3
31-Dec-2014 GBP 16,191,000 -176,000 84,000 362,000 495,000 28,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2016 GBP 63,367 86 22,204 6,415 34,662 63,281
31-Dec-2015 GBP 900 37,183 21,079 22,204 6,415 6,833 35,452
31-Dec-2014 GBP 10,376,000 78,793,000 54,638,000 26,449,000 6,076,000 15,370,000 40,300,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2015 GBP -119,018.18% -32,496,381 32,523,685 27,304 11,087,044
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Neil Armstrong MCMYN 28 Jul 2015 28 Mar 2024 0 - 1
Resigned David Jonathan BLAIN 01 Sep 2008 28 Jul 2015 Chartered Accountant British 0 - 6
Resigned Robin James Scott CRIDLAND 18 Apr 2005 31 Jul 2008 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Neil Armstrong MCMYN 28 Sep 2015 Director And Company Secretary British 10 - 80 (0.0%)
Resigned Ronald Alexander ROBSON 28 Jul 2015 04 Apr 2019 Company Director British 16 - 11069 (54.8%)
Resigned David Charles Mcnae CRAVEN 28 Jul 2015 01 Oct 2018 Company Director British 6 - 4513 (25.5%)
Resigned Brian Thomas COLE 01 May 2014 18 May 2015 Ceo American 0 - 20 (0.0%)
Resigned Roger Steven MCDOWELL 10 Sep 2013 28 Sep 2015 Director British 6 - 198 (32.0%)
Resigned Matthew Jonathan COOPER 10 Sep 2013 18 May 2015 Director American 7 - 4918 (32.1%)
Resigned Jeremy Howard COOMBES 10 Sep 2013 18 Sep 2015 Director British 2 - 184 (20.0%)
Resigned Matthew Max Edward ROYDE 04 Jul 2011 10 Sep 2013 Director British 7 - 30 (0.0%)
Resigned James Dominic BROOKE 30 Jun 2011 28 Jul 2015 Director British 7 - 219 (32.1%)
Resigned Susan TAYLOR 04 Nov 2008 30 Jun 2011 Director British 0 - 10 (0.0%)
Resigned David Jonathan BLAIN 01 Sep 2008 28 Jul 2015 Chartered Accountant British 0 - 62 (33.3%)
Resigned John Geoffrey GODDARD 19 Feb 2008 30 Jun 2011 Director British 0 - 10 (0.0%)
Resigned John Blundell HUTCHISON 18 Sep 2007 30 Jun 2011 Director British 0 - 20 (0.0%)
Resigned Rodger John PANNONE 12 Apr 2006 30 Jun 2011 Director British 0 - 10 (0.0%)
Resigned Leslie Arnold, Lord TURNBERG 12 Apr 2006 30 Jun 2011 Director British 1 - 90 (0.0%)
Resigned David Raymond, Dr EBSWORTH 12 Apr 2006 10 Feb 2010 Director British 0 - 21 (50.0%)
Resigned Nessan BERMINGHAM 01 Sep 2005 24 Mar 2006 Inv Advisors Irish 0 - 10 (0.0%)
Resigned Carl Johan DALSGAARD 13 Jun 2005 24 Mar 2006 Director Swedish 0 - 30 (0.0%)
Resigned Damion Edwin WICKER 13 Jun 2005 24 Mar 2006 Company Director American 0 - 20 (0.0%)
Resigned Carl Johan DALSGAARD 18 Apr 2005 28 Apr 2005 Director Swedish 0 - 30 (0.0%)
Resigned Patrick, Professor AEBISCHER 18 Apr 2005 28 Apr 2005 University Professor British 0 - 10 (0.0%)
Resigned Barrie John THORPE 18 Apr 2005 30 Jun 2011 Director British 0 - 52 (40.0%)
Resigned INSTANT COMPANIES LIMITED 18 Apr 2005 18 Apr 2005 3 - 2790912624 (45.2%)
Resigned SWIFT INCORPORATIONS LIMITED 18 Apr 2005 18 Apr 2005 3 - 8022634095 (42.5%)
Resigned BEDFORD NOMINEES (U.K.) LTD 18 Apr 2005 18 Apr 2005 0 - 10 (0.0%)
Resigned Arthur, Dr ROSENTHAL 18 Apr 2005 10 Feb 2010 Director American 0 - 10 (0.0%)
Resigned Sharon, Doctor O'KANE 18 Apr 2005 10 Feb 2010 Scientist British 4 - 41 (12.5%)
Resigned Andrew Martin KAY 18 Apr 2005 31 Dec 2008 Director British 0 - 31 (33.3%)
Resigned Argeris Nicolas, Dr KARABELAS 18 Apr 2005 22 Aug 2007 Director American 0 - 10 (0.0%)
Resigned Robin James Scott CRIDLAND 18 Apr 2005 31 Jul 2008 Director British 0 - 52 (40.0%)
Resigned Mark William James, Professor FERGUSON 18 Apr 2005 15 Jan 2012 University Professor British 2 - 61 (12.5%)
Resigned David William, Dr FEIGAL JR 18 Apr 2005 09 Feb 2009 Director American 0 - 10 (0.0%)
Resigned SWIFT INCORPORATIONS LIMITED 18 Apr 2005 18 Apr 2005 3 - 8022634095 (42.5%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-04-182017-04-182016-04-182015-04-18
BENTLEY PARK (UK) LIMITEDORDINARY1
100%
222,045,344
100%
0
0%
0
0%
BENTLEY PARK (UK) LIMITED Y PARK (UK)ORDINA0
0%
0
0%
222,045,344
50%
0
0%
LISTING NOT REQUIREDORDINARY0
0%
0
0%
222,045,344
50%
263,991,874
99.6%
LISTING NOT REQUIREDNONVOTING DEFERRED0
0%
0
0%
0
0%
999,670
0.377%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ULTIMATE FINANCE HOLDINGS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64992 Factoring)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MACQUARIE COMMODITIES (UK) LIMITED ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD 05259474 2018-03-31 19,781,087 2,035,906 64999-Financial intermediation not elsewhere classified
APEX FACTORS LTD 15 STRAWBERRY AVENUE, LAWFORD, MANNINGTREE, ENGLAND, CO11 2DR 06695900 2018-03-31 354,915 0
FREELANCER INVOICING SERVICES LIMITED 39 ST ANDREWS ROAD, WARMINSTER, WILTSHIRE, BA12 8ES 05698463 2018-03-31 50,695 0
MEDEX FACTORS LTD 17 SKELTON CLOSE, LAWFORD, MANNINGTREE, ESSEX, ENGLAND, CO11 2HT 04941625 2018-03-31 24,672 0 69202-Bookkeeping activities
BB AUTO SERVICES LIMITED 38 MANNINGTON PARK, SWINDON, UNITED KINGDOM, SN2 2EJ 10265667 2017-07-31 24,009 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ULTIMATE FINANCE HOLDINGS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.7% 3.3% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public