CompanyTrack
S

SHOGUN FINANCE LIMITED

Active London

Financial intermediation not elsewhere classified

1 employees
Financial intermediation not elsewhere classified
S

SHOGUN FINANCE LIMITED

Financial intermediation not elsewhere classified

Founded 22 Nov 1985 Active London, United Kingdom 1 employees
Financial intermediation not elsewhere classified
Accounts Submitted 22 Apr 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £9.43M £572.00K 2024 year on year
Total assets £9.59M £19.04M 2024 year on year
Total Liabilities £161.00K £19.61M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

33 Old Broad Street London EC2N 1HZ United Kingdom

Credit Report

Discover SHOGUN FINANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£9.43M

Increased by £572.00k (+6%)

Total Liabilities

£161.00k

Decreased by £19.61M (-99%)

Turnover

£1.20M

Decreased by £1.85M (-61%)

Employees

1

Decreased by 1 (-50%)

Debt Ratio

2%

Decreased by 67 (-97%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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 58 resigned
Status
Anish Bipin AmbaniDirectorBritishUnited Kingdom4815 Mar 2023Active
James Alexander HicklingSecretaryUnknownUnknown31 Jul 2024Active
James Patrick MccaffreyDirectorBritishScotland559 Dec 2019Active
Nicholas Andrew WilliamsDirectorBritishEngland5129 Oct 2022Active

Shareholders

Shareholders (3)

Black Horse Group Limited
50.0%
5,00121 Jun 2022
Black Horse Group Limited
50.0%
4,99921 Jun 2022
Spitalgate Dealer Services Limited
0.0%
021 Jun 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Black Horse Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Colt Car Company Limited (the)

Ceased 28 Apr 2017

Ceased

Spitalgate Dealer Services Limited

Ceased 12 Oct 2021

Ceased

Group Structure

Group Structure

BLACK HORSE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANK ASSET FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
SHOGUN FINANCE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2025OfficersChange to director Mr Nicholas Andrew Williams on 2025-07-14View(2 pages)
22 Apr 2025AccountsAnnual accounts made up to 2024-12-31View(30 pages)
5 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-27 with updatesView(4 pages)
19 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Nov 2024CapitalCapital Name Of Class Of SharesView(2 pages)
23 Jul 2025 Officers

Change to director Mr Nicholas Andrew Williams on 2025-07-14

22 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

5 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-27 with updates

19 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

6 Nov 2024 Capital

Capital Name Of Class Of Shares

Recent Activity

Latest Activity

Change to director Mr Nicholas Andrew Williams on 2025-07-14

5 months ago on 23 Jul 2025

Annual accounts made up to 2024-12-31

8 months ago on 22 Apr 2025

Confirmation statement made on 2025-02-27 with updates

10 months ago on 5 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Nov 2024

Capital Name Of Class Of Shares

1 years ago on 6 Nov 2024