ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Corporate Finance Limited

Downing Corporate Finance Limited is an active company incorporated on 5 September 1986 with the registered office located in London, City of London. Downing Corporate Finance Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02053006
Private limited company
Age
39 years
Incorporated 5 September 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (4 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
02074167780
Email
Available in Endole App
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Accoutant • British
Director • Chairman • Lives in UK • Born in Jun 1965
Director • Investment Director • British • Lives in England • Born in Nov 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downing Nominees Limited
Tony Michael McGing and Grant Leslie Whitehouse are mutual people.
Active
Downing Members Limited
Tony Michael McGing and Grant Leslie Whitehouse are mutual people.
Active
Downing LLP
Tony Michael McGing and Colin George Eric Corbally are mutual people.
Active
Horseferry Developments LLP
Tony Michael McGing and Colin George Eric Corbally are mutual people.
Active
Downing Group LLP
Tony Michael McGing and Colin George Eric Corbally are mutual people.
Active
The Gateway To Wales Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Ebury Corporate Services Limited
Tony Michael McGing is a mutual person.
Active
Kimbolton Lodge Limited
Grant Leslie Whitehouse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£16.88K
Increased by £16.88K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.97M
Increased by £1.92M (+47%)
Total Liabilities
-£2.43M
Increased by £1.82M (+295%)
Net Assets
£3.54M
Increased by £106.17K (+3%)
Debt Ratio (%)
41%
Increased by 25.52% (+168%)
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Jun 2025
Grant Leslie Whitehouse Resigned
4 Months Ago on 27 May 2025
Notification of PSC Statement
7 Months Ago on 17 Mar 2025
Abridged Accounts Submitted
7 Months Ago on 26 Feb 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Mr Neil Michael Denniss Appointed
1 Year Ago on 10 Oct 2024
Nicholas Peter Lewis (PSC) Resigned
1 Year Ago on 30 Sep 2024
Rowan Jane Lewis (PSC) Resigned
1 Year Ago on 30 Sep 2024
Mr Nicholas Peter Lewis (PSC) Details Changed
1 Year Ago on 30 Sep 2024
Mrs Rowan Jane Lewis (PSC) Details Changed
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Downing Corporate Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with updates
Submitted on 14 Jun 2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
Notification of a person with significant control statement
Submitted on 17 Mar 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Appointment of Mr Neil Michael Denniss as a secretary on 10 October 2024
Submitted on 25 Feb 2025
Cessation of Rowan Jane Lewis as a person with significant control on 30 September 2024
Submitted on 24 Feb 2025
Cessation of Nicholas Peter Lewis as a person with significant control on 30 September 2024
Submitted on 24 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Nicholas Peter Lewis on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mrs Rowan Jane Lewis on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year