ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fosse Funding (No.1) Limited

Fosse Funding (No.1) Limited is an active company incorporated on 5 September 2006 with the registered office located in London, Greater London. Fosse Funding (No.1) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05925696
Private limited company
Age
19 years
Incorporated 5 September 2006
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 24 Apr 2025 (4 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1976
Fosse (Master Issuer) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fosse (Master Issuer) Holdings Limited
Santander Secretariat Services Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Fosse Master Issuer Plc
Santander Secretariat Services Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Fosse Trustee (UK) Limited
Santander Secretariat Services Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited and CSC Directors (No.4) Limited are mutual people.
Active
KML Mortgage Services Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Gracechurch Card (Holdings) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited and CSC Directors (No.3) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£47.42M
Decreased by £60.48M (-56%)
Turnover
£104M
Increased by £80.51M (+343%)
Employees
Unreported
Same as previous period
Total Assets
£1.5B
Decreased by £30.1M (-2%)
Total Liabilities
-£1.41B
Decreased by £76.93M (-5%)
Net Assets
£88.81M
Increased by £46.83M (+112%)
Debt Ratio (%)
94%
Decreased by 3.18% (-3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Fosse (Master Issuer) Holdings Limited (PSC) Details Changed
4 Months Ago on 24 Apr 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Csc Directors (No.3) Limited Details Changed
5 Months Ago on 14 Apr 2025
Csc Directors (No. 4) Limited Details Changed
5 Months Ago on 14 Apr 2025
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Fosse Funding (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 May 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 10th Floor Churchill Place London E14 5HU on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No. 4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 5 10th Floor Churchill Place London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 24 April 2025
Submitted on 24 Apr 2025
Change of details for Fosse (Master Issuer) Holdings Limited as a person with significant control on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 10 Mar 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year