ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Note Funding Limited

Note Funding Limited is a dissolved company incorporated on 6 December 2007 with the registered office located in Upminster, Greater London. Note Funding Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 20 December 2016 (8 years ago)
Was 9 years old at the time of dissolution
Company No
06447000
Private limited company
Age
17 years
Incorporated 6 December 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Rmac Securities Holdings Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Securities Plc
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Uropa Options Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Uropa Assets No. 1 Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Uropa Holdings Limited
CSC Corporate Services (London) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£1.48M
Increased by £427K (+41%)
Turnover
£1.29M
Decreased by £350K (-21%)
Employees
Unreported
Same as previous period
Total Assets
£1.49M
Decreased by £199.91M (-99%)
Total Liabilities
-£1.49M
Decreased by £199.91M (-99%)
Net Assets
£2K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.13% (-0%)
Latest Activity
Sfm Directors Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Corporate Services Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors (No.2) Limited Details Changed
8 Years Ago on 9 Dec 2016
Voluntary Liquidator Appointed
9 Years Ago on 9 Mar 2016
Registered Address Changed
9 Years Ago on 26 Feb 2016
Declaration of Solvency
9 Years Ago on 25 Feb 2016
Confirmation Submitted
9 Years Ago on 22 Dec 2015
Annika Ida Louise Aman Goodwille Resigned
9 Years Ago on 2 Dec 2015
Oliver Robert Julian Parr Resigned
9 Years Ago on 2 Dec 2015
Mrs Helena Paivi Whitaker Appointed
9 Years Ago on 2 Dec 2015
Get Credit Report
Discover Note Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
Submitted on 14 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
Submitted on 14 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
Submitted on 14 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 20 Sep 2016
Appointment of a voluntary liquidator
Submitted on 9 Mar 2016
Registered office address changed from 35 Great Street Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 February 2016
Submitted on 26 Feb 2016
Resolutions
Submitted on 25 Feb 2016
Declaration of solvency
Submitted on 25 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Submitted on 22 Dec 2015
Appointment of Sfm Directors (No.2) Limited as a director on 2 December 2015
Submitted on 3 Dec 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year