ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fleetbank Funding Limited

Fleetbank Funding Limited is an active company incorporated on 10 November 2014 with the registered office located in London, Greater London. Fleetbank Funding Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09304319
Private limited company
Age
10 years
Incorporated 10 November 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
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
Addison Social Housing Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Independent Share Trustees Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£50.94M
Decreased by £22.09M (-30%)
Turnover
£72.41M
Increased by £5.55M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£573.2M
Increased by £18.55M (+3%)
Total Liabilities
-£573.16M
Increased by £18.54M (+3%)
Net Assets
£44K
Increased by £4K (+10%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Ms Paivi Helena Whitaker Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Charge Satisfied
7 Months Ago on 17 Jan 2025
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Fleetbank 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 Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Satisfaction of charge 093043190013 in full
Submitted on 17 Jan 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year