ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oodle Funding Limited

Oodle Funding Limited is an active company incorporated on 20 April 2017 with the registered office located in London, Greater London. Oodle Funding Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10732975
Private limited company
Age
8 years
Incorporated 20 April 2017
Size
Unreported
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5 Churchill Place
10 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
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Hunter Up 2 Limited
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£10.69M
Increased by £572K (+6%)
Turnover
£57.58M
Increased by £22.11M (+62%)
Employees
Unreported
Same as previous period
Total Assets
£510.32M
Increased by £205.69M (+68%)
Total Liabilities
-£500.8M
Increased by £214.88M (+75%)
Net Assets
£9.52M
Decreased by £9.19M (-49%)
Debt Ratio (%)
98%
Increased by 4.28% (+5%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 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 Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
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 Oodle Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 April 2025 with updates
Submitted on 2 May 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 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 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 20 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year