ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bamboo Funding Limited

Bamboo Funding Limited is an active company incorporated on 13 March 2018 with the registered office located in London, Greater London. Bamboo Funding Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11253475
Private limited company
Age
7 years
Incorporated 13 March 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (5 months remaining)
Last change occurred 7 months 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 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 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
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Hunter Up 2 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.21M
Decreased by £3.84M (-35%)
Turnover
£16.44M
Decreased by £2.21M (-12%)
Employees
Unreported
Same as previous period
Total Assets
£106.44M
Decreased by £24.87M (-19%)
Total Liabilities
-£106.42M
Decreased by £24.87M (-19%)
Net Assets
£21K
Increased by £3K (+17%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Charge Satisfied
2 Months Ago on 25 Jul 2025
Charge Satisfied
2 Months Ago on 25 Jul 2025
Charge Satisfied
2 Months Ago on 25 Jul 2025
Charge Satisfied
2 Months Ago on 25 Jul 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Bamboo Funding 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 19 Sep 2025
Satisfaction of charge 112534750001 in full
Submitted on 25 Jul 2025
Satisfaction of charge 112534750002 in full
Submitted on 25 Jul 2025
Satisfaction of charge 112534750003 in full
Submitted on 25 Jul 2025
Satisfaction of charge 112534750004 in full
Submitted on 25 Jul 2025
Secretary's details changed for Csc Corporate Services (London) 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
Director's details changed for Csc Directors (No.3) Limited on 14 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 England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year