ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Precise Mortgage Funding 2019-1B Plc

Precise Mortgage Funding 2019-1B Plc is a liquidation company incorporated on 9 October 2018 with the registered office located in Basildon, Essex. Precise Mortgage Funding 2019-1B Plc was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
11613167
Public limited company
Age
7 years
Incorporated 9 October 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (1 year 1 month ago)
Next confirmation dated 2 October 2025
Was due on 16 October 2025 (25 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 June 2025 (4 months ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 30 Jun 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 • Finnish • Lives in UK • Born in May 1980
Precise Mortgage Holdings 2019-1B Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Renewable Financing Company Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
TRFC 2013-1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
TRFC 2014-2 Plc
CSC Corporate Services (London) Limited, Oskari Tammenmaa, and 2 more are mutual people.
Active
TRFC 2015-1 Plc
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 2 more are mutual people.
Active
Student Finance Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Atlas Capital UK Holdings 2018 Limited
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 2 more are mutual people.
Active
Precise Mortgage Holdings 2019-1B Limited
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.05M
Decreased by £14.37M (-64%)
Turnover
£15.19M
Increased by £976K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£239.56M
Decreased by £142.32M (-37%)
Total Liabilities
-£242.26M
Decreased by £143.92M (-37%)
Net Assets
-£2.7M
Increased by £1.6M (-37%)
Debt Ratio (%)
101%
Increased by 0% (0%)
Latest Activity
Registered Address Changed
4 Months Ago on 30 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 26 Jun 2025
Declaration of Solvency
4 Months Ago on 26 Jun 2025
Charge Satisfied
4 Months Ago on 17 Jun 2025
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Intertrust Corporate Services Limited Details Changed
5 Years Ago on 15 Jun 2020
Precise Mortgage Holdings 2019-1B Limited (PSC) Details Changed
5 Years Ago on 15 Jun 2020
Get Credit Report
Discover Precise Mortgage Funding 2019-1B Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 30 June 2025
Submitted on 30 Jun 2025
Declaration of solvency
Submitted on 26 Jun 2025
Resolutions
Submitted on 26 Jun 2025
Appointment of a voluntary liquidator
Submitted on 26 Jun 2025
Satisfaction of charge 116131670001 in full
Submitted on 17 Jun 2025
All of the property or undertaking has been released from charge 116131670001
Submitted on 31 Jan 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year