ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Penarth Funding 1 Limited

Penarth Funding 1 Limited is an active company incorporated on 7 March 2019 with the registered office located in London, Greater London. Penarth Funding 1 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11867560
Private limited company
Age
6 years
Incorporated 7 March 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
No changes occurred since incorporation
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
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Independent Share Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, 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.4) Limited, Paivi Helena Whitaker, 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
Rmac Securities No. 1 Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£175K
Increased by £5K (+3%)
Turnover
£206.2M
Increased by £14.23M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£3.53B
Decreased by £680K (-0%)
Total Liabilities
-£3.53B
Decreased by £685K (-0%)
Net Assets
£43K
Increased by £5K (+13%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 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
Registered Address Changed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Penarth Funding 1 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 7 Jul 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
Director's details changed for Ms Paivi Helena Whitaker 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
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 18 Mar 2025
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
Secretary's details changed for Intertrust Corporate Services 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