ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circle Funder 2 Plc

Circle Funder 2 Plc is an active company incorporated on 24 April 2020 with the registered office located in London, Greater London. Circle Funder 2 Plc was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12570747
Public limited company
Age
5 years
Incorporated 24 April 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (9 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (8 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (9 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
Areo Ii S.À.R.L
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Intertrust Directors 1 Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Intertrust Directors 1 Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Intertrust Directors 1 Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£7.06M
Decreased by £3.74M (-35%)
Turnover
£19.71M
Decreased by £16.31M (-45%)
Employees
Unreported
Same as previous period
Total Assets
£185.78M
Decreased by £95.41M (-34%)
Total Liabilities
-£185.77M
Decreased by £95.41M (-34%)
Net Assets
£15K
Increased by £1K (+7%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 May 2025
Ms Paivi Helena Whitaker Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Circle Funder 2 Plc'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
Confirmation statement made on 23 April 2025 with no updates
Submitted on 7 May 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 29 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited 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