ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Folio Finance Holdings Ltd

Folio Finance Holdings Ltd is an active company incorporated on 12 June 2020 with the registered office located in London, Greater London. Folio Finance Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12665404
Private limited company
Age
5 years
Incorporated 12 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (6 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 31 Mar30 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
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
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Mar 2025
For period 30 Mar30 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
-£15.36K
Increased by £625 (+4%)
Net Assets
-£2.85K
Decreased by £625 (+28%)
Debt Ratio (%)
123%
Increased by 5% (+4%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 27 Nov 2025
Confirmation Submitted
6 Months Ago on 9 Jun 2025
Ms Paivi Helena Whitaker Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Folio Finance Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 March 2025
Submitted on 27 Nov 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 9 Jun 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 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
Change of details for Intertrust Corporate Services Limited as a person with significant control 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year