ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilmington Cards 2021-1 Plc

Wilmington Cards 2021-1 Plc is an active company incorporated on 28 August 2020 with the registered office located in London, Greater London. Wilmington Cards 2021-1 Plc was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12844650
Public limited company
Age
5 years
Incorporated 28 August 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (5 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (7 months remaining)
Last change occurred 4 years 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 June 2026 (5 months 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
Wilmington Cards Holdings Limited
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
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
AGG Booth Title Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Increased by £1K (+5%)
Turnover
£188.82M
Increased by £16.34M (+9%)
Employees
Unreported
Same as previous period
Total Assets
£3.36B
Decreased by £352K (-0%)
Total Liabilities
-£3.36B
Decreased by £353K (-0%)
Net Assets
£17K
Increased by £1K (+6%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 Sep 2025
Full Accounts Submitted
7 Months Ago on 26 Jun 2025
Wilmington Cards Holdings Limited (PSC) Details Changed
9 Months Ago on 14 Apr 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 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
Get Credit Report
Discover Wilmington Cards 2021-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 August 2025 with no updates
Submitted on 8 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Change of details for Wilmington Cards Holdings Limited as a person with significant control on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 27 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 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
Director's details changed for Intertrust Directors 2 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year