ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearpay Receivables Warehouse 2020-1 Limited

Clearpay Receivables Warehouse 2020-1 Limited is an active company incorporated on 23 December 2020 with the registered office located in London, City of London. Clearpay Receivables Warehouse 2020-1 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13098091
Private limited company
Age
4 years
Incorporated 23 December 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (10 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (1 month 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 (10 months remaining)
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jun 1972
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Financial Manager • Irish • Lives in Ireland • Born in Dec 1990
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 Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.23M
Decreased by £7.68M (-37%)
Turnover
£5.03M
Increased by £1.65M (+49%)
Employees
Unreported
Same as previous period
Total Assets
£90.59M
Increased by £40.18M (+80%)
Total Liabilities
-£90.59M
Increased by £40.18M (+80%)
Net Assets
£3K
Increased by £1K (+50%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 31 Oct 2025
Mr Timothy Murphy Appointed
26 Days Ago on 16 Oct 2025
Emily Elizabeth Ballantine Resigned
26 Days Ago on 16 Oct 2025
New Charge Registered
1 Month Ago on 9 Oct 2025
New Charge Registered
1 Month Ago on 18 Sep 2025
Ms Paivi Helena Whitaker Details Changed
2 Months Ago on 28 Aug 2025
Csc Corporate Services (London) Limited Details Changed
2 Months Ago on 28 Aug 2025
Csc Directors (No.3) Limited Details Changed
2 Months Ago on 28 Aug 2025
New Charge Registered
2 Months Ago on 14 Aug 2025
New Charge Registered
3 Months Ago on 5 Aug 2025
Get Credit Report
Discover Clearpay Receivables Warehouse 2020-1 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 31 Oct 2025
Appointment of Mr Timothy Murphy as a director on 16 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Emily Elizabeth Ballantine as a director on 16 October 2025
Submitted on 16 Oct 2025
Registration of charge 130980910049, created on 9 October 2025
Submitted on 16 Oct 2025
Registration of charge 130980910048, created on 18 September 2025
Submitted on 26 Sep 2025
Registration of charge 130980910047, created on 14 August 2025
Submitted on 29 Aug 2025
Director's details changed for Ms Paivi Helena Whitaker on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Csc Directors (No.3) Limited on 28 August 2025
Submitted on 28 Aug 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 28 August 2025
Submitted on 28 Aug 2025
Registration of charge 130980910046, created on 5 August 2025
Submitted on 14 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year