Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(15 days remaining)
Learn more about Clearpay Receivables Warehouse 2020-1 Limited
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Same address since
incorporation
Companies in EC2N 2AX
Telephone
Unreported
Email
Unreported
Website
Thinksmartworld.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
Paivi Helena Whitaker
Director • Finnish • Lives in UK • Born in Jan 1963
Emily Elizabeth Ballantine
Director • Financial Manager • Irish • Lives in Ireland • Born in Dec 1990
CSC Corporate Services (London) Limited
Secretary
Clearpay Finance Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Addison Social Housing Limited
CSC Corporate Services (London) Limited and Paivi Helena Whitaker are mutual people.
Active
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, CSC Corporate Services (London) Limited, 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Ms Paivi Helena Whitaker Details Changed
17 Days Ago on 28 Aug 2025
Csc Corporate Services (London) Limited Details Changed
17 Days Ago on 28 Aug 2025
Csc Directors (No.3) Limited Details Changed
17 Days Ago on 28 Aug 2025
New Charge Registered
1 Month Ago on 14 Aug 2025
New Charge Registered
1 Month Ago on 5 Aug 2025
New Charge Registered
3 Months Ago on 26 May 2025
New Charge Registered
4 Months Ago on 8 May 2025
New Charge Registered
5 Months Ago on 10 Apr 2025
New Charge Registered
6 Months Ago on 10 Mar 2025
New Charge Registered
6 Months Ago on 18 Feb 2025
Get Alerts
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
See All Credit Score & Limits
Documents
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
Registration of charge 130980910045, created on 26 May 2025
Submitted on 4 Jun 2025
Registration of charge 130980910044, created on 8 May 2025
Submitted on 16 May 2025
Registration of charge 130980910043, created on 10 April 2025
Submitted on 23 Apr 2025
Registration of charge 130980910042, created on 10 March 2025
Submitted on 12 Mar 2025
Registration of charge 130980910041, created on 18 February 2025
Submitted on 24 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs