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 2020-2 Limited
Clearpay Receivables Warehouse 2020-2 Limited is an active company incorporated on 23 December 2020 with the registered office located in London, City of London. Clearpay Receivables Warehouse 2020-2 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13098287
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
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Clearpay Receivables Warehouse 2020-2 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
5
Shareholders
1
Controllers (PSC)
1
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 Directors (No.3) Limited
Director
Hoan Michael Hien Huynh
Director • American • Lives in United States • Born in Aug 1977
CSC Corporate Services (London) Limited
Secretary
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
Paivi Helena Whitaker and 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
£636.45K
Decreased by £5.85M (-90%)
Turnover
£1.8M
Decreased by £388.33K (-18%)
Employees
Unreported
Same as previous period
Total Assets
£636.45K
Decreased by £24.7M (-97%)
Total Liabilities
-£633.58K
Decreased by £24.7M (-97%)
Net Assets
£2.86K
Increased by £863 (+43%)
Debt Ratio (%)
100%
Decreased by 0.44% (-0%)
See 10 Year Full Financials
Latest Activity
Mr Hoan Michael Hien Huynh Appointed
27 Days Ago on 11 Aug 2025
Paivi Helena Whitaker Resigned
27 Days Ago on 11 Aug 2025
Csc Directors (No.3) Limited Resigned
27 Days Ago on 11 Aug 2025
Emily Elizabeth Ballantine Resigned
27 Days Ago on 11 Aug 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Charge Satisfied
8 Months Ago on 18 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 27 May 2024
Get Alerts
Get Credit Report
Discover Clearpay Receivables Warehouse 2020-2 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
Termination of appointment of Emily Elizabeth Ballantine as a director on 11 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Hoan Michael Hien Huynh as a director on 11 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Csc Directors (No.3) Limited as a director on 11 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Paivi Helena Whitaker as a director on 11 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 3 Jan 2025
Satisfaction of charge 130982870001 in full
Submitted on 18 Dec 2024
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
Full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Satisfaction of charge 130982870002 in full
Submitted on 27 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs