ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (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 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month 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 Aug 1977
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
£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%)
Latest Activity
Mr Hoan Michael Hien Huynh Appointed
2 Months Ago on 11 Aug 2025
Paivi Helena Whitaker Resigned
2 Months Ago on 11 Aug 2025
Csc Directors (No.3) Limited Resigned
2 Months Ago on 11 Aug 2025
Emily Elizabeth Ballantine Resigned
2 Months Ago on 11 Aug 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Charge Satisfied
10 Months Ago on 18 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year 5 Months Ago on 27 May 2024
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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year