ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dowson 2021-2 Holdings Limited

Dowson 2021-2 Holdings Limited is an active company incorporated on 9 September 2021 with the registered office located in London, Greater London. Dowson 2021-2 Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13612459
Private limited company
Age
4 years
Incorporated 9 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (3 months ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Address changed on 17 Nov 2025 (27 days 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 • Chartered Accountant • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanebrook Mortgage Transaction 2021-1 Plc
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Parkmore Point RMBS 2022-1 Holdings Limited
CSC Directors (No.4) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Csc Directors (No.4) Limited Details Changed
27 Days Ago on 17 Nov 2025
Csc Corporate Services (London) Limited Details Changed
27 Days Ago on 17 Nov 2025
Csc Directors (No.3) Limited Details Changed
27 Days Ago on 17 Nov 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
27 Days Ago on 17 Nov 2025
Registered Address Changed
27 Days Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 19 Sep 2025
Full Accounts Submitted
8 Months Ago on 28 Mar 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 14 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Dowson 2021-2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Directors (No.4) Limited on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 17 November 2025
Submitted on 17 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Intertrust Directors 2 Limited on 14 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 8 September 2025 with updates
Submitted on 19 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 18 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year