ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyne Funding No.1 Holdings Limited

Tyne Funding No.1 Holdings Limited is an active company incorporated on 27 September 2021 with the registered office located in London, Greater London. Tyne Funding No.1 Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13645297
Private limited company
Age
3 years
Incorporated 27 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months 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 UK • 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.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.93K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Decreased by £2.93K (-19%)
Total Liabilities
£0
Decreased by £2.93K (-100%)
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Decreased by 19% (-100%)
Latest Activity
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 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 17 Oct 2024
Get Credit Report
Discover Tyne Funding No.1 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 26 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 26 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 26 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 26 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 18 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year