ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyne Funding No.1 Plc

Tyne Funding No.1 Plc is an active company incorporated on 30 September 2021 with the registered office located in London, Greater London. Tyne Funding No.1 Plc was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13653178
Public limited company
Age
3 years
Incorporated 30 September 2021
Size
Unreported
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th 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
Tyne Funding No.1 Holdings Limited
PSC
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 Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.81M
Increased by £2.69M (+44%)
Turnover
£10.77M
Decreased by £308K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£168.29M
Decreased by £38.66M (-19%)
Total Liabilities
-£160.49M
Decreased by £37.47M (-19%)
Net Assets
£7.8M
Decreased by £1.19M (-13%)
Debt Ratio (%)
95%
Decreased by 0.29% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Tyne Funding No.1 Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 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
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Jun 2024
Get Credit Report
Discover Tyne Funding No.1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Director's details changed for Csc Directors (No.4) 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
Change of details for Tyne Funding No.1 Holdings 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 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 29 September 2024 with no updates
Submitted on 4 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year