ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSC Ocean Funding Limited

PSC Ocean Funding Limited is an active company incorporated on 29 December 2022 with the registered office located in London, Greater London. PSC Ocean Funding Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14560782
Private limited company
Age
2 years 11 months
Incorporated 29 December 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (11 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (1 month remaining)
Last change occurred 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 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • 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
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
Raheel Shehzad Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.44M
Decreased by £1.58M (-52%)
Turnover
£5.71M
Increased by £2.51M (+78%)
Employees
Unreported
Same as previous period
Total Assets
£54.2M
Decreased by £21.62M (-29%)
Total Liabilities
-£54.81M
Decreased by £19.46M (-26%)
Net Assets
-£611K
Decreased by £2.16M (-139%)
Debt Ratio (%)
101%
Increased by 3.17% (+3%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 1 Jul 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 4 Apr 2025
Confirmation Submitted
11 Months Ago on 6 Jan 2025
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover PSC Ocean Funding Limited'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 1 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 4 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 28 December 2024 with updates
Submitted on 6 Jan 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 13 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year