ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

April Funding I Limited

April Funding I Limited is a dormant company incorporated on 12 April 2023 with the registered office located in London, Greater London. April Funding I Limited was registered 2 years 4 months ago.
Status
Dormant
Dormant since incorporation
Company No
14796462
Private limited company
Age
2 years 4 months
Incorporated 12 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 12 Apr31 Dec 2023 (8 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days 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 • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harbour No.1 Holdings Limited
CSC Directors (No.3) Limited, Alasdair James David Watson, and 2 more are mutual people.
Active
LRSP Borrower Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.1 Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Plc
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.2 Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tradeplus24 Working Capital Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Charlotte 2023 Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
4 Months Ago on 17 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
Csc Corporate Services (London) Limited (PSC) 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
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover April Funding I 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 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 17 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
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 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
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year