ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charlotte 2023 Funding Plc

Charlotte 2023 Funding Plc is an active company incorporated on 3 May 2023 with the registered office located in London, Greater London. Charlotte 2023 Funding Plc was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14843386
Public limited company
Age
2 years 4 months
Incorporated 3 May 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 1 year 3 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 • British • Lives in UK • Born in Sep 1970
Charlotte 2023 Holdings Limited
PSC
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
April Funding I 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
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
£17.04M
Decreased by £30.37M (-64%)
Turnover
£30.95M
Increased by £21.09M (+214%)
Employees
Unreported
Same as previous period
Total Assets
£486.69M
Decreased by £159K (-0%)
Total Liabilities
-£486.68M
Decreased by £160K (-0%)
Net Assets
£14K
Increased by £1K (+8%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 16 Jun 2025
Confirmation Submitted
3 Months Ago on 12 May 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
Charlotte 2023 Holdings 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
Get Credit Report
Discover Charlotte 2023 Funding 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 16 Jun 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 12 May 2025
Change of details for Charlotte 2023 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 29 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 29 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 29 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
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