ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Performer Funding 1 Plc

Performer Funding 1 Plc is an active company incorporated on 28 July 2023 with the registered office located in London, Greater London. Performer Funding 1 Plc was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15036451
Public limited company
Age
2 years 1 month
Incorporated 28 July 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (1 month ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 28 Jul31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 31 January 2026 (4 months 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
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Performer Holdings 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£151.25M
Turnover
£198.89M
Employees
Unreported
Total Assets
£2.02B
Total Liabilities
-£2.05B
Net Assets
-£29.19M
Debt Ratio (%)
101%
Latest Activity
Confirmation Submitted
29 Days Ago on 8 Aug 2025
Amended Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Csc Corporate Services (London) 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 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
Performer Holdings 1 Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Performer Funding 1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 8 Aug 2025
Amended full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Full accounts made up to 31 July 2024
Submitted on 29 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 Performer Holdings 1 Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 24 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year