ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arima Mortgages Plc

Arima Mortgages Plc is an active company incorporated on 10 August 2023 with the registered office located in London, Greater London. Arima Mortgages Plc was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15063556
Public limited company
Age
2 years 2 months
Incorporated 10 August 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (2 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 10 Aug31 Dec 2024 (1 year 4 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 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 • British • Lives in UK • Born in Nov 1976
Arima Mortgages 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 Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£4.34M
Turnover
£6.42M
Employees
Unreported
Total Assets
£70.55M
Total Liabilities
-£70.05M
Net Assets
£498K
Debt Ratio (%)
99%
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
3 Months Ago on 8 Jul 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Arima Mortgages Holdings Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
New Charge Registered
7 Months Ago on 19 Mar 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Arima Mortgages Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 18 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Change of details for Arima Mortgages Holdings Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited 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
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 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
Registration of charge 150635560002, created on 19 March 2025
Submitted on 20 Mar 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year