ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barrow Funding Plc

Barrow Funding Plc is an active company incorporated on 7 September 2023 with the registered office located in London, Greater London. Barrow Funding Plc was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15122215
Public limited company
Age
2 years 3 months
Incorporated 7 September 2023
Size
Unreported
Confirmation
Submitted
Dated 6 September 2025 (3 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 7 Sep30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 31 March 2026 (3 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 London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Barrow Funding Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Aug30 Sep 2024
Traded for 13 months
Cash in Bank
£58.65M
Turnover
£38.2M
Employees
Unreported
Total Assets
£955.71M
Total Liabilities
-£951.67M
Net Assets
£4.05M
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Sep 2025
Full Accounts Submitted
5 Months Ago on 11 Jun 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
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Barrow Funding Holdings Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 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 Barrow Funding Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with no updates
Submitted on 17 Sep 2025
Full accounts made up to 30 September 2024
Submitted on 11 Jun 2025
Change of details for Barrow Funding Holdings Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 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
Director's details changed for Intertrust Directors 1 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
Director's details changed for Intertrust Directors 2 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