ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bumper UK 2024-1 Finance Limited

Bumper UK 2024-1 Finance Limited is an active company incorporated on 20 December 2023 with the registered office located in London, Greater London. Bumper UK 2024-1 Finance Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
15364566
Private limited company
Age
2 years 1 month
Incorporated 20 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (1 year 1 month ago)
Next confirmation dated 19 December 2025
Was due on 2 January 2026 (25 days ago)
Last change occurred 1 year ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 December 2024
Due by 19 December 2025 (1 month remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 18 Nov 2025 (2 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 May 1980
Bumper UK 2024-1 Finance Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rochester Mortgages Holdings No.3 Limited
Oskari Tammenmaa, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Rochester Financing No.3 Plc
Oskari Tammenmaa, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Bumper UK 2024-1 Finance Holdings Limited
Intertrust Directors 1 Limited, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
The Renewable Financing Company Limited
Intertrust Directors 2 Limited, Oskari Tammenmaa, and 1 more are mutual people.
Active
TRFC 2013-1 Plc
Intertrust Directors 2 Limited, Oskari Tammenmaa, and 1 more are mutual people.
Active
TRFC 2014-2 Plc
Intertrust Corporate Services Limited, Intertrust Directors 2 Limited, and 1 more are mutual people.
Active
TRFC 2015-1 Plc
Intertrust Corporate Services Limited, Intertrust Directors 2 Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2018 Limited
Intertrust Corporate Services Limited, Intertrust Directors 2 Limited, and 1 more are mutual people.
Active
Financials
Bumper UK 2024-1 Finance Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 9 Dec 2025
Application To Strike Off
1 Month Ago on 1 Dec 2025
Mr Oskari Tammenmaa Details Changed
2 Months Ago on 18 Nov 2025
Csc Directors (No.4) Limited Details Changed
2 Months Ago on 18 Nov 2025
Csc Corporate Services (London) Limited Details Changed
2 Months Ago on 18 Nov 2025
Csc Directors (No.3) Limited Details Changed
2 Months Ago on 18 Nov 2025
Registered Address Changed
2 Months Ago on 18 Nov 2025
Bumper Uk 2024-1 Finance Holdings Limited (PSC) Details Changed
2 Months Ago on 18 Nov 2025
Accounting Period Shortened
4 Months Ago on 19 Sep 2025
Company Re-registered
6 Months Ago on 21 Jul 2025
Get Credit Report
Discover Bumper UK 2024-1 Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2025
Application to strike the company off the register
Submitted on 1 Dec 2025
Change of details for Bumper Uk 2024-1 Finance Holdings Limited as a person with significant control on 18 November 2025
Submitted on 18 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 18 November 2025
Submitted on 18 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr Oskari Tammenmaa on 18 November 2025
Submitted on 18 Nov 2025
Statement of capital on 14 November 2025
Submitted on 14 Nov 2025
Statement by Directors
Submitted on 14 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year