ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlas Funding 2024-1 Plc

Atlas Funding 2024-1 Plc is an active company incorporated on 3 April 2024 with the registered office located in London, Greater London. Atlas Funding 2024-1 Plc was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15613601
Public limited company
Age
1 year 5 months
Incorporated 3 April 2024
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 3 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 10th Floor 5 Churchill Place London E15 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in England • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Directors (No.3) Limited
Catherine Mary Elizabeth McGrath and Alasdair James David Watson are mutual people.
Active
CSC Corporate Services (London) Limited
Catherine Mary Elizabeth McGrath and Alasdair James David Watson are mutual people.
Active
CSC Directors (No.4) Limited
Catherine Mary Elizabeth McGrath and Alasdair James David Watson are mutual people.
Active
CSC Nominees (UK) Limited
Catherine Mary Elizabeth McGrath and Alasdair James David Watson are mutual people.
Active
CSC Directors (No. 1) Limited
Alasdair James David Watson and Catherine Mary Elizabeth McGrath are mutual people.
Active
CSC Directors (No. 2) Limited
Alasdair James David Watson and Catherine Mary Elizabeth McGrath are mutual people.
Active
CSC Corporate Services (UK) Limited
Catherine Mary Elizabeth McGrath and Alasdair James David Watson are mutual people.
Active
Calypso Funding Limited
Alasdair James David Watson and Catherine Mary Elizabeth McGrath are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 May31 Dec 2024
Traded for 7 months
Cash in Bank
£12.02M
Turnover
£15.15M
Employees
Unreported
Total Assets
£398.4M
Total Liabilities
-£398.27M
Net Assets
£138K
Debt Ratio (%)
100%
Latest Activity
Alasdair Watson Appointed
1 Month Ago on 5 Aug 2025
Catherine Mary Elizabeth Mcgrath Resigned
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
3 Months Ago on 19 May 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Accounting Period Shortened
6 Months Ago on 20 Feb 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
New Charge Registered
1 Year 3 Months Ago on 31 May 2024
Accounting Period Shortened
1 Year 4 Months Ago on 24 Apr 2024
Get Credit Report
Discover Atlas Funding 2024-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Alasdair Watson as a director on 5 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 5 August 2025
Submitted on 6 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 19 May 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 3 Apr 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 20 Feb 2025
Registered office address changed from 10th Floor 5 Churchill Place London E15 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 10th Floor 5 Churchill Place London E15 4HU United Kingdom to 10th Floor 5 Churchill Place London E15 5HU on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from 10th Floor 5 Churchill Place London London E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E15 4HU on 7 November 2024
Submitted on 7 Nov 2024
Registration of charge 156136010001, created on 31 May 2024
Submitted on 10 Jun 2024
Commence business and borrow
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year