CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED

Register to unlock more data on OkredoRegister

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13098091

Incorporation date

23/12/2020

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2020)
dot icon02/04/2026
Registration of charge 130980910055, created on 2026-03-30
dot icon17/03/2026
Registration of charge 130980910054, created on 2026-03-12
dot icon10/03/2026
Registration of charge 130980910053, created on 2026-03-09
dot icon28/01/2026
Registration of charge 130980910052, created on 2026-01-19
dot icon08/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon09/12/2025
Registration of charge 130980910051, created on 2025-12-09
dot icon24/11/2025
Registration of charge 130980910050, created on 2025-11-17
dot icon19/11/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-19
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon17/10/2025
Appointment of Mr Timothy Murphy as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Emily Elizabeth Ballantine as a director on 2025-10-16
dot icon16/10/2025
Registration of charge 130980910049, created on 2025-10-09
dot icon26/09/2025
Registration of charge 130980910048, created on 2025-09-18
dot icon29/08/2025
Registration of charge 130980910047, created on 2025-08-14
dot icon28/08/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-08-28
dot icon28/08/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-08-28
dot icon28/08/2025
Director's details changed for Ms Paivi Helena Whitaker on 2025-08-28
dot icon14/08/2025
Registration of charge 130980910046, created on 2025-08-05
dot icon04/06/2025
Registration of charge 130980910045, created on 2025-05-26
dot icon16/05/2025
Registration of charge 130980910044, created on 2025-05-08
dot icon23/04/2025
Registration of charge 130980910043, created on 2025-04-10
dot icon12/03/2025
Registration of charge 130980910042, created on 2025-03-10
dot icon24/02/2025
Registration of charge 130980910041, created on 2025-02-18
dot icon17/01/2025
Registration of charge 130980910040, created on 2025-01-14
dot icon14/01/2025
Registration of charge 130980910039, created on 2025-01-13
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon03/12/2024
Registration of charge 130980910038, created on 2024-11-26
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon14/10/2024
Registration of charge 130980910037, created on 2024-10-08
dot icon25/09/2024
Registration of charge 130980910036, created on 2024-09-16
dot icon20/08/2024
Registration of charge 130980910035, created on 2024-08-19
dot icon19/08/2024
Registration of charge 130980910034, created on 2024-08-14
dot icon12/06/2024
Registration of charge 130980910033, created on 2024-06-10
dot icon17/05/2024
Registration of charge 130980910032, created on 2024-05-09
dot icon13/05/2024
Registration of charge 130980910031, created on 2024-05-02
dot icon02/05/2024
Registration of charge 130980910030, created on 2024-04-29
dot icon08/02/2024
Registration of charge 130980910029, created on 2024-02-01
dot icon18/01/2024
Registration of charge 130980910028, created on 2024-01-16
dot icon29/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon12/12/2023
Registration of charge 130980910027, created on 2023-12-04
dot icon04/12/2023
Registration of charge 130980910026, created on 2023-11-27
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon31/10/2023
Registration of charge 130980910025, created on 2023-10-30
dot icon27/10/2023
Registration of charge 130980910024, created on 2023-10-26
dot icon30/08/2023
Registration of charge 130980910023, created on 2023-08-17
dot icon03/08/2023
Registration of charge 130980910022, created on 2023-07-27
dot icon24/07/2023
Registration of charge 130980910021, created on 2023-07-20
dot icon26/06/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2020-12-23
dot icon06/06/2023
Registration of charge 130980910020, created on 2023-05-25
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon12/04/2023
Registration of charge 130980910019, created on 2023-03-29
dot icon05/04/2023
Registration of charge 130980910018, created on 2023-03-27
dot icon21/03/2023
Appointment of Emily Elizabeth Ballantine as a director on 2023-02-28
dot icon08/03/2023
Termination of appointment of Sejal Norda as a director on 2023-02-28
dot icon08/02/2023
Registration of charge 130980910017, created on 2023-02-07
dot icon25/01/2023
Registration of charge 130980910016, created on 2023-01-17
dot icon11/01/2023
Registration of charge 130980910015, created on 2023-01-11
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon09/11/2022
Registration of charge 130980910014, created on 2022-11-02
dot icon31/10/2022
Registration of charge 130980910013, created on 2022-10-27
dot icon12/10/2022
Appointment of Mrs Sejal Norda as a director on 2022-09-29
dot icon12/10/2022
Termination of appointment of Sam Oliver Ellis as a director on 2022-09-30
dot icon11/10/2022
Registration of charge 130980910012, created on 2022-09-29
dot icon01/09/2022
Registration of charge 130980910011, created on 2022-08-22
dot icon15/08/2022
Director's details changed for Mr Sam Oliver Ellis on 2022-08-15
dot icon05/08/2022
Registration of charge 130980910010, created on 2022-08-02
dot icon14/07/2022
Registration of charge 130980910009, created on 2022-07-12
dot icon19/05/2022
Registration of charge 130980910008, created on 2022-05-12
dot icon11/05/2022
Registration of charge 130980910007, created on 2022-05-10
dot icon07/04/2022
Registration of charge 130980910006, created on 2022-03-31
dot icon05/04/2022
Registration of charge 130980910005, created on 2022-03-24
dot icon23/02/2022
Registration of charge 130980910004, created on 2022-02-22
dot icon14/02/2022
Registration of charge 130980910003, created on 2022-02-10
dot icon02/02/2022
Registration of charge 130980910002, created on 2022-02-02
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon14/04/2021
Appointment of Mr Sam Oliver Ellis as a director on 2021-04-07
dot icon14/04/2021
Termination of appointment of Carl-Olav Scheible as a director on 2021-03-31
dot icon01/03/2021
Registration of charge 130980910001, created on 2021-02-24
dot icon23/12/2020
Notification of Clearpay Finance Limited as a person with significant control on 2020-12-23
dot icon23/12/2020
Cessation of Intertrust Corporate Services Limited as a person with significant control on 2020-12-23
dot icon23/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
23/12/2020 - Present
913
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
23/12/2020 - Present
367
Norda, Sejal
Director
29/09/2022 - 28/02/2023
6
Whitaker, Helena Paivi
Director
23/12/2020 - Present
189
Ballantine, Emily Elizabeth
Director
28/02/2023 - 16/10/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED is an(a) Active company incorporated on 23/12/2020 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED is currently Active. It was registered on 23/12/2020 .

Where is CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED located?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED do?

toggle

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 130980910055, created on 2026-03-30.