CompanyTrack
C

CMF 2020-1 PLC

Dissolved Basildon

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
C

CMF 2020-1 PLC

Activities of mortgage finance companies

Founded 4 Nov 2019 Dissolved Basildon, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted 3 Nov 2023
Net assets £3.70M £3.33M 2022 year on year
Total assets £154.54M £58.13M 2022 year on year
Total Liabilities £150.84M £61.46M 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover CMF 2020-1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£7.70M

Decreased by £3.70M (-32%)

Net Assets

£3.70M

Increased by £3.33M (+898%)

Total Liabilities

£150.84M

Decreased by £61.46M (-29%)

Turnover

£5.15M

Decreased by £2.45M (-32%)

Employees

N/A

Debt Ratio

98%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Nov 201949,999£12k£0.25

Officers

Officers

4 active
Status
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown4 Nov 2019Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown4 Nov 2019Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown4 Nov 2019Active
John Paul NowackiDirectorBritish,United Kingdom464 Nov 2019Active

Shareholders

Shareholders (1)

Cmf Holdings 2020-1 Limited
100.0%
50,0004 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cmf Holdings 2020-1 Limited

United Kingdom

Active
Notified 4 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CMF HOLDINGS 2020-1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CMF 2020-1 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 May 2025GazetteGazette Dissolved LiquidationView(1 page)
4 Feb 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
8 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 Aug 2024ResolutionResolutionsView(1 page)
2 Aug 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 May 2025 Gazette

Gazette Dissolved Liquidation

4 Feb 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Aug 2024 Resolution

Resolutions

2 Aug 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

9 months ago on 4 May 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 4 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 8 Jan 2025

Resolutions

1 years ago on 2 Aug 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 2 Aug 2024