CompanyTrack
C

CIRCLE FUNDER 4 LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
C

CIRCLE FUNDER 4 LIMITED

Financial intermediation not elsewhere classified

Founded 24 Apr 2020 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 29 Jan 2025
Confirmation Statement Submitted 7 May 2025
Net assets £8.07M £424.59K 2024 year on year
Total assets £153.87M £100.20M 2024 year on year
Total Liabilities £145.80M £100.62M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover CIRCLE FUNDER 4 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£11.43M

Increased by £2.12M (+23%)

Net Assets

£8.07M

Increased by £424.59k (+6%)

Total Liabilities

£145.80M

Decreased by £100.62M (-41%)

Turnover

£25.31M

Decreased by £5.17M (-17%)

Employees

N/A

Debt Ratio

95%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown24 Apr 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown24 Apr 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown24 Apr 2020Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom6324 Apr 2020Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
17 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 24 Apr 2020
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

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIRCLE FUNDER 4 LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2025Confirmation StatementConfirmation statement made on 2025-04-23 with updatesView(4 pages)
28 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
28 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
28 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
28 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
7 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-23 with updates

28 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

28 Apr 2025 Officers

Change Corporate Director Company With Change Date

28 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

28 Apr 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-23 with updates

9 months ago on 7 May 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 28 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 28 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 28 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 28 Apr 2025