CompanyTrack
W

WHITE OAK UK NO.5 (BLUE) LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
W

WHITE OAK UK NO.5 (BLUE) LIMITED

Financial intermediation not elsewhere classified

Founded 12 Mar 2021 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £-382.79K £372.49K 2023 year on year
Total assets £107.39M £19.21M 2023 year on year
Total Liabilities £107.78M £19.58M 2023 year on year
Charges 13
13 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 WHITE OAK UK NO.5 (BLUE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£6.34M

Decreased by £701.47k (-10%)

Net Assets

-£382.79k

Decreased by £372.49k (-3615%)

Total Liabilities

£107.78M

Increased by £19.58M (+22%)

Turnover

£8.03M

Increased by £4.24M (+112%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 KingdomUnknown12 Mar 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown12 Mar 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown12 Mar 2021Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom6312 Mar 2021Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
117 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 12 Mar 2021
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
WHITE OAK UK NO.5 (BLUE) LIMITED Current Company

Charges

Charges

13 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(6 pages)
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-07 with updatesView(4 pages)
4 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-07 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 4 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Confirmation statement made on 2025-03-07 with updates

11 months ago on 17 Mar 2025