CompanyTrack
R

ROCHESTER FINANCING NO.3 PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
R

ROCHESTER FINANCING NO.3 PLC

Financial intermediation not elsewhere classified

Founded 28 Apr 2021 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 15 Apr 2025
Confirmation Statement Submitted 9 May 2025
Net assets £-4.34M £1.46M 2024 year on year
Total assets £125.36M £24.19M 2024 year on year
Total Liabilities £129.70M £22.73M 2024 year on year
Charges 2
2 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 ROCHESTER FINANCING NO.3 PLC'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

£5.47M

Increased by £1.21M (+28%)

Net Assets

-£4.34M

Decreased by £1.46M (-50%)

Total Liabilities

£129.70M

Decreased by £22.73M (-15%)

Turnover

£10.40M

Decreased by £3.57M (-26%)

Employees

N/A

Debt Ratio

103%

Increased by 1 (+1%)

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 2 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown28 Apr 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown28 Apr 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown28 Apr 2021Active
Oskari TammenmaaDirectorFinnishUnited Kingdom4513 Mar 2024Active

Shareholders

Shareholders (1)

Rochester Mortgages Holdings No.3 Limited
0.0%
111 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rochester Mortgages Holdings No.3 Limited

United Kingdom

Active
Notified 28 Apr 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

ROCHESTER MORTGAGES HOLDINGS NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
ROCHESTER FINANCING NO.3 PLC Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 May 2025Confirmation StatementConfirmation statement made on 2025-04-27 with no updatesView(3 pages)
24 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
24 Apr 2025Persons With Significant ControlChange to Rochester Mortgages Holdings No.3 Limited as a person with significant control on 2025-04-14View(2 pages)
24 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
24 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
9 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-27 with no updates

24 Apr 2025 Officers

Change Corporate Director Company With Change Date

24 Apr 2025 Persons With Significant Control

Change to Rochester Mortgages Holdings No.3 Limited as a person with significant control on 2025-04-14

24 Apr 2025 Officers

Change Corporate Director Company With Change Date

24 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-27 with no updates

9 months ago on 9 May 2025

Change Corporate Director Company With Change Date

9 months ago on 24 Apr 2025

Change to Rochester Mortgages Holdings No.3 Limited as a person with significant control on 2025-04-14

9 months ago on 24 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 24 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 24 Apr 2025