Background WavePink WaveYellow Wave

DOWNING WHOLESALE FINANCE LIMITED (12435083)

DOWNING WHOLESALE FINANCE LIMITED (12435083) is an active UK company. incorporated on 31 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DOWNING WHOLESALE FINANCE LIMITED has been registered for 6 years. Current directors include CHANDRA, Parik.

Company Number
12435083
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHANDRA, Parik
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING WHOLESALE FINANCE LIMITED

DOWNING WHOLESALE FINANCE LIMITED is an active company incorporated on 31 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DOWNING WHOLESALE FINANCE LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12435083

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DOWNING BLOCK DISCOUNTING LIMITED
From: 31 January 2020To: 4 June 2021
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 31 January 2020To: 30 September 2024
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Dec 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Director Left
Feb 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YOUNGER, Paul

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 05 Oct 2022

CHANDRA, Parik

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1979
Director
Appointed 31 Jan 2020

ALLDER, Ian

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1966
Director
Appointed 31 Jan 2020
Resigned 21 Feb 2023

Persons with significant control

2

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2024
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Resolution
19 June 2021
RESOLUTIONSResolutions
Resolution
4 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2020
NEWINCIncorporation