Background WavePink WaveYellow Wave

CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED (12470112)

CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED (12470112) is an active UK company. incorporated on 18 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED has been registered for 6 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12470112
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED

CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED is an active company incorporated on 18 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CANADA SQUARE FUNDING 2020-1 HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12470112

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ
From: 18 February 2020To: 10 August 2020
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Feb 2020

PARSALL, Debra Amy

Active
Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 24 Jan 2023

CSC DIRECTORS (NO.1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 18 Feb 2020

CSC DIRECTORS (NO.2) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 18 Feb 2020

NURSIAH, Vinoy Rajanah

Resigned
Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 18 Feb 2020
Resigned 24 Jan 2023

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2020
NEWINCIncorporation