Background WavePink WaveYellow Wave

CANADA SQUARE FUNDING 2021-1 PLC (13130758)

CANADA SQUARE FUNDING 2021-1 PLC (13130758) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. CANADA SQUARE FUNDING 2021-1 PLC has been registered for 5 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
13130758
Status
active
Type
plc
Incorporated
13 January 2021
Age
5 years
Address
10th Floor, 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SQUARE FUNDING 2021-1 PLC

CANADA SQUARE FUNDING 2021-1 PLC is an active company incorporated on 13 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. CANADA SQUARE FUNDING 2021-1 PLC was registered 5 years ago.(SIC: 64922, 64999)

Status

active

Active since 5 years ago

Company No

13130758

PLC Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

5 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Loan Secured
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Jan 2021

PARSALL, Debra Amy

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

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 13 Jan 2021

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 13 Jan 2021

NURSIAH, Vinoy Rajanah

Resigned
LondonE14 5HU
Born August 1973
Director
Appointed 13 Jan 2021
Resigned 24 Jan 2023

Persons with significant control

1

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 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Legacy
12 February 2021
CERT8ACERT8A
Application Trading Certificate
12 February 2021
SH50SH50
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 January 2021
NEWINCIncorporation