Background WavePink WaveYellow Wave

CANADA SQUARE FUNDING 6 PLC (13660336)

CANADA SQUARE FUNDING 6 PLC (13660336) is an active UK company. incorporated on 4 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CANADA SQUARE FUNDING 6 PLC has been registered for 4 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
13660336
Status
active
Type
plc
Incorporated
4 October 2021
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SQUARE FUNDING 6 PLC

CANADA SQUARE FUNDING 6 PLC is an active company incorporated on 4 October 2021 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. CANADA SQUARE FUNDING 6 PLC was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13660336

PLC Company

Age

4 Years

Incorporated 4 October 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CANADA SQUARE FUNDING 2021-3 PLC
From: 4 October 2021To: 19 November 2021
Contact
Address

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

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Oct 21
Loan Secured
Feb 22
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 04 Oct 2021

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 25 Jan 2023

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 04 Oct 2021

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 04 Oct 2021

NURSIAH, Vinoy Rajanah

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1973
Director
Appointed 04 Oct 2021
Resigned 25 Jan 2023

Persons with significant control

1

5 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 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2021
CERT8ACERT8A
Application Trading Certificate
19 October 2021
SH50SH50
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Incorporation Company
4 October 2021
NEWINCIncorporation