Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V12 PERSONAL FINANCE LIMITED
Company Information for

V12 PERSONAL FINANCE LIMITED

Yorke House, Arleston Way, Solihull, B90 4LH,
Company Registration Number
05418233
Private Limited Company
Active

Company Overview

About V12 Personal Finance Ltd
V12 PERSONAL FINANCE LIMITED was founded on 2005-04-08 and has its registered office in Solihull. The organisation's status is listed as "Active". V12 Personal Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V12 PERSONAL FINANCE LIMITED
 
Legal Registered Office
Yorke House
Arleston Way
Solihull
B90 4LH
Other companies in B90
 
Previous Names
CLODE FUNDING LIMITED23/08/2011
QUAYSHELFCO 1143 LIMITED06/05/2005
Filing Information
Company Number 05418233
Company ID Number 05418233
Date formed 2005-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 10:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V12 PERSONAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of V12 PERSONAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GEMMA HEALY-THOMAS
Company Secretary 2014-03-14
JONATHAN MILES BOWERS
Director 2013-01-02
NICHOLAS JON DAVIES
Director 2005-05-05
PAUL ANTHONY LYNAM
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RICH MORRIS
Company Secretary 2007-10-01 2014-03-14
JEREMY RICH MORRIS
Director 2007-10-01 2014-03-14
JOHN MICHAEL JARVIS
Director 2011-02-04 2013-01-02
ANGUS WARWICK PENMAN
Director 2011-02-04 2013-01-02
DAVID JOHN MILLS
Director 2005-05-05 2010-06-28
DINESH JETHWA
Company Secretary 2005-05-05 2007-10-01
NQH (CO SEC) LIMITED
Nominated Secretary 2005-04-08 2005-05-05
NQH LIMITED
Nominated Director 2005-04-08 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MILES BOWERS V12 RETAIL FINANCE LIMITED Director 2013-01-02 CURRENT 2002-11-08 Active
JONATHAN MILES BOWERS V12 FINANCE GROUP LIMITED Director 2013-01-02 CURRENT 2011-01-19 Active
JONATHAN MILES BOWERS OSTREUM LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
NICHOLAS JON DAVIES CG81 DEVELOPMENTS LIMITED Director 2018-04-14 CURRENT 2015-07-07 Active
NICHOLAS JON DAVIES V12 FINANCE GROUP LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
NICHOLAS JON DAVIES COGVALE MANAGEMENT SERVICES LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2014-07-11
NICHOLAS JON DAVIES BLUE NEPTUNE LIMITED Director 2008-11-12 CURRENT 2008-11-11 Dissolved 2017-03-08
NICHOLAS JON DAVIES RED FLOWER PROPERTY LIMITED Director 2007-04-30 CURRENT 2006-11-02 Active - Proposal to Strike off
NICHOLAS JON DAVIES V12 RETAIL FINANCE LIMITED Director 2006-07-21 CURRENT 2002-11-08 Active
NICHOLAS JON DAVIES RED NEPTUNE LIMITED Director 2003-02-11 CURRENT 2002-12-24 Dissolved 2017-03-22
NICHOLAS JON DAVIES CLODE RETAIL FINANCE LIMITED Director 2002-04-14 CURRENT 1980-12-01 Dissolved 2017-02-28
PAUL ANTHONY LYNAM UK FINANCE LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL ANTHONY LYNAM CINTRA PROPERTIES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAUL ANTHONY LYNAM V12 RETAIL FINANCE LIMITED Director 2013-01-02 CURRENT 2002-11-08 Active
PAUL ANTHONY LYNAM V12 FINANCE GROUP LIMITED Director 2013-01-02 CURRENT 2011-01-19 Active
PAUL ANTHONY LYNAM DEBT MANAGERS (SERVICES) LIMITED Director 2012-06-27 CURRENT 2012-06-01 Active
PAUL ANTHONY LYNAM B.R.M. INSURANCE CONSULTANTS LIMITED Director 2011-06-02 CURRENT 1988-10-14 Dissolved 2013-10-15
PAUL ANTHONY LYNAM WHITE ROSE MOTOR POLICIES LIMITED Director 2011-06-02 CURRENT 1984-10-22 Dissolved 2015-03-10
PAUL ANTHONY LYNAM PEOPLES TRUST AND SAVINGS PLC Director 2011-06-02 CURRENT 1964-12-16 Active - Proposal to Strike off
PAUL ANTHONY LYNAM SECURE HOMES SERVICES LIMITED Director 2011-06-02 CURRENT 1978-12-08 Active
PAUL ANTHONY LYNAM STB LEASING LIMITED Director 2011-06-02 CURRENT 1982-07-05 Active
PAUL ANTHONY LYNAM ARBUTHNOT BANKING GROUP PLC Director 2010-09-13 CURRENT 1985-11-04 Active
PAUL ANTHONY LYNAM SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2010-09-13 CURRENT 1954-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JON DAVIES
2024-02-14Termination of appointment of Mark Philip David Stevens on 2024-02-09
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM One Arleston Way Shirley Solihull West Midlands B90 4LH
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MRS RACHEL MICHELLE LAWRENCE
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES BOWERS
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-14CH01Director's details changed for Mr Nicholas Jon Davies on 2021-04-14
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR DAVID ANDREW MCCREADIE
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LYNAM
2020-11-26AP03Appointment of Mr Mark Philip David Stevens as company secretary on 2020-11-20
2020-11-25TM02Termination of appointment of Gemma Healy-Thomas on 2020-11-20
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CH01Director's details changed for Mr Nicholas Jon Davies on 2020-09-25
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MS GEMMA HEALY on 2017-11-08
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0108/04/15 ANNUAL RETURN FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-14AP03Appointment of Ms Gemma Healy as company secretary
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY MORRIS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS
2013-09-17MISCSection 519
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0108/04/13 ANNUAL RETURN FULL LIST
2013-01-18MG01Particulars of a mortgage or charge / charge no: 6
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-11RES01ADOPT ARTICLES 02/01/2013
2013-01-11RES13Resolutions passed:
  • Sale of the company 02/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-01-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM
2013-01-09AP01DIRECTOR APPOINTED MR JONATHAN MILES BOWERS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS PENMAN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS
2013-01-02AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM UNITS 19 - 20 NEPTUNE COURT VANGUARD WAY CARDIFF SOUTH GLAMORGAN CF24 5PJ
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0108/04/12 FULL LIST
2011-08-23RES15CHANGE OF NAME 18/08/2011
2011-08-23CERTNMCOMPANY NAME CHANGED CLODE FUNDING LIMITED CERTIFICATE ISSUED ON 23/08/11
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0108/04/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR ANGUS WARWICK PENMAN
2011-02-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-23AR0108/04/10 FULL LIST
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-11363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 3RD FLOOR ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST CARDIFF CF5 1JD
2007-04-17363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19RES13CORP GUARANTEE BOS 05/07/05
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2005-05-06CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1143 LIMITED CERTIFICATE ISSUED ON 06/05/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to V12 PERSONAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V12 PERSONAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-18 Outstanding SECURE TRUST BANK PLC
SECURITY AGREEMENT 2011-02-04 Satisfied MR JON MOULTON
SECURITY AGREEMENT 2011-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2009-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2005-07-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of V12 PERSONAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V12 PERSONAL FINANCE LIMITED
Trademarks
We have not found any records of V12 PERSONAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V12 PERSONAL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as V12 PERSONAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where V12 PERSONAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V12 PERSONAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V12 PERSONAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.