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

EV BUSINESS LOANS LIMITED

PRESTON TECHNOLOGY MANAGEMENT CENTRE, MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ,
Company Registration Number
07110694
Private Limited Company
Active

Company Overview

About Ev Business Loans Ltd
EV BUSINESS LOANS LIMITED was founded on 2009-12-22 and has its registered office in Preston. The organisation's status is listed as "Active". Ev Business Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EV BUSINESS LOANS LIMITED
 
Legal Registered Office
PRESTON TECHNOLOGY MANAGEMENT CENTRE
MARSH LANE
PRESTON
LANCASHIRE
PR1 8UQ
Other companies in PR1
 
Previous Names
EV BUSINESS LOANS GROUP LIMITED22/11/2023
F4Y LIMITED06/02/2012
Filing Information
Company Number 07110694
Company ID Number 07110694
Date formed 2009-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB991232123  
Last Datalog update: 2024-01-05 06:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EV BUSINESS LOANS 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 EV BUSINESS LOANS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GRAHAM DOWNWARD
Director 2009-12-22
MARTIN JAMES GLANFIELD
Director 2016-03-09
MARK ANDREW PAYTON
Director 2016-03-09
ANDREW JOHN SIMPSON
Director 2011-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SIDNEY MEAD
Director 2016-03-09 2018-05-04
JONATHAN BRETT DIGGINES
Director 2011-02-03 2018-03-26
ANTHONY PAUL GOULBOURN
Director 2009-12-22 2017-06-30
PAUL CAMERON TABERNER
Director 2012-05-17 2017-05-09
MICHAEL JOHN WOODHEAD
Director 2009-12-22 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GRAHAM DOWNWARD EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
CLIVE GRAHAM DOWNWARD EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2009-10-30 CURRENT 2005-09-19 Active - Proposal to Strike off
CLIVE GRAHAM DOWNWARD MERCIA BUSINESS LOANS LIMITED Director 2007-04-01 CURRENT 2005-09-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN JAMES GLANFIELD MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD MERCIA FUND MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2009-07-27 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES CONSULTANTS LIMITED Director 2016-03-09 CURRENT 2012-05-31 Dissolved 2016-11-01
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2016-03-09 CURRENT 2010-04-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2016-03-09 CURRENT 2010-10-06 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2016-03-09 CURRENT 2010-10-05 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2016-03-09 CURRENT 1990-04-02 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES GROUP LIMITED Director 2016-03-09 CURRENT 2001-02-15 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2016-03-09 CURRENT 2002-11-08 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD MERCIA BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2016-03-09 CURRENT 2013-01-11 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2016-03-09 CURRENT 2014-02-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2016-03-09 CURRENT 1993-05-11 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD MERCIA REGIONAL VENTURES LIMITED Director 2016-03-09 CURRENT 1996-09-12 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2016-03-09 CURRENT 2000-01-19 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2016-03-09 CURRENT 2001-11-14 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2016-03-09 CURRENT 2006-02-17 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2016-03-09 CURRENT 2013-01-29 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2016-03-09 CURRENT 2010-04-13 Active
MARTIN JAMES GLANFIELD MERCIA (GENERAL PARTNER) LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
MARTIN JAMES GLANFIELD MERCIA INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-06-30 Active
MARTIN JAMES GLANFIELD MERCIA ASSET MANAGEMENT PLC Director 2014-11-13 CURRENT 2014-09-17 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 7 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 6 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES CONSULTANTS LIMITED Director 2016-03-09 CURRENT 2012-05-31 Dissolved 2016-11-01
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2016-03-09 CURRENT 2010-04-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2016-03-09 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2016-03-09 CURRENT 2010-10-05 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2016-03-09 CURRENT 1990-04-02 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES GROUP LIMITED Director 2016-03-09 CURRENT 2001-02-15 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2016-03-09 CURRENT 2002-11-08 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2016-03-09 CURRENT 2013-01-11 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2016-03-09 CURRENT 2014-02-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2016-03-09 CURRENT 1993-05-11 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA REGIONAL VENTURES LIMITED Director 2016-03-09 CURRENT 1996-09-12 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2016-03-09 CURRENT 2000-01-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2016-03-09 CURRENT 2001-11-14 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2016-03-09 CURRENT 2006-02-17 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2016-03-09 CURRENT 2013-01-29 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2016-03-09 CURRENT 2010-04-13 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 5 LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK ANDREW PAYTON MERCIA (GENERAL PARTNER) LIMITED Director 2015-09-14 CURRENT 2015-07-27 Active
MARK ANDREW PAYTON UGF NOMINEES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 4 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
MARK ANDREW PAYTON MERCIA ASSET MANAGEMENT PLC Director 2014-09-18 CURRENT 2014-09-17 Active
MARK ANDREW PAYTON MERCIA DIGITAL NOMINEES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA TECHNOLOGIES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 3 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 2 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
MARK ANDREW PAYTON MERCIA FUND 2 GENERAL PARTNER LIMITED Director 2011-01-31 CURRENT 2006-11-07 Dissolved 2017-03-21
MARK ANDREW PAYTON LOTHIAN SHELF (582) LIMITED Director 2011-01-31 CURRENT 2006-12-28 Dissolved 2017-05-30
MARK ANDREW PAYTON MERCIA FUND MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2009-07-27 Active
MARK ANDREW PAYTON MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER EVG II NORTH WEST) LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANDREW JOHN SIMPSON MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ANDREW JOHN SIMPSON EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
ANDREW JOHN SIMPSON EVBL SME INVESTMENT LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ANDREW JOHN SIMPSON EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2013-01-31 CURRENT 2010-10-06 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JOHN SIMPSON LE FOUNDERS II LIMITED Director 2011-11-15 CURRENT 1993-01-19 Active - Proposal to Strike off
ANDREW JOHN SIMPSON LE FOUNDERS III LIMITED Director 2011-11-15 CURRENT 1997-01-30 Active - Proposal to Strike off
ANDREW JOHN SIMPSON MERCIA BUSINESS LOANS LIMITED Director 2011-02-03 CURRENT 2005-09-19 Active
ANDREW JOHN SIMPSON EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2011-02-03 CURRENT 2005-09-19 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2008-09-09 CURRENT 1990-04-02 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2008-09-09 CURRENT 2002-11-08 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2008-09-09 CURRENT 1993-05-11 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2008-09-09 CURRENT 2000-01-19 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2008-09-09 CURRENT 2001-11-14 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2008-09-09 CURRENT 2006-02-17 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2008-08-28 CURRENT 2007-08-28 Active
ANDREW JOHN SIMPSON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2008-08-28 CURRENT 2007-08-28 Active
ANDREW JOHN SIMPSON NORTH WEST ENTERPRISE INVESTMENT LIMITED Director 2006-12-19 CURRENT 2000-01-31 Active - Proposal to Strike off
ANDREW JOHN SIMPSON ENTERPRISE VENTURES GROUP LIMITED Director 2006-12-19 CURRENT 2001-02-15 Active
ANDREW JOHN SIMPSON MERCIA REGIONAL VENTURES LIMITED Director 2006-12-19 CURRENT 1996-09-12 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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-22Company name changed ev business loans group LIMITED\certificate issued on 22/11/23
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMPSON
2022-01-05CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-16CH01Director's details changed for Mr Clive Graham Downward on 2019-05-03
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIDNEY MEAD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT DIGGINES
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL GOULBOURN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMERON TABERNER
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-03-11AP01DIRECTOR APPOINTED MR MARK ANDREW PAYTON
2016-03-11AP01DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD
2016-03-11AP01DIRECTOR APPOINTED MR MARTIN JAMES GLANFIELD
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0122/12/12 ANNUAL RETURN FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR PAUL CAMERON TABERNER
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06RES15CHANGE OF NAME 24/01/2012
2012-02-06CERTNMCompany name changed F4Y LIMITED\certificate issued on 06/02/12
2012-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-25AR0122/12/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 35 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GB UNITED KINGDOM
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SIMPSON / 03/02/2011
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD
2011-02-22AP01DIRECTOR APPOINTED MR JONATHAN BRETT DIGGINES
2011-02-22AP01DIRECTOR APPOINTED MR JOHN ANDREW SIMPSON
2011-01-11AR0122/12/10 FULL LIST
2010-11-23SH0106/04/10 STATEMENT OF CAPITAL GBP 10000
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to EV BUSINESS LOANS 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 EV BUSINESS LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EV BUSINESS LOANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of EV BUSINESS LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EV BUSINESS LOANS LIMITED
Trademarks
We have not found any records of EV BUSINESS LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV BUSINESS LOANS 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 (64303 - Activities of venture and development capital companies) as EV BUSINESS LOANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EV BUSINESS LOANS 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 EV BUSINESS LOANS 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 EV BUSINESS LOANS 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.