Background WavePink WaveYellow Wave

VR FINANCE COMPANY (03428240)

VR FINANCE COMPANY (03428240) is an active UK company. incorporated on 28 August 1997. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VR FINANCE COMPANY has been registered for 28 years. Current directors include BELL, Joe Anthony.

Company Number
03428240
Status
active
Type
private-unlimited
Incorporated
28 August 1997
Age
28 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Joe Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VR FINANCE COMPANY

VR FINANCE COMPANY is an active company incorporated on 28 August 1997 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VR FINANCE COMPANY was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03428240

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

VEEDER-ROOT FINANCE COMPANY
From: 28 August 1997To: 1 August 2016
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
Suite 31, the Quadrant Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 28 August 1997To: 20 November 2014
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BELL, Joe Anthony

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born April 1988
Director
Appointed 14 Feb 2026

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Secretary
Appointed 28 Aug 1997
Resigned 06 Jun 2007

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 03 May 2007
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Secretary
Appointed 15 Sept 1998
Resigned 03 May 2007

COMLAW SECRETARY LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate secretary
Appointed 28 Aug 1997
Resigned 28 Aug 1997

ALLENDER, Patrick William

Resigned
5 Holly Leaf Court, Bethesda
Born August 1947
Director
Appointed 28 Aug 1997
Resigned 31 May 2005

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Born August 1946
Director
Appointed 28 Aug 1997
Resigned 28 Nov 2008

MASON, Antony Paul

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1966
Director
Appointed 22 Sept 2023
Resigned 15 Feb 2026

MCFADEN, Frank Talbot, Mr.

Resigned
Crimson Leaf Terrace, Maryland
Born October 1961
Director
Appointed 18 Sept 2008
Resigned 24 Oct 2014

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 26 Nov 2008
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 15 Sept 1998
Resigned 31 Mar 2021

WEST, Simon Gordon Edward

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1961
Director
Appointed 30 Dec 2020
Resigned 28 Sept 2023

COMLAW DIRECTOR LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate director
Appointed 28 Aug 1997
Resigned 28 Aug 1997

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2016
CONNOTConfirmation Statement Notification
Resolution
13 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Made Up Date
15 August 2013
AAAnnual Accounts
Resolution
24 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
190190
Legacy
29 September 2009
353353
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
190190
Legacy
25 September 2007
353353
Legacy
25 September 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
10 February 2006
363aAnnual Return
Legacy
1 February 2006
353353
Legacy
1 February 2006
287Change of Registered Office
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Accounts With Made Up Date
23 December 2004
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
123Notice of Increase in Nominal Capital
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
31 October 2003
244244
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Made Up Date
9 August 2002
AAAnnual Accounts
Accounts With Made Up Date
28 January 2002
AAAnnual Accounts
Accounts With Made Up Date
8 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
244244
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
244244
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation