Background WavePink WaveYellow Wave

V12 RETAIL FINANCE LIMITED (04585692)

V12 RETAIL FINANCE LIMITED (04585692) is an active UK company. incorporated on 8 November 2002. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. V12 RETAIL FINANCE LIMITED has been registered for 23 years. Current directors include CORFIELD, Ian, LAWRENCE, Rachel Michelle, PHILLIPS, Andrew Charles.

Company Number
04585692
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
Yorke House, Solihull, B90 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CORFIELD, Ian, LAWRENCE, Rachel Michelle, PHILLIPS, Andrew Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V12 RETAIL FINANCE LIMITED

V12 RETAIL FINANCE LIMITED is an active company incorporated on 8 November 2002 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. V12 RETAIL FINANCE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04585692

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

V-12 HOLDINGS LIMITED
From: 25 March 2003To: 28 September 2011
INHOCO 2760 LIMITED
From: 8 November 2002To: 25 March 2003
Contact
Address

Yorke House Arleston Way Solihull, B90 4LH,

Previous Addresses

One Arleston Way Shirley Solihull West Midlands B90 4LH
From: 2 January 2013To: 29 June 2023
Units 19 - 20 Neptune Court Vanguard Way Cardiff South Glamorgan CF24 5PJ
From: 8 November 2002To: 2 January 2013
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DANIELS, Lisa Jane

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 02 Apr 2024

CORFIELD, Ian

Active
Arleston Way, SolihullB90 4LH
Born November 1971
Director
Appointed 15 Aug 2025

LAWRENCE, Rachel Michelle

Active
Arleston Way, SolihullB90 4LH
Born March 1970
Director
Appointed 06 Dec 2022

PHILLIPS, Andrew Charles

Active
Arleston Way, SolihullB90 4LH
Born January 1976
Director
Appointed 01 Apr 2024

BRAYSHAW, Simon Martyn Terry

Resigned
Wards End, LeedsLS29 0ET
Secretary
Appointed 23 Jan 2003
Resigned 07 Nov 2005

CALLAN, Simon Leigh

Resigned
42 Winterfield Drive, BoltonBL3 4TE
Secretary
Appointed 15 Nov 2005
Resigned 15 Dec 2006

HEALY-THOMAS, Gemma

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 14 Mar 2014
Resigned 20 Nov 2020

JETHWA, Dinesh

Resigned
17 Douglas Close, CardiffCF5 2QT
Secretary
Appointed 15 Dec 2006
Resigned 01 Oct 2007

MORRIS, Jeremy Rich

Resigned
38 Triscombe Drive, CardiffCF5 2PN
Secretary
Appointed 01 Oct 2007
Resigned 14 Mar 2014

STEVENS, Mark Philip David

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 20 Nov 2020
Resigned 09 Feb 2024

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 23 Jan 2003

ATHERTON, Anthony David

Resigned
13 Parkfield Road South, ManchesterM20 6DB
Born March 1958
Director
Appointed 23 Jan 2003
Resigned 07 Nov 2005

BOWERS, Jonathan Miles

Resigned
Arleston Way, SolihullB90 4LH
Born December 1962
Director
Appointed 02 Jan 2013
Resigned 30 Nov 2022

BRAYSHAW, Simon Martyn Terry

Resigned
Wards End, LeedsLS29 0ET
Born March 1962
Director
Appointed 23 Jan 2003
Resigned 07 Nov 2005

CALLAN, Simon Leigh

Resigned
42 Winterfield Drive, BoltonBL3 4TE
Born September 1964
Director
Appointed 15 Nov 2005
Resigned 15 Dec 2006

DAVIES, Nicholas Jon

Resigned
Arleston Way, SolihullB90 4LH
Born September 1967
Director
Appointed 21 Jul 2006
Resigned 29 Feb 2024

DAVIES, Scott James

Resigned
23 Barrington Road, AltrinchamWA14 1HP
Born March 1973
Director
Appointed 31 Jan 2003
Resigned 11 Apr 2008

JARVIS, John Michael

Resigned
Arleston Way, SolihullB90 4LH
Born July 1944
Director
Appointed 04 Feb 2011
Resigned 02 Jan 2013

LYNAM, Paul Anthony

Resigned
Arleston Way, SolihullB90 4LH
Born April 1968
Director
Appointed 02 Jan 2013
Resigned 05 Jan 2021

MCCREADIE, David Andrew

Resigned
Arleston Way, SolihullB90 4LH
Born May 1969
Director
Appointed 05 Jan 2021
Resigned 15 Aug 2025

MILLS, David John

Resigned
Units 19 - 20 Neptune Court, CardiffCF24 5PJ
Born December 1956
Director
Appointed 03 Oct 2009
Resigned 28 Jun 2010

MORRIS, Jeremy Rich

Resigned
38 Triscombe Drive, CardiffCF5 2PN
Born February 1967
Director
Appointed 01 Oct 2007
Resigned 14 Mar 2014

PENMAN, Angus Warwick

Resigned
Arleston Way, SolihullB90 4LH
Born June 1964
Director
Appointed 04 Feb 2011
Resigned 02 Jan 2013

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Nov 2002
Resigned 23 Jan 2003

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Miscellaneous
17 September 2013
MISCMISC
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Legacy
18 January 2013
MG01MG01
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Resolution
11 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2011
CONNOTConfirmation Statement Notification
Resolution
23 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Legacy
15 February 2011
MG02MG02
Resolution
15 February 2011
RESOLUTIONSResolutions
Legacy
14 February 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 February 2007
AUDAUD
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Memorandum Articles
28 July 2006
MEM/ARTSMEM/ARTS
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
287Change of Registered Office
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
287Change of Registered Office
Legacy
24 September 2003
225Change of Accounting Reference Date
Legacy
28 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Incorporation Company
8 November 2002
NEWINCIncorporation