Background WavePink WaveYellow Wave

MI VEHICLE FINANCE LIMITED (05643927)

MI VEHICLE FINANCE LIMITED (05643927) is an active UK company. incorporated on 5 December 2005. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. MI VEHICLE FINANCE LIMITED has been registered for 20 years. Current directors include BUDD, Stephen Philip, COLLINS, James Stephen, HART, Andrew Stuart and 3 others.

Company Number
05643927
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
Reading International Business Park, Reading, RG2 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BUDD, Stephen Philip, COLLINS, James Stephen, HART, Andrew Stuart, ORTON, Peter James, SUMNER, Noel Justin, Mr., ZIMUNHU, Margaret Dambudzo, Ms.
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI VEHICLE FINANCE LIMITED

MI VEHICLE FINANCE LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. MI VEHICLE FINANCE LIMITED was registered 20 years ago.(SIC: 64910)

Status

active

Active since 20 years ago

Company No

05643927

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

QUANTUM FUNDING LIMITED
From: 15 December 2005To: 12 March 2014
AARCO 264 LIMITED
From: 5 December 2005To: 15 December 2005
Contact
Address

Reading International Business Park Reading, RG2 6AA,

Previous Addresses

2 Gresham Street London EC2V 7QP
From: 17 March 2010To: 20 April 2018
Dee House St Davids Park Deeside Flintshire CH5 3XF
From: 5 December 2005To: 17 March 2010
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Loan Secured
Oct 20
Director Joined
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

LAW, Connie Mei Ling

Active
ReadingRG2 6AA
Secretary
Appointed 23 Feb 2010

BUDD, Stephen Philip

Active
ReadingRG2 6AA
Born April 1963
Director
Appointed 11 Sept 2019

COLLINS, James Stephen

Active
ReadingRG2 6AA
Born May 1985
Director
Appointed 11 Sept 2019

HART, Andrew Stuart

Active
ReadingRG2 6AA
Born May 1974
Director
Appointed 27 Apr 2016

ORTON, Peter James

Active
ReadingRG2 6AA
Born March 1970
Director
Appointed 11 Sept 2019

SUMNER, Noel Justin, Mr.

Active
ReadingRG2 6AA
Born May 1973
Director
Appointed 10 Nov 2021

ZIMUNHU, Margaret Dambudzo, Ms.

Active
ReadingRG2 6AA
Born September 1981
Director
Appointed 10 Nov 2021

BRERETON, Philip Michael

Resigned
21 The Cobbles, NorthwichCW8 2XH
Secretary
Appointed 11 Oct 2006
Resigned 23 Feb 2010

BROWN, Ian William

Resigned
36 Beech Wood Drive, Rhondda Cynon TaffCF39 8JE
Secretary
Appointed 15 Dec 2005
Resigned 11 Oct 2006

AARCO SERVICES LIMITED

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Corporate secretary
Appointed 05 Dec 2005
Resigned 15 Dec 2005

BRERETON, Philip Michael

Resigned
21 The Cobbles, NorthwichCW8 2XH
Born April 1976
Director
Appointed 15 Dec 2005
Resigned 23 Feb 2010

BUCHANAN, Paul

Resigned
Gresham Street, LondonEC2V 7QP
Born July 1965
Director
Appointed 15 Dec 2005
Resigned 15 Nov 2012

CHARD, Michael Francis

Resigned
23 Knightsbridge Court, ChesterCH1 1QG
Born March 1947
Director
Appointed 15 Dec 2005
Resigned 10 Apr 2007

FRANCIS, Michael Richard

Resigned
ReadingRG2 6AA
Born February 1966
Director
Appointed 23 Feb 2010
Resigned 15 Oct 2020

HAGGETT, Linda

Resigned
Graig Y Mynydd, ThomastownCF39 8FD
Born November 1967
Director
Appointed 15 Dec 2005
Resigned 11 Oct 2006

HOWARD, Mark

Resigned
Gresham Street, LondonEC2V 7QP
Born November 1968
Director
Appointed 15 Nov 2012
Resigned 31 Dec 2015

HUGHES, John Peter

Resigned
ReadingRG2 6AA
Born August 1961
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2025

JENNER, Jo Javier

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1974
Director
Appointed 14 Jul 2015
Resigned 01 Sept 2017

PLUMRIDGE, Matthew Charles

Resigned
12 Forest Walk, BuckleyCH7 3AZ
Born February 1978
Director
Appointed 15 Dec 2005
Resigned 23 Feb 2010

RAGAN, Paul Robert

Resigned
Tregyrnog Farmhouse, CardiffCF5 6EZ
Born September 1967
Director
Appointed 15 Dec 2005
Resigned 11 Oct 2006

THOLET, Ryan James Eric, Mr.

Resigned
ReadingRG2 6AA
Born May 1976
Director
Appointed 10 May 2021
Resigned 15 Aug 2025

WOHLMAN, Ian Robert

Resigned
ReadingRG2 6AA
Born October 1954
Director
Appointed 18 Oct 2017
Resigned 10 Nov 2021

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate director
Appointed 05 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

1

ReadingRG2 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
30 July 2015
AAMDAAMD
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
12 July 2013
AAMDAAMD
Resolution
28 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 March 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
5 June 2006
88(2)R88(2)R
Legacy
3 March 2006
288cChange of Particulars
Legacy
26 January 2006
88(2)R88(2)R
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Certificate Change Of Name Company
15 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2005
NEWINCIncorporation