Background WavePink WaveYellow Wave

1ST CHOICE VEHICLE FINANCE LIMITED (06609099)

1ST CHOICE VEHICLE FINANCE LIMITED (06609099) is an active UK company. incorporated on 3 June 2008. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 1ST CHOICE VEHICLE FINANCE LIMITED has been registered for 17 years. Current directors include CHAPMAN, Neil Spencer, PEMBERTON, Vincent Alex.

Company Number
06609099
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
Rivervale House Victoria Road, Brighton, BN41 1XB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPMAN, Neil Spencer, PEMBERTON, Vincent Alex
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST CHOICE VEHICLE FINANCE LIMITED

1ST CHOICE VEHICLE FINANCE LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 1ST CHOICE VEHICLE FINANCE LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06609099

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Rivervale House Victoria Road Portslade Brighton, BN41 1XB,

Previous Addresses

Carlton House 28-29 Carlton Terrace, Portslade Brighton East Sussex BN41 1UR
From: 3 June 2008To: 3 January 2024
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
May 11
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAPMAN, Neil Spencer

Active
Victoria Road, BrightonBN41 1XB
Born May 1955
Director
Appointed 02 Jan 2024

PEMBERTON, Vincent Alex

Active
Victoria Road, BrightonBN41 1XB
Born January 1966
Director
Appointed 02 Jan 2024

COLE, Neill

Resigned
28-29 Carlton Terrace, Portslade, BrightonBN41 1UR
Secretary
Appointed 03 Jun 2008
Resigned 02 Jan 2024

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 03 Jun 2008
Resigned 03 Jun 2008

COLE, Neill

Resigned
28-29 Carlton Terrace, Portslade, BrightonBN41 1UR
Born May 1972
Director
Appointed 03 Jun 2008
Resigned 02 Jan 2024

KINMAN, Mark

Resigned
Aberdale Road, EastbourneBN26 6NH
Born October 1978
Director
Appointed 03 Jun 2008
Resigned 13 May 2011

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, BrightonBN41 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Mr Neill Cole

Ceased
28-29 Carlton Terrace, Portslade, BrightonBN41 1UR
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mrs Amanda Cole

Ceased
28-29 Carlton Terrace, Portslade, BrightonBN41 1UR
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
3 June 2008
NEWINCIncorporation