Background WavePink WaveYellow Wave

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207) is an active UK company. incorporated on 21 May 2009. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED has been registered for 16 years.

Company Number
06913207
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
Apex Plaza, Reading, RG1 1AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06913207

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED
From: 14 September 2009To: 31 August 2010
ABS FS LIMITED
From: 21 May 2009To: 14 September 2009
Contact
Address

Apex Plaza Forbury Road Reading, RG1 1AX,

Previous Addresses

1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ
From: 26 May 2010To: 29 November 2020
Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
From: 21 May 2009To: 26 May 2010
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Capital Update
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 August 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Move Registers To Sail Company
1 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
3 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Legacy
23 February 2010
MG02MG02
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Legacy
17 November 2009
SH20SH20
Legacy
17 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 November 2009
SH19Statement of Capital
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
123Notice of Increase in Nominal Capital
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Incorporation Company
21 May 2009
NEWINCIncorporation