Background WavePink WaveYellow Wave

EV BUSINESS LOANS LIMITED (07110694)

EV BUSINESS LOANS LIMITED (07110694) is an active UK company. incorporated on 22 December 2009. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EV BUSINESS LOANS LIMITED has been registered for 16 years. Current directors include DOWNWARD, Clive Graham, GLANFIELD, Martin James, PAYTON, Mark Andrew.

Company Number
07110694
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Preston Technology Management Centre, Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DOWNWARD, Clive Graham, GLANFIELD, Martin James, PAYTON, Mark Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV BUSINESS LOANS LIMITED

EV BUSINESS LOANS LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EV BUSINESS LOANS LIMITED was registered 16 years ago.(SIC: 64303)

Status

active

Active since 16 years ago

Company No

07110694

LTD Company

Age

16 Years

Incorporated 22 December 2009

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

EV BUSINESS LOANS GROUP LIMITED
From: 6 February 2012To: 22 November 2023
F4Y LIMITED
From: 22 December 2009To: 6 February 2012
Contact
Address

Preston Technology Management Centre Marsh Lane Preston, PR1 8UQ,

Previous Addresses

35 Wilkinson Street Sheffield South Yorkshire S10 2GB United Kingdom
From: 22 December 2009To: 12 May 2011
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 12
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 17
Director Left
Jun 17
Director Left
Mar 18
Director Left
May 18
Director Left
Apr 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOWNWARD, Clive Graham

Active
Marsh Lane, PrestonPR1 8UQ
Born July 1955
Director
Appointed 22 Dec 2009

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 09 Mar 2016

PAYTON, Mark Andrew

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 09 Mar 2016

DIGGINES, Jonathan Brett

Resigned
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ
Born February 1953
Director
Appointed 03 Feb 2011
Resigned 26 Mar 2018

GOULBOURN, Anthony Paul

Resigned
High Street, Hope ValleyS32 4TL
Born February 1950
Director
Appointed 22 Dec 2009
Resigned 30 Jun 2017

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 09 Mar 2016
Resigned 04 May 2018

SIMPSON, Andrew John

Resigned
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ
Born June 1956
Director
Appointed 03 Feb 2011
Resigned 31 Mar 2022

TABERNER, Paul Cameron

Resigned
Marsh Lane, PrestonPR1 8UQ
Born October 1964
Director
Appointed 17 May 2012
Resigned 09 May 2017

WOODHEAD, Michael John

Resigned
Wheatroyd Lane, HuddersfieldHD5 8XS
Born October 1950
Director
Appointed 22 Dec 2009
Resigned 03 Feb 2011

Persons with significant control

1

Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Incorporation Company
22 December 2009
NEWINCIncorporation