Background WavePink WaveYellow Wave

VECTOR BUSINESS FINANCE LIMITED (09903373)

VECTOR BUSINESS FINANCE LIMITED (09903373) is an active UK company. incorporated on 4 December 2015. with registered office in Berkhamsted. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. VECTOR BUSINESS FINANCE LIMITED has been registered for 10 years.

Company Number
09903373
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
2 Claridge Court, Berkhamsted, HP4 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR BUSINESS FINANCE LIMITED

VECTOR BUSINESS FINANCE LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Berkhamsted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. VECTOR BUSINESS FINANCE LIMITED was registered 10 years ago.(SIC: 64922)

Status

active

Active since 10 years ago

Company No

09903373

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 26 September 2025 (6 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

VECTOR CAPITAL LIMITED
From: 14 November 2017To: 6 September 2019
VIPARK FINANCE LIMITED
From: 12 April 2016To: 14 November 2017
JAYEX GROUP LIMITED
From: 29 January 2016To: 12 April 2016
VECTOR CAPITAL LIMITED
From: 4 December 2015To: 29 January 2016
Contact
Address

2 Claridge Court Lower Kings Road Berkhamsted, HP4 2AF,

Previous Addresses

13 Sovereign Park Coronation Road London NW10 7QP United Kingdom
From: 31 January 2017To: 14 February 2023
C/O Allazo Ltd 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
From: 10 November 2016To: 31 January 2017
C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ England
From: 4 December 2015To: 10 November 2016
Timeline

12 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 17
Director Joined
Apr 17
Funding Round
Nov 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Owner Exit
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Auditors Resignation Company
10 November 2019
AUDAUD
Auditors Resignation Company
27 October 2019
AUDAUD
Second Filing Capital Allotment Shares
13 September 2019
RP04SH01RP04SH01
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2019
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Resolution
13 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 February 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
4 December 2015
NEWINCIncorporation