Background WavePink WaveYellow Wave

TVR FINANCE LIMITED (11056477)

TVR FINANCE LIMITED (11056477) is an active UK company. incorporated on 9 November 2017. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. TVR FINANCE LIMITED has been registered for 8 years. Current directors include CHASEY, John Crombie, EDGAR, Leslie Hugh, TRUELOVE, Matthew Charles.

Company Number
11056477
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
2 The Bars Guildford, Guildford, GU1 4LP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CHASEY, John Crombie, EDGAR, Leslie Hugh, TRUELOVE, Matthew Charles
SIC Codes
64929, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVR FINANCE LIMITED

TVR FINANCE LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. TVR FINANCE LIMITED was registered 8 years ago.(SIC: 64929, 82990)

Status

active

Active since 8 years ago

Company No

11056477

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

2 The Bars Guildford 2 The Bars Guildford, GU1 4LP,

Previous Addresses

E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ England
From: 19 August 2025To: 2 April 2026
Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England
From: 19 April 2024To: 19 August 2025
Griffith House Walliswood Dorking RH5 5rd England
From: 8 January 2020To: 19 April 2024
65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
From: 9 November 2017To: 8 January 2020
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Owner Exit
Feb 20
Director Left
Mar 20
Loan Secured
Sept 20
Director Left
Jun 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHASEY, John Crombie

Active
2 The Bars, GuildfordGU1 4LP
Secretary
Appointed 03 Mar 2020

CHASEY, John Crombie

Active
2 The Bars, GuildfordGU1 4LP
Born March 1971
Director
Appointed 01 Jan 2020

EDGAR, Leslie Hugh

Active
2 The Bars, GuildfordGU1 4LP
Born May 1959
Director
Appointed 01 Jan 2020

TRUELOVE, Matthew Charles

Active
2 The Bars, GuildfordGU1 4LP
Born September 1967
Director
Appointed 01 Jan 2020

CHAMMINGS, Ian Frank

Resigned
Walliswood, DorkingRH5 5RD
Secretary
Appointed 01 Jan 2020
Resigned 03 Mar 2020

TWM CORPORATE SERVICES LIMITED

Resigned
Woodbridge Road, GuildfordGU1 4RD
Corporate secretary
Appointed 09 Nov 2017
Resigned 01 Jan 2020

BERRIMAN, James Edward

Resigned
65 Woodbridge Road, GuildfordGU1 4RD
Born September 1972
Director
Appointed 01 Jan 2020
Resigned 22 May 2025

BERRY, Jamie Marc

Resigned
Woodbridge Road, GuildfordGU1 4RD
Born April 1974
Director
Appointed 09 Nov 2017
Resigned 15 Nov 2019

CHAMMINGS, Ian Frank

Resigned
Walliswood, DorkingRH5 5RD
Born July 1971
Director
Appointed 18 Dec 2017
Resigned 03 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Twm Corporate Services Limited

Ceased
Woodbridge Road, GuildfordGU1 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2017
Ceased 01 Jan 2020

Mr Jamie Marc Berry

Ceased
Woodbridge Road, GuildfordGU1 4RD
Born April 1974

Nature of Control

Significant influence or control
Notified 09 Nov 2017
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 March 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Incorporation Company
9 November 2017
NEWINCIncorporation