Background WavePink WaveYellow Wave

VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC (12244014)

VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC (12244014) is an active UK company. incorporated on 4 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC has been registered for 6 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED.

Company Number
12244014
Status
active
Type
plc
Incorporated
4 October 2019
Age
6 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC

VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC is an active company incorporated on 4 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12244014

PLC Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 12 November 2019To: 24 July 2023
20 Farringdon Street London EC4A 4AB United Kingdom
From: 4 October 2019To: 12 November 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
May 20
Director Left
May 25
Director Joined
May 25
Funding Round
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 04 Oct 2019

KHAN, Ejaz

Active
13th Floor, LondonEC2R 7HJ
Born June 1970
Director
Appointed 02 May 2025

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 04 Oct 2019

TMF CORPORATE DIRECTORS LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 04 Oct 2019

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 04 Oct 2019
Resigned 02 May 2025

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 September 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 September 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 September 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Legacy
15 November 2019
CERT8ACERT8A
Application Trading Certificate
15 November 2019
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Incorporation Company
4 October 2019
NEWINCIncorporation