Background WavePink WaveYellow Wave

PRIVILEGE ECO FINANCE LIMITED (12435843)

PRIVILEGE ECO FINANCE LIMITED (12435843) is an active UK company. incorporated on 31 January 2020. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PRIVILEGE ECO FINANCE LIMITED has been registered for 6 years. Current directors include WINWARD, Christopher Paul.

Company Number
12435843
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
WINWARD, Christopher Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVILEGE ECO FINANCE LIMITED

PRIVILEGE ECO FINANCE LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PRIVILEGE ECO FINANCE LIMITED was registered 6 years ago.(SIC: 64921)

Status

active

Active since 6 years ago

Company No

12435843

LTD Company

Age

6 Years

Incorporated 31 January 2020

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY United Kingdom
From: 31 January 2020To: 1 August 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Owner Exit
Jan 20
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Sept 20
Director Joined
May 21
Director Left
Jan 22
Loan Cleared
Feb 24
Loan Cleared
Aug 25
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Apr 2025

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 31 Jan 2020

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 31 Jan 2020
Resigned 25 Apr 2025

GILES, Tracy Jane

Resigned
High Street, ElyCB6 3LD
Born December 1970
Director
Appointed 18 May 2021
Resigned 17 Sept 2025

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 31 Jan 2020
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Michael Vernau

Ceased
36 Spital Square, LondonE1 6DY
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
Ceased 31 Jan 2020
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Dissolution Application Strike Off Company
18 September 2025
DS01DS01
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
29 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 January 2020
NEWINCIncorporation