Background WavePink WaveYellow Wave

VMO2 RECEIVABLES FINANCE I PLC (14743190)

VMO2 RECEIVABLES FINANCE I PLC (14743190) is an active UK company. incorporated on 20 March 2023. 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.. VMO2 RECEIVABLES FINANCE I PLC has been registered for 3 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED.

Company Number
14743190
Status
active
Type
plc
Incorporated
20 March 2023
Age
3 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

VMO2 RECEIVABLES FINANCE I PLC

VMO2 RECEIVABLES FINANCE I PLC is an active company incorporated on 20 March 2023 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.. VMO2 RECEIVABLES FINANCE I PLC was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14743190

PLC Company

Age

3 Years

Incorporated 20 March 2023

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 7 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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
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: 20 March 2023To: 24 July 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Mar 23
Loan Secured
Oct 23
Director Left
May 25
Director Joined
May 25
Loan Cleared
Aug 25
Loan Secured
Sept 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 20 Mar 2023

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 20 Mar 2023

TMF CORPORATE DIRECTORS LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 20 Mar 2023

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 20 Mar 2023
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 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 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
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 March 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Legacy
12 May 2023
CERT8ACERT8A
Application Trading Certificate
12 May 2023
SH50SH50
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2023
NEWINCIncorporation