ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
Overview
| Company Name | ALDERMORE INVOICE FINANCE (OXFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02129734 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALDERMORE INVOICE FINANCE (OXFORD) LIMITED located?
| Registered Office Address | Apex Plaza Forbury Road RG1 1AX Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED | Sep 14, 2009 | Sep 14, 2009 |
| CATTLES INVOICE FINANCE (OXFORD) LIMITED | Jan 22, 2001 | Jan 22, 2001 |
| ARGENT COMMERCIAL SERVICES LIMITED | Sep 01, 1993 | Sep 01, 1993 |
| MADDOX FACTORING (UK) LIMITED | Sep 25, 1987 | Sep 25, 1987 |
| HONEYTOWER FINANCIAL LIMITED | May 08, 1987 | May 08, 1987 |
What are the latest accounts for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Rajendra Makanjee on Nov 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Steven Martin Cooper as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Rajendra Makanjee as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Appointment of Louise Jeanette Britnell as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ralph Douglas Coates as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD02 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ralph Douglas Coates as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mary Claire Cordell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD | 1 pages | AD02 | ||
Change of details for Aldermore Invoice Finance Limited as a person with significant control on Jun 21, 2021 | 2 pages | PSC05 | ||
Appointment of Steven Martin Cooper as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Phillip Monks as a director on May 07, 2021 | 1 pages | TM01 | ||
Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on Nov 29, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITNELL, Louise Jeanette | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 234471640001 | |||||
| MAKANJEE, Rajendra | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | South Africa | South African,Maltese | 342172050001 | |||||
| COLLINS, Mark William Gerard | Secretary | 9 Wentworth Avenue Whirlowdale Park S11 9QX Sheffield South Yorkshire | British | 48975410001 | ||||||
| DEVI, Anchna | Secretary | Block B Western House Lynch Wood PE2 6FZ Peterborough 1st Floor | 244569860001 | |||||||
| DOHERTY, Patrick Joseph | Secretary | 6 Elveley Drive West Ella HU10 7RU Hull East Yorkshire | British | 33917320001 | ||||||
| PRICE, Gareth Rutherford | Secretary | 23 Groves Lea Mortimer RG7 3SS Reading Berkshire | British | 14005720001 | ||||||
| ROBERTSON, Stella | Secretary | The Meads 171 Icknield Way LU3 2BX Luton Bedfordshire | British | 4266130003 | ||||||
| SIMPSON, Dionne Jane Patricia | Secretary | Forbury Road RG1 1AX Reading 4th Floor Block D Apex Plaza Berkshire United Kingdom | British | 158884570002 | ||||||
| SPENCER, Rachel Louise | Secretary | c/o Aldermore Bank Plc The Monument Building 11 Monument Street EC3R 8AF London 6th Floor United Kingdom | 195515320001 | |||||||
| TODD, Roland Charles William | Secretary | Laithe House Wheldrake Lane Crockey Hill YO19 4SQ York | British | 69544190003 | ||||||
| WYNN, Andrew | Secretary | Aberaman Emmergreen RG4 8LD Reading 34 Berkshire | British | 146157260001 | ||||||
| AUSTIN, Martin Joseph Terence | Director | 16 Dale Road KT12 2PY Walton On Thames Surrey | England | British | 160195460001 | |||||
| BAYES, Maurice Arthur | Director | 25 The Avenue SM2 7QA Sutton Surrey | British | 43642070001 | ||||||
| BLAGG, Carl James | Director | 27 Preston Road Bilton HU11 4DE Hull North Humberside | British | 29799890002 | ||||||
| CAPLETON, Alan | Director | 37 Gainsborough Drive Lawford CO11 2LF Manningtree Essex | British | 43642120002 | ||||||
| CLAPPISON, Grant | Director | 4 Westella Road Kirkella HU10 7QE Hull East Yorkshire | British | 8259030001 | ||||||
| CLARKE, Andrew | Director | 18 Silver Birches RG41 4YZ Barkham Berkshire | British | 125897480001 | ||||||
| COATES, Ralph Douglas | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | United Kingdom | British | 295445240001 | |||||
| COLLINS, Mark William Gerard | Director | Whitelow House Farm Whitelow Lane S17 3AG Dore, Sheffield South Yorkshire | United Kingdom | British | 48975410002 | |||||
| COOPER, Steven Martin | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 283034220001 | |||||
| CORDELL, Mary Claire | Director | Forbury Road RG1 1AX Reading Apex Plaza United Kingdom | England | British | 267439210001 | |||||
| CORR, James Joseph | Director | Wold View, Rolling Hills Goodmanham YO43 3JD York North Yorkshire | United Kingdom | Scottish | 71059010001 | |||||
| CRAN, John Edward Gordon | Director | Burn Croft Burn Road Birchencliffe HD2 2EG Huddersfield West Yorkshire | England | British | 92963420001 | |||||
| CRAWFORD, Douglas John | Director | Tigh An Allt Old Perth Road KY13 9YA Milnathort Perth | United Kingdom | British | 260884810001 | |||||
| CUMMINE, Ian Stephen | Director | 18 Stamford Road Oakham LE15 6JA Rutland Leicestershire | England | British | 146040540001 | |||||
| DRUMMOND SMITH, James Robert | Director | Calle Parque 75 28120 Ciudad Santo Domingo Algete Madrid Spain | Spain | British | 138241950001 | |||||
| EAST, Robert David | Director | High Street Ecton NN6 0QB Northampton The Carriage House 66 Northamptonshire | United Kingdom | British | 139638400001 | |||||
| ERRINGTON, Neal | Director | Yew Close RG41 4AF Wokingham 5 Berkshire | England | British | 141826710001 | |||||
| HARLOW, Ian | Director | 31 Dingle Road Middleton M24 1WF Manchester Lancashire | United Kingdom | British | 18468090001 | |||||
| HERNAMAN, Mark Richard | Director | 141 Glencoe Road UB4 9SN Hayes Middlesex | British | 36121270001 | ||||||
| HOWE, Trevor Bruce | Director | 7 Charlotte Street M1 4DZ Manchester St James House Greater Manchester | England | English | 72313700001 | |||||
| HYND, Ian Alexander | Director | 1 Jaundrells Close BH25 6AY New Milton Hampshire | British | 102044550001 | ||||||
| MACK, Christopher James | Director | c/o Aldermore Bank Plc The Monument Building 11 Monument Street EC3R 8AF London 6th Floor United Kingdom | England | British | 159050870003 | |||||
| MAHON, Sean Patrick Lauritson, Mr. | Director | 41 Stumperlowe Crescent Road S10 3PR Sheffield South Yorkshire | England | British | 71851510001 | |||||
| MCINTYRE, Peter Alexander | Director | 50 Duke Street SL4 1SQ Windsor Berkshire | England | British | 114965000001 |
Who are the persons with significant control of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldermore Invoice Finance Limited | Apr 06, 2016 | Apex Plaza Forbury Road RG1 1AX Reading 4th Floor Block D England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0