VR FINANCE COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVR FINANCE COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03428240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VR FINANCE COMPANY?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is VR FINANCE COMPANY located?

    Registered Office Address
    Unit 4 Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VR FINANCE COMPANY?

    Previous Company Names
    Company NameFromUntil
    VEEDER-ROOT FINANCE COMPANYAug 28, 1997Aug 28, 1997

    What are the latest accounts for VR FINANCE COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VR FINANCE COMPANY?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for VR FINANCE COMPANY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Aug 28, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Simon Gordon Edward West as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Antony Paul Mason as a director on Sep 22, 2023

    2 pagesAP01

    Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023

    1 pagesAD01

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Aug 28, 2021 with updates

    5 pagesCS01

    Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Simon Gordon Edward West as a director on Dec 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Who are the officers of VR FINANCE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Antony Paul
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    EnglandBritish207105920001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Secretary
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    American100676100001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    British134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Secretary
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    British32236660001
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    40244620001
    ALLENDER, Patrick William
    5 Holly Leaf Court
    Bethesda
    Maryland 20817
    Usa
    Director
    5 Holly Leaf Court
    Bethesda
    Maryland 20817
    Usa
    American87106840001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Director
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    UsaAmerican100676100001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmerican138413900001
    STONE, Derek Charles
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    Director
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    EnglandBritish170585560001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritish134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    WEST, Simon Gordon Edward
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    United KingdomBritish73757570001
    COMLAW DIRECTOR LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    40481970001

    Who are the persons with significant control of VR FINANCE COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Aug 28, 2016
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number03259276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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