CVM FINANCE LIMITED

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

    Company NameCVM FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04388081
    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 CVM FINANCE LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is CVM FINANCE LIMITED located?

    Registered Office Address
    Spectrum Building 1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CVM FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CVM GROUP LIMITEDSep 30, 2005Sep 30, 2005
    CVM ASSET FINANCE LIMITEDMar 06, 2002Mar 06, 2002

    What are the latest accounts for CVM FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for CVM FINANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for CVM FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Change of details for Cvm Holdings Limited as a person with significant control on Jun 10, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 30, 2023

    6 pagesAA

    Registered office address changed from 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on Jun 10, 2024

    1 pagesAD01

    Registration of charge 043880810001, created on Apr 11, 2024

    12 pagesMR01

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 30, 2021

    6 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2020

    6 pagesAA

    Total exemption full accounts made up to Dec 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Second filing for the appointment of Richard Charles Prosser as a director

    5 pagesRP04AP01

    Confirmation statement made on Oct 12, 2019 with updates

    5 pagesCS01

    Change of details for Cvm Holdings Limited as a person with significant control on Oct 12, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Dec 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    5 pagesCS01

    Cessation of Complete Vehicle Management Limited as a person with significant control on Jun 22, 2018

    1 pagesPSC07

    Notification of Cvm Holdings Limited as a person with significant control on Jun 22, 2018

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2018

    RES15

    Micro company accounts made up to Dec 30, 2017

    2 pagesAA

    Appointment of Mr Andrew John Scott Walton-Green as a director on Jun 22, 2018

    2 pagesAP01

    Appointment of Mr Richard Charles Prosser as a director on Jun 22, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 15, 2019Clarification A second filed AP01 was registered on 15/11/2019.

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Who are the officers of CVM FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Kevin James
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    Director
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    EnglandBritishDirector62994570007
    PROSSER, Richard Charles
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    Director
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    EnglandBritishDirector100791660002
    WALTON-GREEN, Andrew John Scott
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    Director
    1600 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Spectrum Building
    Hampshire
    England
    EnglandBritishCompany Director244907960001
    OLDREY, Mark John
    10 Beacon Bottom
    Park Gate
    SO31 7GQ Southampton
    Warwick House
    Hampshire
    England
    Secretary
    10 Beacon Bottom
    Park Gate
    SO31 7GQ Southampton
    Warwick House
    Hampshire
    England
    British43705510004
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    JACKSON, Paul Cornelius
    Little Park Farm Road
    Segensworth West
    PO15 5SJ Fareham
    7
    Hampshire
    Director
    Little Park Farm Road
    Segensworth West
    PO15 5SJ Fareham
    7
    Hampshire
    EnglandBritishSales Consultant170741620001
    OLDREY, Mark John
    Little Park Farm Road
    Segensworth West
    PO15 5SJ Fareham
    7
    Hampshire
    Director
    Little Park Farm Road
    Segensworth West
    PO15 5SJ Fareham
    7
    Hampshire
    EnglandBritishDirector43705510004
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of CVM FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvm Holdings Limited
    1600 Parkway
    Whiteley
    PO15 7AH Fareham
    Spectrum Building
    Hampshire
    England
    Jun 22, 2018
    1600 Parkway
    Whiteley
    PO15 7AH Fareham
    Spectrum Building
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11103538
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Complete Vehicle Management Limited
    PO15 5SJ Fareham
    7 Little Park Farm Road
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO15 5SJ Fareham
    7 Little Park Farm Road
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03068719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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