Get an alert when SME INVOICE FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-10 (in 2mo)

Last made up 2025-06-26

Watchouts

None on the register

Cash

£3M

-27% vs 2023

Net assets

£19M

+10.8% vs 2023

Employees

46

-6.1% vs 2023

Profit before tax

£2M

-18.8% vs 2023

Name history

Renamed 2 times since incorporation

  1. SME INVOICE FINANCE LIMITED 2000-02-22 → present
  2. MILLENNIUM INVOICE FINANCE LIMITED 1999-08-17 → 2000-02-22
  3. VIDEOGATE LIMITED 1998-07-01 → 1999-08-17

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £2,813,000£2,284,000
Profit before tax £2,813,000£2,284,000
Net profit £2,330,000£1,711,000
Cash £4,074,000£2,975,000
Total assets less current liabilities £16,816,000£18,527,000
Net assets £16,816,000£18,627,000
Equity £16,816,000£18,627,000
Average employees 4946
Wages £2,699,000£2,542,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 16.7%12.3%
Gearing (liabilities / total assets) 84.2%86.6%
Current ratio 1.17x1.14x
Interest cover 0.59x0.33x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors, having made such enquiries as they consider appropriate, have prepared the financial statements on a going concern basis. The Company receives all of its resources from Metro Bank PLC from which it funds lending, and the Directors of Metro Bank PLC have continued to assert that they are prepared to support the Company on an ongoing basis therefore there is no issue over the going concern of the Company. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. SME INVOICE FINANCE LIMITED · parent
    1. SME Asset Finance Limited 100% · UK · Asset finance
    2. RDM Factors Limited 100% · UK · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
FRUMKIN, Daniel Sweeney Director 2020-01-01 Jun 1964 British,American
PAGE, Marc Stephen Director 2024-10-15 Dec 1973 British
VEARES, Andy Director 2024-06-05 Mar 1963 British
Show 26 resigned officers
Name Role Appointed Resigned
FAIRLEY, Francis John David Secretary 2000-01-10 2000-02-28
HOGG, Valerie Rosalind Secretary 1998-07-26 2000-01-10
SAYERS, Steven Secretary 2002-01-24 2013-07-31
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2000-02-28 2002-01-24
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1998-07-01 1998-07-26
ALBA OCHOA, Cristina Director 2024-03-12 2024-10-15
ARDEN, David Thomas Director 2018-03-29 2022-02-15
BRIERLEY, Michael Charles Director 2013-07-31 2018-03-29
DONALDSON, Craig Francis Director 2013-07-31 2019-12-31
FAIRLEY, Francis John David Director 2000-01-10 2000-10-17
GLYN, James Director 2010-10-05 2013-07-31
GLYN, Stuart Director 2000-01-10 2013-07-31
HOGG, David Director 1998-07-26 2014-05-31
HOGG, Valerie Rosalind Director 1998-07-26 2000-01-10
HOPKINSON, James William Alistair, Mr. Director 2022-09-21 2024-01-12
LEES, Richard Director 2022-02-25 2022-09-21
O'BRIEN, Thomas Francis Director 2000-01-10 2013-07-31
OAKLEY, Jason Sam Director 2013-07-31 2015-05-31
PATEL, Mahesh Shivabhai Director 2000-01-10 2013-07-31
SAULET, Richard Dominic Director 2015-09-28 2018-03-29
SAYERS, Steven Director 2001-09-28 2013-07-31
STOKES, Mark Andrew Director 2018-03-29 2020-04-30
WALTERS, Ian Director 2020-05-28 2024-03-31
WESTWELL, Graham Director 2000-03-09 2013-07-31
WILDE, John Martin Anthony Director 2000-01-10 2013-07-31
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1998-07-01 1998-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Metro Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-03-10 CH01 officers Change person director company with change date PDF
2025-08-27 AA accounts Accounts with accounts type full
2025-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-15 AP01 officers Appoint person director company with name date PDF
2024-09-26 AA accounts Accounts with accounts type full
2024-08-21 CH01 officers Change person director company with change date PDF
2024-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-10 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-03-15 AP01 officers Appoint person director company with name date PDF
2024-01-12 TM01 officers Termination director company with name termination date PDF
2023-07-17 AA accounts Accounts with accounts type full
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-19 CH01 officers Change person director company with change date PDF
2022-10-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-27 AP01 officers Appoint person director company with name date PDF
2022-09-27 TM01 officers Termination director company with name termination date PDF
2022-08-18 AA accounts Accounts with accounts type full
2022-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page