Get an alert when V12 RETAIL 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

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. V12 RETAIL FINANCE LIMITED 2011-09-28 → present
  2. V-12 HOLDINGS LIMITED 2003-03-25 → 2011-09-28
  3. INHOCO 2760 LIMITED 2002-11-08 → 2003-03-25

Accounts

Audit & accounting basis

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

“The ultimate parent company, STB PLC, has provided the Directors with a legally binding written obligation that it will continue to provide the Company with financial and non-financial support for a period of at least 12 months from the date of approval of the financial statements. The Directors are satisfied that the ultimate parent company has the ability to provide financial support when necessary, and the Company is a key part of the STB Group's overall business activities. The Company was included as part of the STB Group's stress testing process covering capital and liquidity. Further details of this can be found on pages 40 and 41 of STB PLC's 2024 Annual Report and Accounts. For this reason, the Directors continue to adopt the going concern basis in preparing these financial statements.”

Significant events

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

People

4 active · 20 resigned

Name Role Appointed Born Nationality
DANIELS, Lisa Jane Secretary 2024-04-02
CORFIELD, Ian Director 2025-08-15 Nov 1971 British
LAWRENCE, Rachel Michelle Director 2022-12-06 Mar 1970 British
PHILLIPS, Andrew Charles Director 2024-04-01 Jan 1976 British
Show 20 resigned officers
Name Role Appointed Resigned
BRAYSHAW, Simon Martyn Terry Secretary 2003-01-23 2005-11-07
CALLAN, Simon Leigh Secretary 2005-11-15 2006-12-15
HEALY-THOMAS, Gemma Secretary 2014-03-14 2020-11-20
JETHWA, Dinesh Secretary 2006-12-15 2007-10-01
MORRIS, Jeremy Rich Secretary 2007-10-01 2014-03-14
STEVENS, Mark Philip David Secretary 2020-11-20 2024-02-09
A B & C SECRETARIAL LIMITED Corporate Nominee Secretary 2002-11-08 2003-01-23
ATHERTON, Anthony David Director 2003-01-23 2005-11-07
BOWERS, Jonathan Miles Director 2013-01-02 2022-11-30
BRAYSHAW, Simon Martyn Terry Director 2003-01-23 2005-11-07
CALLAN, Simon Leigh Director 2005-11-15 2006-12-15
DAVIES, Nicholas Jon Director 2006-07-21 2024-02-29
DAVIES, Scott James Director 2003-01-31 2008-04-11
JARVIS, John Michael Director 2011-02-04 2013-01-02
LYNAM, Paul Anthony Director 2013-01-02 2021-01-05
MCCREADIE, David Andrew Director 2021-01-05 2025-08-15
MILLS, David John Director 2009-10-03 2010-06-28
MORRIS, Jeremy Rich Director 2007-10-01 2014-03-14
PENMAN, Angus Warwick Director 2011-02-04 2013-01-02
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2002-11-08 2003-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
V12 Finance Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-18 AP01 officers Appoint person director company with name date PDF
2025-08-18 TM01 officers Termination director company with name termination date PDF
2025-08-11 AA accounts Accounts with accounts type full
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-28 AA accounts Accounts with accounts type full
2024-04-05 AP01 officers Appoint person director company with name date PDF
2024-04-05 AP03 officers Appoint person secretary company with name date PDF
2024-03-27 TM01 officers Termination director company with name termination date PDF
2024-02-14 TM02 officers Termination secretary company with name termination date PDF
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-24 AA accounts Accounts with accounts type full
2023-06-29 AD01 address Change registered office address company with date old address new address PDF
2023-02-07 AP01 officers Appoint person director company with name date PDF
2023-01-13 TM01 officers Termination director company with name termination date PDF
2022-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type full
2021-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-04-14 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page