ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Credit Vibe Finance Limited

Credit Vibe Finance Limited is an active company incorporated on 17 November 2016 with the registered office located in Colchester, Essex. Credit Vibe Finance Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
10484704
Private limited company
Age
9 years
Incorporated 17 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
9 Park Lane Business Centre, Park Lane
Langham
Colchester
CO4 5WR
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was Office 017 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom
Telephone
0330 3800681
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Apr 1957
Mr Ben Millensted
PSC • British • Lives in England • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MFL (SPV1) Limited
Charles Francis Coyne is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £214.93K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£155.36K
Decreased by £183.41K (-54%)
Total Liabilities
-£1.04M
Decreased by £76.72K (-7%)
Net Assets
-£889.63K
Decreased by £106.69K (+14%)
Debt Ratio (%)
673%
Increased by 341.51% (+103%)
Latest Activity
Tania Alexandra Correia Garcia Resigned
1 Month Ago on 15 Oct 2025
Charles Francis Coyne (PSC) Resigned
2 Months Ago on 1 Sep 2025
Robert Andrew Alderton Resigned
3 Months Ago on 15 Aug 2025
Charles Francis Coyne Resigned
4 Months Ago on 17 Jul 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Micro Accounts Submitted
11 Months Ago on 19 Dec 2024
Confirmation Submitted
12 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years Ago on 8 Nov 2023
Get Credit Report
Discover Credit Vibe Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tania Alexandra Correia Garcia as a secretary on 15 October 2025
Submitted on 21 Oct 2025
Cessation of Charles Francis Coyne as a person with significant control on 1 September 2025
Submitted on 21 Oct 2025
Termination of appointment of Robert Andrew Alderton as a director on 15 August 2025
Submitted on 15 Aug 2025
All of the property or undertaking has been released from charge 104847040001
Submitted on 5 Aug 2025
Termination of appointment of Charles Francis Coyne as a director on 17 July 2025
Submitted on 18 Jul 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 20 Jan 2025
Micro company accounts made up to 31 May 2024
Submitted on 19 Dec 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 19 Nov 2024
Registered office address changed from Office 017 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 26 September 2024
Submitted on 26 Sep 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year