Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLUTION PERSONAL FINANCE LIMITED
Company Information for

SOLUTION PERSONAL FINANCE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED 3RD FLOOR, THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6AT,
Company Registration Number
02493897
Private Limited Company
Liquidation

Company Overview

About Solution Personal Finance Ltd
SOLUTION PERSONAL FINANCE LIMITED was founded on 1990-04-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Solution Personal Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLUTION PERSONAL FINANCE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 3RD FLOOR, THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6AT
Other companies in L30
 
Previous Names
LITTLEWOODS PERSONAL FINANCE LIMITED21/09/2004
Filing Information
Company Number 02493897
Company ID Number 02493897
Date formed 1990-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 10:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTION PERSONAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLUTION PERSONAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BARCOSEC LIMITED
Company Secretary 2015-02-20
KATE COULSON
Director 2018-07-30
SARAH-JAYNE O'DONOVAN
Director 2013-02-15
MUHTEREM GOKCE YUCEALPAN
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM KELLY
Director 2017-03-06 2018-08-03
CRAIG JOHN EVANS
Director 2013-07-16 2018-06-26
MONA LYNN JANTZI
Director 2015-02-20 2017-07-21
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 1999-07-12 2015-02-20
IAN PAUL JENKINS
Director 2014-03-17 2015-02-20
DAVID WALLACE KERSHAW
Director 2003-11-25 2015-02-20
NEIL CHANDLER
Director 2010-06-30 2014-04-16
NICHOLAS CLEMENTS
Director 2011-08-31 2013-07-16
DIANE BLACK
Director 2010-04-20 2011-12-09
DAVID THOMAS ARDEN
Director 2010-06-30 2011-09-15
ALI RIAZ CHAUDHRY
Director 2010-04-12 2011-06-14
ALI RIAZ CHAUDHRY
Director 2010-01-19 2010-01-19
ELIZABETH GRACE CHAMBERS
Director 2006-12-06 2009-11-30
RICHARD LLEWELLYN DAVIES
Director 2005-03-31 2006-10-02
STEPHEN PAUL BAKER
Director 2004-08-20 2006-09-29
ARNOLD IVERSEN
Director 2004-01-26 2006-08-25
JOHN KEITH COULTER
Director 2002-08-02 2006-06-21
PETER STUART CROOK
Director 2004-01-01 2005-03-31
GREGOR FRANK BALL
Director 2002-07-10 2004-08-20
ALAN EVANS
Director 2000-09-30 2004-01-26
EUAN IMRIE
Director 2002-08-19 2003-11-25
IAN ANTONY BULLOCK
Director 2000-12-20 2002-08-02
ROBERT STEPHEN CHAPMAN
Director 1999-07-12 2002-08-02
CHRISTOPHER SMITH
Company Secretary 1996-11-01 1999-07-12
STEVEN PHILIP MARTIN
Company Secretary 1995-09-01 1996-11-01
JANET ELIZABETH THOMSON
Company Secretary 1993-01-01 1995-09-01
RICHARD VALENTINE MILLS
Company Secretary 1991-07-16 1993-04-19
HUW LIVSEY ALDERMAN
Company Secretary 1992-05-02 1993-01-01
HUW LIVSEY ALDERMAN
Director 1992-05-02 1993-01-01
ANDREW DUCE BENNETT
Director 1991-05-31 1992-05-02
GARY MAYDON
Company Secretary 1991-05-31 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARCOSEC LIMITED DORSET HOME LOANS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
BARCOSEC LIMITED CORNWALL HOME LOANS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.2 LIMITED Company Secretary 2016-01-20 CURRENT 2016-01-20 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.1 LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
BARCOSEC LIMITED US REAL ESTATE HOLDINGS NO.3 LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
BARCOSEC LIMITED THE LOGIC GROUP ENTERPRISES LIMITED Company Secretary 2014-11-28 CURRENT 1991-05-10 Active
BARCOSEC LIMITED THE LOGIC GROUP HOLDINGS LIMITED Company Secretary 2014-11-28 CURRENT 1988-08-03 Active
BARCOSEC LIMITED RODER INVESTMENTS NO. 2 LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active
BARCOSEC LIMITED RODER INVESTMENTS NO. 1 LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active
BARCOSEC LIMITED BARCLAYS OPERATIONAL SERVICES LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-02-09
BARCOSEC LIMITED BARCLAYS PRIVATE BANK Company Secretary 2012-11-12 CURRENT 1985-11-12 Active
BARCOSEC LIMITED BARCLAYS STOCKBROKERS LIMITED Company Secretary 2012-11-08 CURRENT 1986-02-05 Liquidation
BARCOSEC LIMITED BARCLAYS SINGAPORE GLOBAL SHAREPLANS NOMINEE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Liquidation
BARCOSEC LIMITED BARCLAYS GLOBAL SHAREPLANS NOMINEE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Liquidation
BARCOSEC LIMITED ANALOG ANALYTICS EUROPE LIMITED Company Secretary 2012-09-24 CURRENT 2010-12-31 Dissolved 2014-07-22
BARCOSEC LIMITED BARCLAYS AFRICA LIMITED Company Secretary 2012-09-20 CURRENT 2012-06-22 Active
BARCOSEC LIMITED BARCLAYS PRINCIPAL INVESTMENTS LIMITED Company Secretary 2012-09-20 CURRENT 2012-06-22 Active
BARCOSEC LIMITED REAL ESTATE PARTICIPATION SERVICES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
BARCOSEC LIMITED REAL ESTATE PARTICIPATION MANAGEMENT LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
BARCOSEC LIMITED BARCLAYS SECURED FUNDING (LM) LIMITED Company Secretary 2011-10-05 CURRENT 2011-06-15 Active
BARCOSEC LIMITED BARCLAYS SECURED NOTES FINANCE HOLDINGS LIMITED Company Secretary 2011-10-05 CURRENT 2011-08-04 Active
BARCOSEC LIMITED AEQUOR INVESTMENTS LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Active
BARCOSEC LIMITED LONG ISLAND ASSETS LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
BARCOSEC LIMITED BARCLAYS SHEA LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
BARCOSEC LIMITED OAK PENSION ASSET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2010-05-27 Active
BARCOSEC LIMITED BARCLAYS SLCSM (NO.1) LIMITED Company Secretary 2010-01-01 CURRENT 1997-03-20 Dissolved 2017-03-12
BARCOSEC LIMITED CP FLOWER GUARANTEECO (UK) LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Liquidation
BARCOSEC LIMITED GRACECHURCH CARD PROGRAMME FUNDING PLC Company Secretary 2009-11-24 CURRENT 2008-10-03 Active
SARAH-JAYNE O'DONOVAN CLYDESDALE FINANCIAL SERVICES LIMITED Director 2016-01-20 CURRENT 1994-02-23 Active
SARAH-JAYNE O'DONOVAN CARNEGIE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2000-06-26 Active
SARAH-JAYNE O'DONOVAN BARCLAYS EX JV CO LIMITED Director 2011-08-11 CURRENT 2006-09-01 Dissolved 2014-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ADAM LISHMAN
2023-08-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-30Appointment of a voluntary liquidator
2023-08-30Voluntary liquidation declaration of solvency
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 1 Churchill Place London E14 5HP
2023-06-01Resolutions passed:<ul><li>Resolution Converting share premium account 26/05/2023</ul>
2023-06-01Resolutions passed:<ul><li>Resolution Converting share premium account 26/05/2023<li>Resolution reduction in capital</ul>
2023-06-01Statement by Directors
2023-06-01Solvency Statement dated 26/05/23
2023-06-01Statement of capital on GBP 1
2023-02-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MUHTEREM GOKCE YUCEALPAN
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-23AP01DIRECTOR APPOINTED MR STEPHEN LYNCH
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE COULSON
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Adam Lishman on 2019-07-22
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED ADAM LISHMAN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE KNIGHT
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KELLY
2018-08-03AP01DIRECTOR APPOINTED MUHTEREM GOKCE YUCEALPAN
2018-08-03AP01DIRECTOR APPOINTED KATE COULSON
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN EVANS
2018-04-04PSC02Notification of Barclays Bank Uk Plc as a person with significant control on 2018-04-01
2018-04-04PSC07CESSATION OF BARCLAYS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-30CH01Director's details changed for Mr Julian Michael Winfield on 2010-06-29
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MONA LYNN JANTZI
2017-07-17AP01DIRECTOR APPOINTED JENNIE KNIGHT
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1998
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELLY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN WHITE
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1998
2016-06-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-16SH08Change of share class name or designation
2016-05-16SH10Particulars of variation of rights attached to shares
2016-05-16RES12Resolution of varying share rights or name
2016-05-16RES01ADOPT ARTICLES 06/05/2016
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1998
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JAYNE O'DONOVAN / 18/04/2015
2015-05-19AR0119/04/15 FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MONA LYNN JANTZI
2015-03-12MEM/ARTSARTICLES OF ASSOCIATION
2015-03-12RES01ALTER ARTICLES 20/02/2015
2015-03-12AP04CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM AINTREE INNOVATION CENTRE, PARK LANE, NETHERTON BOOTLE L30 1SL
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARS
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, AINTREE INNOVATION CENTRE, PARK, LANE, NETHERTON, BOOTLE, L30 1SL
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1998
2014-05-12AR0119/04/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHANDLER
2014-04-22AP01DIRECTOR APPOINTED JOHN SIMON PEARS
2014-04-22AP01DIRECTOR APPOINTED IAN PAUL JENKINS
2013-08-06AP01DIRECTOR APPOINTED CRAIG JOHN EVANS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLEMENTS
2013-08-01ANNOTATIONReplacement
2013-08-01AR0119/04/12 FULL LIST AMEND
2013-08-01AR0119/04/11 FULL LIST AMEND
2013-08-01AR0119/04/10 FULL LIST AMEND
2013-08-01ANNOTATIONReplaced
2013-07-12AR0119/04/13 FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AP01DIRECTOR APPOINTED SARAH-JAYNE O'DONOVAN
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN WHITE / 01/10/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0119/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN WHITE / 01/07/2010
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BLACK
2011-10-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AP01DIRECTOR APPOINTED MR MARK ANTONY MURPHY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED MR NICHOLAS CLEMENTS
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARDEN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALI CHAUDHRY
2011-05-13AR0119/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI RIAZ CHAUDHRY / 01/01/2011
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED MR NEIL CHANDLER
2010-07-13AP01DIRECTOR APPOINTED MR DAVID THOMAS ARDEN
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WINFIELD
2010-06-16AP01DIRECTOR APPOINTED MR ALI RIAZ CHAUDHRY
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALI CHAUDHRY
2010-05-18AP01DIRECTOR APPOINTED MR ALI RIAZ CHAUDHRY
2010-05-17AR0119/04/10 FULL LIST
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL WINFIELD / 04/01/2010
2010-05-14AP01DIRECTOR APPOINTED DIANE BLACK
2010-02-04SH20STATEMENT BY DIRECTORS
2010-02-04SH1904/02/10 STATEMENT OF CAPITAL GBP 22000000
2010-02-04CAP-SSSOLVENCY STATEMENT DATED 25/01/10
2010-02-04RES13REDUCE SHARE PREM A/C 25/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACKIN
2009-05-14363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to SOLUTION PERSONAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-22
Appointment of Liquidators2023-08-22
Resolutions for Winding-up2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against SOLUTION PERSONAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLUTION PERSONAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of SOLUTION PERSONAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTION PERSONAL FINANCE LIMITED
Trademarks
We have not found any records of SOLUTION PERSONAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTION PERSONAL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SOLUTION PERSONAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLUTION PERSONAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUTION PERSONAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLUTION PERSONAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.