Commercial Processing Uk Limited

General information

Name:

Commercial Processing Uk Ltd

Office Address:

First Floor 1 Arlington Court Whittle Way SG1 2FS Stevenage

Number: 05309313

Incorporation date: 2004-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in First Floor 1 Arlington Court, Stevenage SG1 2FS Commercial Processing Uk Limited is classified as a Private Limited Company registered under the 05309313 Companies House Reg No. It's been set up twenty years ago. It has been on the market under three different names. Its initial registered name, Omega Mortgage Solutions, was switched on 2009-04-20 to Omega Commercial Mortgage Solutions. The current name, in use since 2009, is Commercial Processing Uk Limited. This firm's classified under the NACE and SIC code 64999 which stands for Financial intermediation not elsewhere classified. Commercial Processing Uk Ltd filed its account information for the period up to Saturday 31st December 2022. The latest annual confirmation statement was filed on Sunday 4th December 2022.

Current directors enumerated by this business are: David S. assigned to lead the company on 2015-07-01, Kevin J. assigned to lead the company in 2014 in September, Mark J. assigned to lead the company on 2012-10-05 and Deborah J..

  • Previous company's names
  • Commercial Processing Uk Limited 2009-06-30
  • Omega Commercial Mortgage Solutions Limited 2009-04-20
  • Omega Mortgage Solutions Limited 2004-12-09

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 01 July 2015

Latest update: 21 March 2024

Kevin J.

Role: Director

Appointed: 01 September 2014

Latest update: 21 March 2024

Mark J.

Role: Director

Appointed: 05 October 2012

Latest update: 21 March 2024

Deborah J.

Role: Director

Appointed: 01 February 2006

Latest update: 21 March 2024

People with significant control

Kevin J. is the individual who has control over this firm, owns 1/2 or less of company shares.

Kevin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 5th September 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5th September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17th July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st December 2021 (AA)
filed on: 23rd, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

HQ address,
2013

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

Accountant/Auditor,
2013 - 2012

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies