Background WavePink WaveYellow Wave

ECAPITAL COMMERCIAL FINANCE LIMITED (04206708)

ECAPITAL COMMERCIAL FINANCE LIMITED (04206708) is an active UK company. incorporated on 26 April 2001. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in factoring. ECAPITAL COMMERCIAL FINANCE LIMITED has been registered for 24 years. Current directors include CLEAVER, Lisa Marie, DAHILL, Peter, MCDONALD, John Stephen and 2 others.

Company Number
04206708
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CLEAVER, Lisa Marie, DAHILL, Peter, MCDONALD, John Stephen, TAYLOR, Anne Katherine, TILLING, David James
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECAPITAL COMMERCIAL FINANCE LIMITED

ECAPITAL COMMERCIAL FINANCE LIMITED is an active company incorporated on 26 April 2001 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. ECAPITAL COMMERCIAL FINANCE LIMITED was registered 24 years ago.(SIC: 64992)

Status

active

Active since 24 years ago

Company No

04206708

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ADVANTEDGE COMMERCIAL FINANCE LIMITED
From: 22 January 2018To: 1 April 2022
FACTOR 21 LIMITED
From: 28 October 2016To: 22 January 2018
FACTOR 21 PLC
From: 26 April 2001To: 28 October 2016
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

9 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA
From: 24 November 2010To: 30 December 2016
, Ayres House Station Road, Wallingford, Oxfordshire, OX10 0JZ
From: 26 April 2001To: 24 November 2010
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Sept 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Share Issue
Nov 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Capital Update
May 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 30 Nov 2016

CLEAVER, Lisa Marie

Active
London Street, ReadingRG1 4PN
Born December 1974
Director
Appointed 16 May 2025

DAHILL, Peter

Active
Suite 203, Aventura
Born October 1980
Director
Appointed 16 Oct 2024

MCDONALD, John Stephen

Active
Islington Ave, Suite 218, Toronto
Born December 1957
Director
Appointed 27 Nov 2020

TAYLOR, Anne Katherine

Active
London Street, ReadingRG1 4PN
Born March 1976
Director
Appointed 28 Oct 2019

TILLING, David James

Active
London Street, ReadingRG1 4PN
Born December 1961
Director
Appointed 03 Apr 2013

BURNETT, James Mortimer

Resigned
Cleeve Cottage, Goring On ThamesRG8 9DD
Secretary
Appointed 26 Apr 2001
Resigned 19 Sept 2012

FERNANDES, Herman Joseph

Resigned
Thames Park, WallingfordOX10 9TA
Secretary
Appointed 19 Sept 2012
Resigned 11 Nov 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Apr 2001
Resigned 26 Apr 2001

BLACKBURN, Guy Vernon

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1979
Director
Appointed 30 Jun 2020
Resigned 27 Nov 2020

COTTENDEN, Darren John

Resigned
London Street, ReadingRG1 4PN
Born December 1968
Director
Appointed 11 Nov 2016
Resigned 07 Nov 2025

ERRINGTON, Neal

Resigned
London Street, ReadingRG1 4PN
Born January 1956
Director
Appointed 18 Jun 2007
Resigned 15 Apr 2024

ETHELSTON, John Graham

Resigned
Thames Park, WallingfordOX10 9TA
Born June 1941
Director
Appointed 26 Apr 2001
Resigned 11 Nov 2016

ETHELSTON, Nigel Alun

Resigned
Thames Park, WallingfordOX10 9TA
Born February 1969
Director
Appointed 26 Apr 2001
Resigned 11 Nov 2016

GREGORY, Jonathan David Leigh

Resigned
London Street, ReadingRG1 4PN
Born April 1961
Director
Appointed 11 Nov 2016
Resigned 30 Jun 2020

NEELY, Cris

Resigned
Biscayne Blvd, Aventura33180
Born February 1957
Director
Appointed 27 Nov 2020
Resigned 21 Aug 2024

PERSSE, Anthony Charles

Resigned
Old Gloucester Road, BristolBS16 1FX
Born July 1979
Director
Appointed 16 May 2025
Resigned 31 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Apr 2001
Resigned 26 Apr 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Apr 2001
Resigned 26 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr John Graham Ethelston

Ceased
Lester Way, WallingfordOX10 9TA
Born June 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2016

Mr Nigel Ethelston

Ceased
Lester Way, WallingfordOX10 9TA
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 May 2019
SH19Statement of Capital
Legacy
28 May 2019
SH20SH20
Legacy
28 May 2019
CAP-SSCAP-SS
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Resolution
29 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 November 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
21 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2016
RP04AR01RP04AR01
Legacy
21 November 2016
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
28 October 2016
CERT10CERT10
Re Registration Memorandum Articles
28 October 2016
MARMAR
Resolution
28 October 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 October 2016
RR02RR02
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Legacy
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Auditors Resignation Company
22 November 2011
AUDAUD
Miscellaneous
18 November 2011
MISCMISC
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288cChange of Particulars
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
16 October 2002
287Change of Registered Office
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
6 June 2001
CERT8CERT8
Application To Commence Business
6 June 2001
117117
Legacy
6 June 2001
88(2)R88(2)R
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Incorporation Company
26 April 2001
NEWINCIncorporation