Background WavePink WaveYellow Wave

NFP COMMERCIAL SOLUTIONS LIMITED (05363563)

NFP COMMERCIAL SOLUTIONS LIMITED (05363563) is an active UK company. incorporated on 14 February 2005. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NFP COMMERCIAL SOLUTIONS LIMITED has been registered for 21 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise.

Company Number
05363563
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP COMMERCIAL SOLUTIONS LIMITED

NFP COMMERCIAL SOLUTIONS LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. NFP COMMERCIAL SOLUTIONS LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05363563

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

LINKFIELD CORPORATE SOLUTIONS LIMITED
From: 14 February 2005To: 25 January 2021
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

14 Caroline Point 62 Caroline Street Birmingham B3 1UF
From: 14 February 2005To: 26 April 2023
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Sept 24
Director Left
May 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALLCOCK, John Paul

Active
Caroline Point, BirminghamB3 1UF
Born January 1972
Director
Appointed 14 Feb 2005

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 07 Nov 2019

TOMKINSON, Mark Robert

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 14 Feb 2005
Resigned 11 Mar 2019

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

HERRIOTTS, Kishan

Resigned
Caroline Point, BirminghamB3 1UF
Born November 1958
Director
Appointed 27 Feb 2017
Resigned 02 Jul 2018

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

MALONEY, Colin George

Resigned
10 The Mead Business Centre, CheshamHP5 3EE
Born December 1944
Director
Appointed 27 Feb 2017
Resigned 23 Sept 2018

PAWLEY, Matthew Stephen

Resigned
10 The Mead Business Centre, Chesham,HP5 3EE
Born June 1976
Director
Appointed 31 Aug 2018
Resigned 09 Mar 2023

TOMKINSON, Mark Robert

Resigned
62 Caroline Street, BirminghamB3 1UF
Born March 1969
Director
Appointed 14 Feb 2005
Resigned 11 Mar 2019

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

Persons with significant control

1

62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Resolution
25 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
287Change of Registered Office
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
88(2)R88(2)R
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
287Change of Registered Office
Legacy
20 July 2005
88(2)R88(2)R
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation