Background WavePink WaveYellow Wave

CM COMMERCIAL FINANCE LIMITED (06790826)

CM COMMERCIAL FINANCE LIMITED (06790826) is an active UK company. incorporated on 14 January 2009. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CM COMMERCIAL FINANCE LIMITED has been registered for 17 years. Current directors include HARRISON, Philip David, HOUGHTON, Kevin.

Company Number
06790826
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HARRISON, Philip David, HOUGHTON, Kevin
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM COMMERCIAL FINANCE LIMITED

CM COMMERCIAL FINANCE LIMITED is an active company incorporated on 14 January 2009 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CM COMMERCIAL FINANCE LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06790826

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026

Previous Company Names

VAUGHAN FINANCIAL SOLUTIONS LIMITED
From: 17 October 2012To: 19 December 2013
CM COMMERCIAL FINANCE LIMITED
From: 14 January 2009To: 17 October 2012
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

9 Lindisfarne Drive Liverpool Merseyside L12 0BL England
From: 19 October 2023To: 23 March 2026
116 Duke Street Liverpool Merseyside L1 5JW
From: 14 January 2009To: 19 October 2023
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Dec 13
Director Joined
Mar 15
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRISON, Philip David

Active
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 14 Jan 2009

HOUGHTON, Kevin

Active
LiverpoolL12 0BL
Born September 1978
Director
Appointed 01 Sept 2023

ROBERTS, Martyn Gerard

Resigned
LiverpoolL1 5JW
Born August 1959
Director
Appointed 20 Mar 2015
Resigned 01 Sept 2023

VAUGHAN, Faye

Resigned
Tollemache Road, WirralCH43 8SU
Born April 1980
Director
Appointed 14 Aug 2009
Resigned 09 Dec 2013

Persons with significant control

3

Mr Philip David Harrison

Active
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martyn Gerard Roberts

Active
LiverpoolL1 5JW
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Bernard Green

Active
Maghull, LiverpoolL31 8EG
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
14 January 2009
NEWINCIncorporation