Background WavePink WaveYellow Wave

COMMERCIAL FUNDING PARTNERS LTD (07071297)

COMMERCIAL FUNDING PARTNERS LTD (07071297) is an active UK company. incorporated on 10 November 2009. with registered office in East Brent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMERCIAL FUNDING PARTNERS LTD has been registered for 16 years. Current directors include JONES, Samuel Levi David.

Company Number
07071297
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Acorn House, East Brent, TA9 4HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Samuel Levi David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL FUNDING PARTNERS LTD

COMMERCIAL FUNDING PARTNERS LTD is an active company incorporated on 10 November 2009 with the registered office located in East Brent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMERCIAL FUNDING PARTNERS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07071297

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WURBACH LTD
From: 10 November 2009To: 17 October 2012
Contact
Address

Acorn House Church Road East Brent, TA9 4HZ,

Previous Addresses

34 Chapel Street Cam Dursley Gloucestershire GL11 5NU United Kingdom
From: 10 November 2009To: 24 November 2011
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Nov 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JONES, Samuel Levi David

Active
Church Road, East BrentTA9 4HZ
Born January 1983
Director
Appointed 10 Nov 2009

Persons with significant control

1

Mr Samuel Levi David Jones

Active
Church Road, East BrentTA9 4HZ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
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
Change Of Name Request Comments
30 July 2012
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
31 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2009
NEWINCIncorporation