Background WavePink WaveYellow Wave

MOORFIELDS COMMERCIAL FINANCE LIMITED (07744309)

MOORFIELDS COMMERCIAL FINANCE LIMITED (07744309) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOORFIELDS COMMERCIAL FINANCE LIMITED has been registered for 14 years. Current directors include PEAR, Andrew James, SOLOMONS, Michael Stephen Elliot.

Company Number
07744309
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PEAR, Andrew James, SOLOMONS, Michael Stephen Elliot
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELDS COMMERCIAL FINANCE LIMITED

MOORFIELDS COMMERCIAL FINANCE LIMITED is an active company incorporated on 17 August 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOORFIELDS COMMERCIAL FINANCE LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07744309

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 20 December 2024 - 31 March 2025(4 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BM STRUCTURED FINANCE LIMITED
From: 10 November 2011To: 15 June 2022
SALT COMMERCIAL FINANCE LIMITED
From: 17 August 2011To: 10 November 2011
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 13
Director Left
Mar 13
Owner Exit
Aug 22
Owner Exit
Jan 25
Loan Secured
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEAR, Andrew James

Active
St. John Street, LondonEC1M 4JN
Born December 1967
Director
Appointed 17 Aug 2011

SOLOMONS, Michael Stephen Elliot

Active
St John Street, LondonEC1M 4JN
Born January 1966
Director
Appointed 17 Aug 2011

ASHTON, Paul Kerr

Resigned
St John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 17 Aug 2011
Resigned 13 Mar 2013

JACKSON, Paul Francis

Resigned
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 17 Aug 2011
Resigned 13 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 20 Dec 2024

Mr Andrew James Pear

Ceased
St John Street, LondonEC1M 4JN
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Certificate Change Of Name Company
10 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2011
NEWINCIncorporation