Background WavePink WaveYellow Wave

REACH COMMERCIAL FINANCE LIMITED (09056450)

REACH COMMERCIAL FINANCE LIMITED (09056450) is an active UK company. incorporated on 27 May 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REACH COMMERCIAL FINANCE LIMITED has been registered for 11 years.

Company Number
09056450
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH COMMERCIAL FINANCE LIMITED

REACH COMMERCIAL FINANCE LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REACH COMMERCIAL FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09056450

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

FAS PATHSTONE LIMITED
From: 27 May 2014To: 11 February 2020
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
From: 1 April 2015To: 16 December 2019
Hollins Mount Hollins Lane Bury BL9 8DG United Kingdom
From: 27 May 2014To: 1 April 2015
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Mar 17
Loan Secured
Apr 17
Director Left
Nov 17
New Owner
Oct 18
Owner Exit
Aug 21
Director Left
Dec 23
Owner Exit
May 24
Director Joined
Jul 24
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 September 2025
RP01CS01RP01CS01
Second Filing Notification Of A Person With Significant Control
19 August 2025
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Resolution
18 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
24 September 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Sail Address Company With New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2014
NEWINCIncorporation