Background WavePink WaveYellow Wave

NMPCFS LTD (09681715)

NMPCFS LTD (09681715) is an active UK company. incorporated on 13 July 2015. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NMPCFS LTD has been registered for 10 years. Current directors include QADEER, Imran.

Company Number
09681715
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
C/O Numbermill Focus 31 - East Wing, Hemel Hempstead, HP2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QADEER, Imran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMPCFS LTD

NMPCFS LTD is an active company incorporated on 13 July 2015 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NMPCFS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09681715

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

NUMBERMILL OUTSOURCING LTD
From: 13 July 2015To: 24 July 2015
Contact
Address

C/O Numbermill Focus 31 - East Wing Mark Road Hemel Hempstead, HP2 7BW,

Previous Addresses

C/O Numbermill Cassiobury House 11-19 Station Road Watford WD17 1AP United Kingdom
From: 12 October 2020To: 28 June 2022
Cassiobury House 11-19 Station Road Watford WD17 1AP England
From: 29 September 2020To: 12 October 2020
Suite 2 Acorn House Greenhill Crescent Croxley Green Watford Hertfordshire WD18 8AH England
From: 18 August 2016To: 29 September 2020
Suite 2 Acorn House Watford Business Park Croxley Green Watford Hertfordshire WD18 8YH England
From: 17 August 2016To: 18 August 2016
Cardinal Point Rickmansworth Hertfordshire WD3 1RE England
From: 13 July 2015To: 17 August 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 16
New Owner
Jul 20
New Owner
Jul 20
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

QADEER, Imran

Active
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born November 1980
Director
Appointed 17 Jan 2024

CAMPBELL-COLLINS, George

Resigned
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born March 1976
Director
Appointed 11 Mar 2016
Resigned 17 Jan 2024

RAYNER, Louise

Resigned
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born April 1968
Director
Appointed 13 Jul 2015
Resigned 17 Jan 2024

THOMPSON, Adam Lockwood

Resigned
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born November 1971
Director
Appointed 11 Mar 2016
Resigned 17 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Manor Court, LeedsLS11 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Adam Thompson

Ceased
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Ceased 17 Jan 2024

Mr George Campbell-Collins

Ceased
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Ceased 17 Jan 2024

Ms Louise Rayner

Ceased
Focus 31 - East Wing, Hemel HempsteadHP2 7BW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
18 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2015
NEWINCIncorporation