Background WavePink WaveYellow Wave

ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED (10508987)

ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED (10508987) is an active UK company. incorporated on 2 December 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED has been registered for 9 years. Current directors include CLEAVER, Lisa Marie, TAYLOR, Anne Katherine, TILLING, David James.

Company Number
10508987
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Cube M4 Business Park, Bristol, BS16 1FX
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CLEAVER, Lisa Marie, TAYLOR, Anne Katherine, TILLING, David James
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED

ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. ECAPITAL COMMERCIAL FINANCE (SOUTH WEST) LIMITED was registered 9 years ago.(SIC: 64992)

Status

active

Active since 9 years ago

Company No

10508987

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

OPTIMUM SME FINANCE LIMITED
From: 2 December 2016To: 23 January 2026
Contact
Address

Cube M4 Business Park Old Gloucester Road Bristol, BS16 1FX,

Previous Addresses

Unit 5-6, Vantage Court Office Park Old Gloucester Road Bristol BS16 1FX England
From: 10 January 2017To: 10 August 2017
5 Bridge Street Nailsworth Stroud Gloucestershire GL6 0AA United Kingdom
From: 2 December 2016To: 10 January 2017
Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Funding Round
Jun 17
Owner Exit
Dec 17
Director Left
Aug 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Share Buyback
Aug 22
Share Buyback
Jun 23
Share Buyback
Jun 23
Director Left
Dec 23
Share Issue
Oct 24
Capital Reduction
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Reduction
Oct 24
Director Joined
Oct 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
12
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 28 Oct 2024

CLEAVER, Lisa Marie

Active
Old Gloucester Road, BristolBS16 1FX
Born December 1974
Director
Appointed 27 Jan 2026

TAYLOR, Anne Katherine

Active
Old Gloucester Road, BristolBS16 1FX
Born March 1976
Director
Appointed 28 Oct 2024

TILLING, David James

Active
Old Gloucester Road, BristolBS16 1FX
Born December 1961
Director
Appointed 28 Oct 2024

BRAYBROOK, Scott Lawrence

Resigned
Old Gloucester Road, BristolBS16 1FX
Secretary
Appointed 18 Oct 2018
Resigned 16 Nov 2020

BROWN, James Lawrence Harrison

Resigned
Bridge Street, StroudGL6 0AA
Secretary
Appointed 02 Dec 2016
Resigned 10 Jul 2018

PEPLER, Richard John

Resigned
Old Gloucester Road, BristolBS16 1FX
Secretary
Appointed 10 Jul 2018
Resigned 18 Oct 2018

ROSE, Victoria Margaret

Resigned
Old Gloucester Road, BristolBS16 1FX
Secretary
Appointed 01 Jun 2021
Resigned 28 Oct 2024

BRAYBROOK, Scott Lawrence

Resigned
Old Gloucester Road, BristolBS16 1FX
Born August 1968
Director
Appointed 08 Oct 2018
Resigned 16 Nov 2020

BROWN, James Lawrence Harrison

Resigned
Old Gloucester Road, BristolBS16 1FX
Born September 1966
Director
Appointed 11 Jan 2017
Resigned 10 Jul 2018

COTTENDEN, Darren John

Resigned
Old Gloucester Road, BristolBS16 1FX
Born December 1968
Director
Appointed 28 Oct 2024
Resigned 07 Nov 2025

KING, Philip John

Resigned
Old Gloucester Road, BristolBS16 1FX
Born August 1956
Director
Appointed 18 Sept 2021
Resigned 28 Dec 2023

NADER, Joanna Elizabeth

Resigned
Old Gloucester Road, BristolBS16 1FX
Born May 1970
Director
Appointed 23 Feb 2017
Resigned 05 Aug 2021

PEPLER, Richard John

Resigned
Bridge Street, StroudGL6 0AA
Born February 1960
Director
Appointed 02 Dec 2016
Resigned 06 Jun 2020

PERSSE, Anthony Charles

Resigned
Old Gloucester Road, BristolBS16 1FX
Born July 1979
Director
Appointed 19 Oct 2020
Resigned 31 Mar 2026

RICHARDS, Henry David Penrose

Resigned
Old Gloucester Road, BristolBS16 1FX
Born December 1984
Director
Appointed 23 Feb 2017
Resigned 28 Oct 2024

ROSE, Victoria Margaret

Resigned
Old Gloucester Road, BristolBS16 1FX
Born July 1982
Director
Appointed 01 Jun 2021
Resigned 13 Feb 2026

SUGARMAN, Peter Michael

Resigned
Old Gloucester Road, BristolBS16 1FX
Born January 1960
Director
Appointed 23 Feb 2017
Resigned 28 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Roger Benjamin Nagioff

Ceased
Conduit Street, LondonW1S 2GB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
Ceased 25 Jan 2019
Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 25 Jan 2019
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 16 Oct 2018

Mr Richard Pepler

Ceased
Bridge Street, StroudGL6 0AA
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
23 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Memorandum Articles
31 July 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
30 October 2024
RP04CS01RP04CS01
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
23 October 2024
SH19Statement of Capital
Legacy
23 October 2024
SH20SH20
Legacy
23 October 2024
CAP-SSCAP-SS
Resolution
23 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
29 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
10 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Incorporation Company
2 December 2016
NEWINCIncorporation