Background WavePink WaveYellow Wave

BHP COMMERCIAL FINANCE LIMITED (15790971)

BHP COMMERCIAL FINANCE LIMITED (15790971) is an active UK company. incorporated on 20 June 2024. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BHP COMMERCIAL FINANCE LIMITED has been registered for 1 year. Current directors include LEIGHTON, Lisa Ann, MORRISON, Hamish Moir, SUMMERFIELD, Daniel Richard.

Company Number
15790971
Status
active
Type
ltd
Incorporated
20 June 2024
Age
1 years
Address
Albert Works, Sheffield, S1 4RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LEIGHTON, Lisa Ann, MORRISON, Hamish Moir, SUMMERFIELD, Daniel Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP COMMERCIAL FINANCE LIMITED

BHP COMMERCIAL FINANCE LIMITED is an active company incorporated on 20 June 2024 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BHP COMMERCIAL FINANCE LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

15790971

LTD Company

Age

1 Years

Incorporated 20 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 20 June 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Albert Works Sidney Street Sheffield, S1 4RG,

Previous Addresses

2 Rutland Park Sheffield S10 2PD England
From: 20 June 2024To: 12 May 2025
Timeline

4 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Director Joined
Oct 24
Owner Exit
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LEIGHTON, Lisa Ann

Active
Sidney Street, SheffieldS1 4RG
Born August 1973
Director
Appointed 20 Jun 2024

MORRISON, Hamish Moir

Active
Sidney Street, SheffieldS1 4RG
Born April 1974
Director
Appointed 31 Oct 2024

SUMMERFIELD, Daniel Richard

Active
Sidney Street, SheffieldS1 4RG
Born August 1976
Director
Appointed 29 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Sidney Street, SheffieldS1 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2025

Bhp Llp

Ceased
Sidney Street, SheffieldS1 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Resolution
21 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Memorandum Articles
15 January 2026
MAMA
Change Account Reference Date Company Current Extended
12 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAMDAAMD
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Incorporation Company
20 June 2024
NEWINCIncorporation