Background WavePink WaveYellow Wave

NE COMMERCIAL MRF LTD (16731912)

NE COMMERCIAL MRF LTD (16731912) is an active UK company. incorporated on 21 September 2025. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). NE COMMERCIAL MRF LTD has been registered for 0 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul.

Company Number
16731912
Status
active
Type
ltd
Incorporated
21 September 2025
Age
0 years
Address
Dsm House, Sheffield, S4 7QX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CREWE, Ian, HARTLEY, Matthew Paul
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE COMMERCIAL MRF LTD

NE COMMERCIAL MRF LTD is an active company incorporated on 21 September 2025 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). NE COMMERCIAL MRF LTD was registered 0 years ago.(SIC: 39000)

Status

active

Active since N/A years ago

Company No

16731912

LTD Company

Age

N/A Years

Incorporated 21 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 21 June 2027
Period: 21 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Dsm House Garter Street Sheffield, S4 7QX,

Previous Addresses

Derwenthaugh Ecoparc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ United Kingdom
From: 6 October 2025To: 8 January 2026
Derwenthaugh Ecoparc Derwenthaugh Road Blaydon, Gateshead Newcastle upon Tyne NE16 3BJ United Kingdom
From: 6 October 2025To: 6 October 2025
C/O Mavani Shah and Co Ltd, 2nd Floor Amba House 15 College Road Harrow HA1 1BA England
From: 21 September 2025To: 6 October 2025
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Loan Secured
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 19 Dec 2025

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 19 Dec 2025

MAVANI, Sagar Avinash

Resigned
15 College Road, HarrowHA1 1BA
Born January 1988
Director
Appointed 21 Sept 2025
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Garter Street, SheffieldS4 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2025

Mr Sagar Avinash Mavani

Ceased
15 College Road, HarrowHA1 1BA
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2025
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

10

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Incorporation Company
21 September 2025
NEWINCIncorporation