COMMERCIAL PROCESSING UK LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PROCESSING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309313

Incorporation date

09/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/12/2024
Director's details changed for Mrs Deborah Ann Jones on 2024-12-04
dot icon06/12/2024
Director's details changed for Mr Kevin Alan Jones on 2024-12-04
dot icon06/12/2024
Director's details changed for Mr Mark Alan Jones on 2024-12-04
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/03/2024
Registered office address changed from First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS England to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2024-03-19
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/07/2023
Satisfaction of charge 053093130001 in full
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/12/2020
Director's details changed for Mr Mark Alan Jones on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Kevin Alan Jones on 2020-12-08
dot icon08/12/2020
Director's details changed for Mrs Deborah Ann Jones on 2020-12-08
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Cancellation of shares. Statement of capital on 2017-05-19
dot icon28/06/2017
Purchase of own shares.
dot icon20/12/2016
Register(s) moved to registered inspection location Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
dot icon20/12/2016
Register inspection address has been changed to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 2016-08-01
dot icon02/06/2016
Director's details changed for Mr Mark Alan Jones on 2016-05-27
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon27/07/2015
Appointment of David Sampson as a director on 2015-07-01
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Kevin Alan Jones on 2014-12-11
dot icon15/12/2014
Appointment of Mr Mark Alan Jones as a director on 2012-10-05
dot icon11/12/2014
Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2014-12-11
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Mr Kevin Alan Jones as a director on 2014-09-01
dot icon17/09/2014
Termination of appointment of Adrian Lewis Coles as a director on 2014-09-01
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon15/10/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/09/2013
Registration of charge 053093130001
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Kevin Jones as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon12/05/2010
Resolutions
dot icon04/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Adrian Lewis Coles on 2009-12-09
dot icon04/01/2010
Director's details changed for Mr Kevin Alan Jones on 2009-12-09
dot icon04/01/2010
Director's details changed for Mrs Deborah Ann Jones on 2009-12-09
dot icon16/09/2009
Director appointed adrian lewis coles
dot icon25/08/2009
Registered office changed on 25/08/2009 from gate house, fretherne road welwyn garden city herts AL8 6NS
dot icon05/08/2009
Appointment terminated director and secretary neil baker
dot icon06/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/06/2009
Certificate of change of name
dot icon16/04/2009
Certificate of change of name
dot icon17/12/2008
Return made up to 09/12/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/12/2007
Return made up to 09/12/07; full list of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/04/2007
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon09/03/2007
Return made up to 09/12/06; full list of members
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/05/2006
Director's particulars changed
dot icon30/01/2006
Return made up to 09/12/05; full list of members
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Location of register of members
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon09/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-20.09 % *

* during past year

Cash in Bank

£22,803.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.99K
-
0.00
28.54K
-
2022
4
6.13K
-
0.00
22.80K
-
2022
4
6.13K
-
0.00
22.80K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

6.13K £Descended-12.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.80K £Descended-20.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Deborah Ann
Director
01/02/2006 - Present
14
Jones, Mark Alan
Director
05/10/2012 - Present
6
Sampson, David Richard
Director
01/07/2015 - Present
7
Jones, Kevin Alan
Director
01/09/2014 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMMERCIAL PROCESSING UK LIMITED

COMMERCIAL PROCESSING UK LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL PROCESSING UK LIMITED?

toggle

COMMERCIAL PROCESSING UK LIMITED is currently Active. It was registered on 09/12/2004 .

Where is COMMERCIAL PROCESSING UK LIMITED located?

toggle

COMMERCIAL PROCESSING UK LIMITED is registered at Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX.

What does COMMERCIAL PROCESSING UK LIMITED do?

toggle

COMMERCIAL PROCESSING UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COMMERCIAL PROCESSING UK LIMITED have?

toggle

COMMERCIAL PROCESSING UK LIMITED had 4 employees in 2022.

What is the latest filing for COMMERCIAL PROCESSING UK LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.