Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Commercial Acceptances Limited
Commercial Acceptances Limited is an active company incorporated on 14 April 1983 with the registered office located in London, Greater London. Commercial Acceptances Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01715185
Private limited company
Age
42 years
Incorporated
14 April 1983
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
11 May 2025
(5 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Commercial Acceptances Limited
Contact
Update Details
Address
10 Crown Place
London
EC2A 4FT
United Kingdom
Address changed on
26 Sep 2024
(1 year 1 month ago)
Previous address was
101 Wigmore Street London W1U 1QU United Kingdom
Companies in EC2A 4FT
Telephone
02076553388
Email
Available in Endole App
Website
Acceptances.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Daniel Ashley Hertz
Director • Property Finance • British • Born in Nov 1965
Phillip David Hooper
Director • British • Lives in UK • Born in Sep 1969
Robert Paul Harris
Director • British • Lives in UK • Born in May 1982
Richard Anthony Murkin
Director • United Kingdom • Lives in England • Born in Dec 1966
Close Brothers Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orlando Management Limited
Richard Anthony Murkin is a mutual person.
Active
See All Mutual Companies
Brands
Commercial Acceptances Ltd
Commercial Acceptances Ltd provides short-term finance solutions for residential and commercial property investments.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£42.55M
Increased by £1.06M (+3%)
Employees
21
Same as previous period
Total Assets
£332.1M
Decreased by £41.17M (-11%)
Total Liabilities
-£324.37M
Decreased by £41.16M (-11%)
Net Assets
£7.73M
Decreased by £7K (-0%)
Debt Ratio (%)
98%
Decreased by 0.25% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 14 May 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Robert Paul Harris Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 20 Jan 2024
Mr Phillip David Hooper Appointed
1 Year 10 Months Ago on 1 Jan 2024
Francis David Pennal Resigned
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Commercial Acceptances Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 14 May 2025
Full accounts made up to 31 July 2024
Submitted on 4 Mar 2025
Director's details changed for Mr Robert Paul Harris on 20 September 2024
Submitted on 2 Jan 2025
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 10 Crown Place London EC2A 4FT on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Full accounts made up to 31 July 2023
Submitted on 20 Jan 2024
Appointment of Mr Phillip David Hooper as a director on 1 January 2024
Submitted on 3 Jan 2024
Termination of appointment of Francis David Pennal as a director on 31 December 2023
Submitted on 3 Jan 2024
Confirmation statement made on 11 May 2023 with no updates
Submitted on 22 May 2023
Full accounts made up to 31 July 2022
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs