Get an alert when CAMBRIDGE MERCANTILE CORP. (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-10 (in 6mo)

Last made up 2025-10-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the Company will continue in operational existence for the foreseeable future for a period of 12 months from the date of the approval of these financial statements. As of 31 December 2024, the Company has net current liabilities amounting to £464,654k (2023: £338,601k) and net assets amounting to £136,838k (2023: net liabilities of £75,505k).”

Group structure

  1. CAMBRIDGE MERCANTILE CORP. (UK) LIMITED · parent
    1. Cambridge Mercantile Risk Management (UK) Ltd. 100% · UK · Financial services (derivative products)

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 9 resigned

Name Role Appointed Born Nationality
CHEEMA, Nathan James, Mr. Director 2018-01-04 Mar 1979 British
ROBBINS, Dorit Toby Director 2017-11-09 Sep 1969 American
Show 9 resigned officers
Name Role Appointed Resigned
HEITNER, Bernard Jones Secretary 2004-10-27 2016-02-10
PALMER, Carole Margaret, Ms. Secretary 2016-02-10 2023-06-30
CLARK, David Andrew Director 2011-05-05 2015-11-18
CONIBEAR, Jason David Director 2016-02-10 2017-11-22
FELDMAN, Jacques Director 2004-10-27 2017-08-10
HEITNER, Bernard Jones Director 2004-11-30 2017-08-10
KANELLIS, Anastasia Director 2009-10-27 2011-11-03
MCDONALD, Gary Director 2010-10-21 2013-12-31
POPAT, Vimal Director 2010-10-21 2011-05-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fleetcor Fuel Cards Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-29 Ceased 2025-10-29
Corpay, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-29 Active
Corpay Group 4 Holdco Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-28 Ceased 2025-10-29
Fleetcor Fuel Cards Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-27 Ceased 2025-10-28
Fleetcor Uk Acquisition Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-04-17 Ceased 2025-10-27
Corpay, Inc. Corporate entity Appoints directors 2017-08-10 Ceased 2018-04-17
Cambridge Mercantile Corp. Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2017-08-10 Ceased 2018-04-17
Co-Chair Jacques Feldman Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2017-08-10
Co-Chair Bernard Jones Heitner Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2017-08-10

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2025-11-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-07-03 RESOLUTIONS resolution Resolution
2025-06-30 SH01 capital Capital allotment shares PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-12-20 MA incorporation Memorandum articles
2024-11-14 RESOLUTIONS resolution Resolution
2024-11-07 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page