BALTIC COMMERCIAL LTD

Register to unlock more data on OkredoRegister

BALTIC COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09542031

Incorporation date

14/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon29/04/2026
Certificate of change of name
dot icon18/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/07/2025
Director's details changed for Mr Manish Gambhir on 2025-07-17
dot icon17/07/2025
Change of details for Mr Manish Gambhir as a person with significant control on 2025-07-17
dot icon17/07/2025
Director's details changed for Ms Lucy Bramley on 2025-07-17
dot icon17/07/2025
Registered office address changed from 2nd Floor Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon12/07/2024
Satisfaction of charge 095420310003 in full
dot icon12/07/2024
Satisfaction of charge 095420310004 in full
dot icon12/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/06/2024
Registration of charge 095420310006, created on 2024-06-04
dot icon05/06/2024
Registration of charge 095420310005, created on 2024-06-04
dot icon07/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon06/03/2024
Appointment of Ms Lucy Bramley as a director on 2024-02-28
dot icon14/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/10/2023
Registered office address changed from Unit 1B Wavertree Boulevard South Liverpool L7 9PF England to 2nd Floor Portland Street Manchester M1 3BE on 2023-10-02
dot icon15/06/2023
Confirmation statement made on 2023-04-14 with updates
dot icon12/01/2023
Satisfaction of charge 095420310002 in full
dot icon12/01/2023
Registration of charge 095420310004, created on 2023-01-11
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/08/2022
Registration of charge 095420310003, created on 2022-08-11
dot icon27/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2021
Confirmation statement made on 2021-04-14 with updates
dot icon13/10/2020
Satisfaction of charge 095420310001 in full
dot icon13/10/2020
Registration of charge 095420310002, created on 2020-10-08
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon24/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon11/11/2019
Registered office address changed from 17 Stanley Street Liverpool Merseyside L1 6AA to Unit 1B Wavertree Boulevard South Liverpool L7 9PF on 2019-11-11
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon18/05/2018
Registration of charge 095420310001, created on 2018-05-17
dot icon16/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon27/04/2018
Current accounting period extended from 2018-04-30 to 2018-08-31
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-04-30
dot icon29/06/2016
Termination of appointment of Kevin John Morrison as a director on 2016-06-29
dot icon29/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon13/06/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Stanley Street Liverpool Merseyside L1 6AA on 2016-06-13
dot icon09/10/2015
Appointment of Mr Manish Gambhir as a director on 2015-10-02
dot icon14/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.54K
-
0.00
80.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramley, Lucy
Director
28/02/2024 - Present
5
Gambhir, Manish
Director
02/10/2015 - Present
54
Morrison, Kevin John
Director
14/04/2015 - 29/06/2016
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC COMMERCIAL LTD

BALTIC COMMERCIAL LTD is an(a) Active company incorporated on 14/04/2015 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC COMMERCIAL LTD?

toggle

BALTIC COMMERCIAL LTD is currently Active. It was registered on 14/04/2015 .

Where is BALTIC COMMERCIAL LTD located?

toggle

BALTIC COMMERCIAL LTD is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does BALTIC COMMERCIAL LTD do?

toggle

BALTIC COMMERCIAL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALTIC COMMERCIAL LTD?

toggle

The latest filing was on 29/04/2026: Certificate of change of name.