BRITISH CROATIAN CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

BRITISH CROATIAN CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568235

Incorporation date

21/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wikborg Rein Llp, 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon22/04/2025
Address of officer Mr Vlaho Kojakovic changed to 03568235 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon28/02/2025
Termination of appointment of Lindsay Moffat Forbes as a director on 2025-02-28
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon06/01/2023
Appointment of Ms Michele Sharon Small as a director on 2023-01-06
dot icon10/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Anthony Rudolph Suchy as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Renaud Robert Samuel Barbier Emery as a director on 2021-09-15
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon11/01/2019
Termination of appointment of Inlaw Secretaries Limited as a secretary on 2019-01-10
dot icon09/01/2019
Registered office address changed from C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Wikborg Rein Llp 30 Cannon Street London EC4M 6XH on 2019-01-09
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Vlaho Kojakovic as a director on 2018-07-06
dot icon11/07/2018
Appointment of Mr Lindsay Moffat Forbes as a director on 2018-07-06
dot icon10/07/2018
Appointment of Mr Damir Cimer as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Stephen Roy Ashurst as a director on 2018-07-06
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon10/05/2018
Termination of appointment of Vedran Perse as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Jelena Madir as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Christopher Harold Alexander Goodwin as a director on 2018-05-01
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-21 no member list
dot icon02/06/2016
Secretary's details changed for Inlaw Secretaries Limited on 2016-03-21
dot icon21/03/2016
Registered office address changed from C/O Ince & Co International House 1 st Katherine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 2016-03-21
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Termination of appointment of John Charles Josslyn Ramsden as a director on 2015-07-26
dot icon17/06/2015
Annual return made up to 2015-05-21 no member list
dot icon18/06/2014
Annual return made up to 2014-05-21 no member list
dot icon17/06/2014
Appointment of Ms Jelena Madir as a director
dot icon13/06/2014
Appointment of Mr Vedran Perse as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-05-21 no member list
dot icon17/06/2013
Termination of appointment of Nikola Borovina as a director
dot icon06/06/2013
Termination of appointment of Nikola Borovina as a director
dot icon23/04/2013
Termination of appointment of Tania Unsworth as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Sir John Charles Josslyn Ramsden as a director
dot icon23/06/2012
Annual return made up to 2012-05-21 no member list
dot icon10/04/2012
Appointment of Ms Tania Elizabeth Unsworth as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-21 no member list
dot icon07/02/2011
Appointment of Christopher Harold Alexander Goodwin as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-21 no member list
dot icon04/06/2010
Secretary's details changed for Inlaw Secretaries Limited on 2010-05-21
dot icon03/06/2010
Director's details changed for Mr Renaud Robert Samuel Barbier Emery on 2010-05-21
dot icon03/06/2010
Director's details changed for Mr Nikola Stanley Borovina on 2010-05-21
dot icon03/06/2010
Director's details changed for Mr Anthony Rudolph Suchy on 2010-05-21
dot icon03/06/2010
Director's details changed for Anthony Rudolph Suchy on 2010-05-21
dot icon03/06/2010
Director's details changed for Mr Nikola Stanley Borovina on 2010-05-21
dot icon03/06/2010
Director's details changed for Renaud Robert Samuel Barbier Emery on 2010-05-21
dot icon03/06/2010
Secretary's details changed for Inlaw Secretaries Limited on 2010-05-21
dot icon08/01/2010
Termination of appointment of Teon Rosandic as a director
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Annual return made up to 21/05/09
dot icon17/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Appointment terminated director snijezana torbarina-slijepcevic
dot icon23/07/2008
Appointment terminated director andrija kojakovic
dot icon15/07/2008
Director appointed mr nikola stanley borovina
dot icon12/06/2008
Annual return made up to 21/05/08
dot icon11/06/2008
Director's change of particulars / teon rosandic / 11/06/2008
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon26/06/2007
Annual return made up to 21/05/07
dot icon10/02/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Annual return made up to 21/05/06
dot icon26/01/2006
New director appointed
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN
dot icon23/06/2005
Annual return made up to 21/05/05
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
Annual return made up to 21/05/04
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/06/2003
Annual return made up to 21/05/03
dot icon06/12/2002
New director appointed
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon11/06/2002
Annual return made up to 21/05/02
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Annual return made up to 21/05/01
dot icon20/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/06/2000
Annual return made up to 21/05/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Annual return made up to 21/05/99
dot icon10/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon21/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torbarina-Slijepcevic, Snijezana
Director
09/01/2006 - 21/07/2008
2
Cimer, Damir
Director
06/07/2018 - Present
2
Mr Stephen Roy Ashurst
Director
06/07/2018 - Present
33
Barbier-Emery, Renaud Robert Samuel
Director
27/09/2007 - 14/09/2021
2
Borovina, Nikola Stanley
Director
06/07/2008 - 05/06/2013
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CROATIAN CHAMBER OF COMMERCE

BRITISH CROATIAN CHAMBER OF COMMERCE is an(a) Active company incorporated on 21/05/1998 with the registered office located at C/O Wikborg Rein Llp, 30 Cannon Street, London EC4M 6XH. There are currently 4 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 BRITISH CROATIAN CHAMBER OF COMMERCE?

toggle

BRITISH CROATIAN CHAMBER OF COMMERCE is currently Active. It was registered on 21/05/1998 .

Where is BRITISH CROATIAN CHAMBER OF COMMERCE located?

toggle

BRITISH CROATIAN CHAMBER OF COMMERCE is registered at C/O Wikborg Rein Llp, 30 Cannon Street, London EC4M 6XH.

What does BRITISH CROATIAN CHAMBER OF COMMERCE do?

toggle

BRITISH CROATIAN CHAMBER OF COMMERCE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH CROATIAN CHAMBER OF COMMERCE?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2024-12-31.