COMMEND UK LIMITED

Register to unlock more data on OkredoRegister

COMMEND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466974

Incorporation date

17/11/1997

Size

Full

Contacts

Registered address

Registered address

Commend House, Unit 2 M11 Business Link, Parsonage Lane, Stansted, Essex CM24 8GFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon13/03/2026
Full accounts made up to 2025-12-31
dot icon03/02/2026
Appointment of Mr Chirayu Sukumar Patel as a director on 2026-02-01
dot icon03/02/2026
Appointment of Mr James Dickens as a director on 2026-02-01
dot icon03/02/2026
Appointment of Mr Lloyd Matthew Head as a director on 2026-02-01
dot icon10/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/03/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon08/03/2023
Full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/03/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon01/04/2021
Full accounts made up to 2020-12-31
dot icon17/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon20/10/2020
Registered office address changed from Commend House Unit 20 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF to Commend House, Unit 2 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 2020-10-20
dot icon02/03/2020
Full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/02/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Termination of appointment of Barry Dean Westgate as a director on 2018-12-11
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Director's details changed for Mr Barry Dean Westgate on 2018-04-13
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/10/2017
Director's details changed for Mr Sharok Gerami on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Barry Dean Westgate on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Gerhard Sigl on 2017-10-16
dot icon23/03/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Auditor's resignation
dot icon15/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Shahrok Gerami on 2015-11-16
dot icon01/04/2015
Accounts for a small company made up to 2014-12-31
dot icon13/03/2015
Appointment of Mr Shahrok Gerami as a director on 2015-02-01
dot icon12/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Appointment of Mr Barry Dean Westgate as a director on 2014-07-18
dot icon19/03/2014
Termination of appointment of Brian Richardson as a director
dot icon05/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/08/2013
Termination of appointment of Gregorios Gregoriou as a director
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Gerhard Sigl as a director
dot icon22/10/2012
Termination of appointment of Georg Winkler as a director
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Georg Winkler on 2010-11-18
dot icon08/12/2011
Director's details changed for Brian Richardson on 2010-11-18
dot icon08/12/2011
Director's details changed for Gregorios Gregoriou on 2010-11-18
dot icon12/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/08/2011
Statement of company's objects
dot icon11/08/2011
Resolutions
dot icon14/04/2011
Director's details changed for Mr Georg Winkler on 2011-02-22
dot icon14/04/2011
Director's details changed for Brian Richardson on 2011-02-22
dot icon14/04/2011
Director's details changed for Gregorios Gregoriou on 2011-02-22
dot icon22/02/2011
Registered office address changed from 869 High Road London N12 8QA United Kingdom on 2011-02-22
dot icon22/02/2011
Registered office address changed from Sibleys Green Thaxted Dunmow Essex CM6 2NU on 2011-02-22
dot icon26/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/06/2010
Resolutions
dot icon29/06/2010
Purchase of own shares.
dot icon09/02/2010
Termination of appointment of John Davies as a secretary
dot icon09/02/2010
Termination of appointment of John Davies as a director
dot icon09/01/2010
Appointment of Gregorios Gregoriou as a director
dot icon09/01/2010
Appointment of Brian Richardson as a director
dot icon24/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/04/2009
Accounts for a medium company made up to 2008-05-31
dot icon20/01/2009
Certificate of change of name
dot icon05/01/2009
Resolutions
dot icon15/12/2008
Capitals not rolled up
dot icon12/12/2008
Return made up to 17/11/08; full list of members
dot icon29/07/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon03/06/2008
Appointment terminated director william stogdon
dot icon22/05/2008
Director appointed georg winkler
dot icon03/12/2007
Return made up to 17/11/07; full list of members
dot icon22/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon23/10/2007
£ ic 21918/18389 18/12/06 £ sr 3529@1=3529
dot icon23/10/2007
Resolutions
dot icon26/02/2007
Accounts for a small company made up to 2006-05-31
dot icon16/01/2007
Return made up to 17/11/06; full list of members
dot icon13/09/2006
Director resigned
dot icon26/01/2006
£ ic 23530/21918 06/12/05 £ sr 1612@1=1612
dot icon17/01/2006
Resolutions
dot icon21/11/2005
Return made up to 17/11/05; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2005-05-31
dot icon01/08/2005
Director resigned
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon08/11/2004
Return made up to 17/11/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-05-31
dot icon07/11/2003
Return made up to 17/11/03; full list of members
dot icon28/11/2002
Return made up to 17/11/02; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-05-31
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Accounts for a small company made up to 2001-05-31
dot icon15/11/2001
Return made up to 17/11/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-05-31
dot icon30/03/2001
Delivery ext'd 3 mth 31/05/00
dot icon10/01/2001
Return made up to 17/11/00; full list of members
dot icon10/01/2001
Director's particulars changed
dot icon26/10/2000
Director resigned
dot icon05/10/2000
Location of register of members
dot icon25/09/2000
Auditor's resignation
dot icon08/08/2000
Accounts for a small company made up to 1999-05-31
dot icon16/06/2000
Particulars of mortgage/charge
dot icon25/02/2000
Accounting reference date shortened from 31/03/00 to 31/05/99
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Ad 19/10/99--------- £ si 3530@1
dot icon26/11/1999
£ nc 20000/25000 19/10/99
dot icon11/11/1999
Return made up to 17/11/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Particulars of contract relating to shares
dot icon09/08/1999
Ad 01/06/99--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon09/08/1999
£ nc 10000/20000 01/06/99
dot icon09/08/1999
£ ic 155000/105000 05/08/99 £ sr 50000@1=50000
dot icon22/07/1999
Resolutions
dot icon08/07/1999
New director appointed
dot icon25/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Certificate of change of name
dot icon11/11/1998
Return made up to 17/11/98; full list of members
dot icon26/08/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon20/01/1998
Resolutions
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New secretary appointed;new director appointed
dot icon11/01/1998
Registered office changed on 11/01/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon07/01/1998
Resolutions
dot icon07/01/1998
£ nc 1000/10000 02/01/98
dot icon17/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerami, Sharok
Director
01/02/2015 - Present
5
Head, Lloyd Matthew
Director
01/02/2026 - Present
2
Patel, Chirayu Sukumar
Director
01/02/2026 - Present
1
Dickens, James
Director
01/02/2026 - Present
-
Sigl, Gerhard
Director
21/09/2012 - Present
3

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 COMMEND UK LIMITED

COMMEND UK LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at Commend House, Unit 2 M11 Business Link, Parsonage Lane, Stansted, Essex CM24 8GF. There are currently 5 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 COMMEND UK LIMITED?

toggle

COMMEND UK LIMITED is currently Active. It was registered on 17/11/1997 .

Where is COMMEND UK LIMITED located?

toggle

COMMEND UK LIMITED is registered at Commend House, Unit 2 M11 Business Link, Parsonage Lane, Stansted, Essex CM24 8GF.

What does COMMEND UK LIMITED do?

toggle

COMMEND UK LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for COMMEND UK LIMITED?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-12-31.