COMMERCE CHAMBERS LTD

Register to unlock more data on OkredoRegister

COMMERCE CHAMBERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09806100

Incorporation date

02/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Montcada Habsburg Limited as a director on 2023-12-01
dot icon30/10/2023
Appointment of Mrs Linda Payne as a director on 2023-10-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/07/2023
Appointment of Montcada Habsburg Limited as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Stephen William Black as a director on 2023-07-25
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/02/2023
Satisfaction of charge 098061000006 in full
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Appointment of Mr Stephen William Black as a director on 2021-03-18
dot icon25/03/2021
Termination of appointment of Alan Selby as a director on 2021-03-19
dot icon26/02/2021
Satisfaction of charge 098061000005 in full
dot icon26/02/2021
Satisfaction of charge 098061000004 in full
dot icon26/02/2021
Satisfaction of charge 098061000003 in full
dot icon26/02/2021
Satisfaction of charge 098061000001 in full
dot icon26/02/2021
Satisfaction of charge 098061000002 in full
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/03/2020
Termination of appointment of David Redhead as a director on 2020-03-16
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon03/10/2019
Registered office address changed from Keel House Garth Heads Newcastle-upon-Tyne Tyne and Wear NE1 2JE United Kingdom to Armstrong Campbell Llp the Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2019-10-03
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/10/2018
Termination of appointment of T1C Nominees Ltd as a director on 2018-06-15
dot icon14/09/2018
Termination of appointment of Stephen William Black as a director on 2018-06-15
dot icon14/09/2018
Termination of appointment of Ian Michael Mcelroy as a director on 2018-06-15
dot icon03/07/2018
Registration of charge 098061000006, created on 2018-06-29
dot icon28/06/2018
Appointment of T1C Nominees Ltd as a director on 2018-06-14
dot icon28/06/2018
Appointment of Mr David Redhead as a director on 2018-06-14
dot icon28/06/2018
Appointment of Mr Alan Selby as a director on 2018-06-14
dot icon26/04/2018
Amended accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2017-03-31
dot icon20/02/2017
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon24/12/2016
Alteration to charge 098061000002, created on 2015-12-17
dot icon15/12/2016
Registration of charge 098061000005, created on 2016-12-14
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/12/2015
Registration of charge 098061000002, created on 2015-12-17
dot icon26/12/2015
Registration of charge 098061000004, created on 2015-12-17
dot icon26/12/2015
Registration of charge 098061000003, created on 2015-12-17
dot icon26/12/2015
Registration of charge 098061000001, created on 2015-12-21
dot icon02/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+13,637.21 % *

* during past year

Cash in Bank

£81,599.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
703.75K
-
0.00
3.90K
-
2022
4
498.68K
-
0.00
594.00
-
2023
4
830.56K
-
0.00
81.60K
-
2023
4
830.56K
-
0.00
81.60K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

830.56K £Ascended66.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.60K £Ascended13.64K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcelroy, Ian Michael
Director
02/10/2015 - 15/06/2018
49
Black, Stephen William
Director
18/03/2021 - 25/07/2023
67
Payne, Linda
Director
30/10/2023 - Present
11
MONTCADA HABSBURG LIMITED
Corporate Director
25/07/2023 - 01/12/2023
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMMERCE CHAMBERS LTD

COMMERCE CHAMBERS LTD is an(a) Active company incorporated on 02/10/2015 with the registered office located at Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCE CHAMBERS LTD?

toggle

COMMERCE CHAMBERS LTD is currently Active. It was registered on 02/10/2015 .

Where is COMMERCE CHAMBERS LTD located?

toggle

COMMERCE CHAMBERS LTD is registered at Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3PF.

What does COMMERCE CHAMBERS LTD do?

toggle

COMMERCE CHAMBERS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COMMERCE CHAMBERS LTD have?

toggle

COMMERCE CHAMBERS LTD had 4 employees in 2023.

What is the latest filing for COMMERCE CHAMBERS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.