COMMERCE DECISIONS LIMITED

Register to unlock more data on OkredoRegister

COMMERCE DECISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157081

Incorporation date

09/02/2001

Size

Medium

Contacts

Registered address

Registered address

Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham SN15 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon10/03/2026
Registered office address changed from 101B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW on 2026-03-10
dot icon25/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon31/10/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon05/01/2024
Second filing for the appointment of Mr Todd Richardson as a director
dot icon27/12/2023
Appointment of Mr Todd Richardson as a director on 2023-12-21
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon08/06/2023
Previous accounting period shortened from 2023-03-30 to 2022-12-31
dot icon22/03/2023
Full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon05/05/2022
Full accounts made up to 2021-03-31
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon29/12/2021
Appointment of Mr James Andrew Evans as a secretary on 2021-12-10
dot icon05/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon13/12/2020
Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 2020-11-11
dot icon13/12/2020
Cessation of Qinetiq Holdings Limited as a person with significant control on 2020-11-11
dot icon17/11/2020
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 101B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2020-11-17
dot icon17/11/2020
Appointment of Mr Jeff Bender as a director on 2020-11-11
dot icon17/11/2020
Termination of appointment of James Richard Willis as a director on 2020-11-11
dot icon17/11/2020
Termination of appointment of John Alexander Haworth as a director on 2020-11-11
dot icon17/11/2020
Termination of appointment of Stephen Roy Deaville as a director on 2020-11-11
dot icon17/11/2020
Termination of appointment of Jon Messent as a secretary on 2020-11-11
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon13/03/2020
Termination of appointment of Colin David Harper as a director on 2020-03-13
dot icon13/03/2020
Termination of appointment of Kim Maria Michelle Garrod as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mr James Richard Willis as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mr John Alexander Haworth as a director on 2020-03-13
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon15/06/2018
Appointment of Mr Colin David Harper as a director on 2018-06-15
dot icon15/06/2018
Termination of appointment of Richard Nankivell Sawyer as a director on 2018-06-15
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon09/01/2017
Appointment of Mr Stephen Roy Deaville as a director on 2017-01-06
dot icon09/01/2017
Termination of appointment of Wendy Denise Wates as a director on 2017-01-06
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Mr Richard Nankivell Sawyer as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Steven John Elwell as a director on 2016-10-11
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/04/2016
Director's details changed for Mrs Wendy Denise Wates on 2016-04-11
dot icon22/12/2015
Appointment of Mr Steven John Elwell as a director on 2015-12-22
dot icon22/12/2015
Termination of appointment of Stephen John Boughton as a director on 2015-12-18
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mrs Kim Maria Michelle Garrod as a director on 2015-10-19
dot icon19/10/2015
Termination of appointment of Martin James Wood as a director on 2015-10-19
dot icon18/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr Stephen John Boughton on 2015-04-10
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/09/2014
Certificate of change of name
dot icon30/07/2014
Memorandum and Articles of Association
dot icon30/07/2014
Statement of company's objects
dot icon30/12/2013
Miscellaneous
dot icon27/12/2013
Miscellaneous
dot icon23/09/2013
Appointment of Mrs Wendy Denise Wates as a director
dot icon23/09/2013
Appointment of Mr Martin James Wood as a director
dot icon23/09/2013
Termination of appointment of Adam Palser as a director
dot icon23/09/2013
Termination of appointment of Kim Kerbey as a director
dot icon17/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon22/05/2012
Director's details changed for Dr Adam Howard Russell Palser on 2012-05-15
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Neville Salkeld as a director
dot icon22/05/2012
Secretary's details changed for Jon Messent on 2012-05-20
dot icon06/03/2012
Director's details changed for Mr Sephen Boughton on 2012-02-14
dot icon21/02/2012
Appointment of Mr Sephen Boughton as a director
dot icon21/02/2012
Termination of appointment of John Thompson as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/04/2011
Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 2011-04-07
dot icon24/01/2011
Termination of appointment of Lynton Boardman as a secretary
dot icon24/01/2011
Appointment of Jon Messent as a secretary
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Christopher Ling as a director
dot icon11/11/2010
Appointment of Kim Kerbey as a director
dot icon14/09/2010
Director's details changed for John Robert Edward Thompson on 2010-09-09
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Appointment of Dr. Adam Howard Russell Palser as a director
dot icon18/05/2010
Appointment of Christopher Adam Ling as a director
dot icon18/05/2010
Termination of appointment of Stephen Cording as a director
dot icon11/05/2010
Termination of appointment of a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon12/10/2009
Resolutions
dot icon29/05/2009
Return made up to 20/05/09; full list of members
dot icon21/11/2008
Certificate of change of name
dot icon29/10/2008
Appointment terminate, director and secretary steven dey logged form
dot icon15/10/2008
Appointment terminated director and secretary steven dey
dot icon15/10/2008
Appointment terminated director magnus goodlad
dot icon15/10/2008
Ad 10/10/08\gbp si [email protected]=18.7694\gbp ic 286.9/305.6694\
dot icon15/10/2008
Appointment terminated director matthew frohn
dot icon15/10/2008
Secretary appointed lynton boardman
dot icon15/10/2008
Director appointed stephen cording
dot icon15/10/2008
Director appointed neville salkeld
dot icon15/10/2008
Registered office changed on 15/10/2008 from sadler building heatley road oxford science park oxford oxfordshire OX4 4GE united kingdom
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Director's change of particulars / john thompson / 30/06/2008
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from magdalen centre robert robinson avenue oxford science park oxford OX4 4GA
dot icon24/01/2008
Certificate of cancellation of share premium account
dot icon24/01/2008
Court order
dot icon24/01/2008
Resolutions
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Memorandum and Articles of Association
dot icon18/04/2007
Return made up to 05/02/07; full list of members
dot icon05/02/2007
New director appointed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon14/03/2006
Return made up to 05/02/06; no change of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 05/02/05; no change of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 05/02/04; full list of members
dot icon12/09/2003
Ad 26/08/03--------- £ si [email protected]=4 £ ic 281/285
dot icon10/09/2003
Director resigned
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Ad 23/07/03--------- £ si [email protected]=108 £ ic 173/281
dot icon07/08/2003
New director appointed
dot icon28/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 05/02/03; change of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Ad 10/09/02--------- £ si [email protected]=4 £ ic 169/173
dot icon31/07/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 09/02/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 19 maple close botley oxford OX2 9DZ
dot icon05/12/2001
Ad 08/10/01--------- £ si [email protected]
dot icon03/12/2001
Ad 31/10/01--------- £ si [email protected]=8 £ ic 338/346
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Ad 08/10/01--------- £ si [email protected]=56 £ ic 282/338
dot icon18/10/2001
Div s-div 08/10/01
dot icon31/08/2001
Particulars of contract relating to shares
dot icon31/08/2001
Ad 26/07/01--------- £ si [email protected]=2 £ ic 280/282
dot icon03/08/2001
S-div 26/07/01
dot icon23/07/2001
Ad 15/05/01-30/06/01 £ si 18@10=180 £ ic 100/280
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon13/06/2001
S-div 03/04/01
dot icon13/06/2001
Statement of affairs
dot icon13/06/2001
Ad 03/04/01--------- £ si [email protected]=99 £ ic 1/100
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: 90 fetter lane london EC4A 1JP
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed;new director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon05/04/2001
Resolutions
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon28/03/2001
Certificate of change of name
dot icon09/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-52 *

* 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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
52
4.42M
-
0.00
3.07M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Todd
Director
21/12/2023 - Present
3
Frohn, Matthew Gerard Winston
Director
21/12/2006 - 10/10/2008
35
Bender, Jeff
Director
11/11/2020 - Present
22
Evans, James Andrew
Secretary
10/12/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COMMERCE DECISIONS LIMITED

COMMERCE DECISIONS LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham SN15 1JW. There are currently 3 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 COMMERCE DECISIONS LIMITED?

toggle

COMMERCE DECISIONS LIMITED is currently Active. It was registered on 09/02/2001 .

Where is COMMERCE DECISIONS LIMITED located?

toggle

COMMERCE DECISIONS LIMITED is registered at Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham SN15 1JW.

What does COMMERCE DECISIONS LIMITED do?

toggle

COMMERCE DECISIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMMERCE DECISIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 101B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW on 2026-03-10.