COMMERCEBLOCK HOLDING LIMITED

Register to unlock more data on OkredoRegister

COMMERCEBLOCK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11963981

Incorporation date

25/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2019)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon23/09/2025
Cessation of Prosperus - Fzco as a person with significant control on 2024-12-25
dot icon23/09/2025
Notification of Stuart Thomas Stott as a person with significant control on 2024-12-25
dot icon23/09/2025
Notification of a person with significant control statement
dot icon23/09/2025
Withdrawal of a person with significant control statement on 2025-09-23
dot icon04/06/2025
Director's details changed for Mr Stuart Thomas Stott on 2025-06-04
dot icon02/01/2025
Cessation of Nicholas Gregory as a person with significant control on 2024-11-20
dot icon02/01/2025
Notification of Prosperus - Fzco as a person with significant control on 2024-11-20
dot icon02/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon16/12/2024
Appointment of Mr Jonathan Gray Daintry as a director on 2024-11-20
dot icon06/12/2024
Termination of appointment of Daniel Leonard Masters as a director on 2024-11-20
dot icon06/12/2024
Termination of appointment of Nicholas Gregory as a director on 2024-11-20
dot icon06/12/2024
Appointment of Mr Stuart Thomas Stott as a director on 2024-11-20
dot icon02/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-25
dot icon02/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-25
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-12-25
dot icon28/10/2024
Statement of capital following an allotment of shares on 2023-12-25
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Director's details changed for Nicholas Gregory on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Daniel Leonard Masters on 2024-07-29
dot icon29/07/2024
Change of details for Nicholas Gregory as a person with significant control on 2024-07-29
dot icon29/07/2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-07-29
dot icon14/03/2024
Change of details for Nicholas Gregory as a person with significant control on 2024-03-14
dot icon14/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon26/01/2024
Termination of appointment of Jon Matonis as a director on 2024-01-09
dot icon26/01/2024
Termination of appointment of Jeri-Lea Brown as a secretary on 2024-01-26
dot icon30/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon05/08/2021
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon14/01/2021
Sub-division of shares on 2020-12-24
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon14/12/2020
Appointment of Mr Jon Matonis as a director on 2020-10-15
dot icon14/12/2020
Termination of appointment of Tobias Strassle as a director on 2020-10-15
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon25/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Nicholas
Director
25/04/2019 - 20/11/2024
3
Daintry, Jonathan Gray
Director
20/11/2024 - Present
6
Mr Stuart Thomas Stott
Director
20/11/2024 - Present
23
Masters, Daniel Leonard
Director
25/04/2019 - 20/11/2024
16
Matonis, Jon
Director
15/10/2020 - 09/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCEBLOCK HOLDING LIMITED

COMMERCEBLOCK HOLDING LIMITED is an(a) Dissolved company incorporated on 25/04/2019 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 COMMERCEBLOCK HOLDING LIMITED?

toggle

COMMERCEBLOCK HOLDING LIMITED is currently Dissolved. It was registered on 25/04/2019 and dissolved on 17/03/2026.

Where is COMMERCEBLOCK HOLDING LIMITED located?

toggle

COMMERCEBLOCK HOLDING LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does COMMERCEBLOCK HOLDING LIMITED do?

toggle

COMMERCEBLOCK HOLDING LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for COMMERCEBLOCK HOLDING LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.