COMMERCIAL CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531759

Incorporation date

16/02/2011

Size

Group

Contacts

Registered address

Registered address

Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire GL53 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon31/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon30/07/2025
Resolutions
dot icon28/07/2025
Change of share class name or designation
dot icon01/04/2025
Confirmation statement made on 2025-02-16 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Particulars of variation of rights attached to shares
dot icon22/11/2024
Cessation of Alastair John De Quincy Adams as a person with significant control on 2024-10-29
dot icon02/07/2024
Appointment of Mr Dean Chester as a director on 2024-07-01
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon15/10/2021
Previous accounting period extended from 2021-01-30 to 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/01/2021
Group of companies' accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon09/03/2020
Termination of appointment of Eileen Margaret Booth as a secretary on 2020-02-01
dot icon30/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon13/05/2019
Satisfaction of charge 1 in full
dot icon13/05/2019
Satisfaction of charge 2 in full
dot icon07/05/2019
Registration of charge 075317590003, created on 2019-05-03
dot icon22/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/03/2019
Group of companies' accounts made up to 2018-01-31
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon03/07/2018
Termination of appointment of Richard Keatinge as a director on 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/12/2016
Group of companies' accounts made up to 2016-01-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon16/10/2014
Resolutions
dot icon09/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon15/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon07/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon21/06/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Memorandum and Articles of Association
dot icon28/02/2012
Resolutions
dot icon21/02/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Cancellation of shares. Statement of capital on 2012-01-10
dot icon10/01/2012
Purchase of own shares.
dot icon07/09/2011
Particulars of variation of rights attached to shares
dot icon07/09/2011
Sub-division of shares on 2011-08-12
dot icon07/09/2011
Resolutions
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon07/09/2011
Change of share class name or designation
dot icon10/06/2011
Current accounting period shortened from 2012-02-28 to 2012-01-31
dot icon01/06/2011
Appointment of Mr Alastair John Dequincy Adams as a director
dot icon01/06/2011
Appointment of Mrs Simone Denise Hindmarch-Bye as a director
dot icon01/06/2011
Appointment of Mr Arthur Michael Stephen Hindmarch as a director
dot icon31/05/2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2011-05-31
dot icon31/05/2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon31/05/2011
Termination of appointment of Michael Ward as a director
dot icon31/05/2011
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon31/05/2011
Appointment of Mrs Eileen Margaret Booth as a secretary
dot icon31/05/2011
Appointment of Mr Richard Keatinge as a director
dot icon17/05/2011
Certificate of change of name
dot icon17/05/2011
Change of name notice
dot icon16/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
9.27M
-
0.00
11.68K
-
2022
-
8.40M
-
0.00
19.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
16/02/2011 - 31/05/2011
1148
GATELEY INCORPORATIONS LIMITED
Corporate Director
16/02/2011 - 31/05/2011
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
16/02/2011 - 31/05/2011
788
Keatinge, Richard
Director
31/05/2011 - 31/03/2018
-
Hindmarch, Arthur Michael Stephen
Director
31/05/2011 - Present
23

Persons with Significant Control

4
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 COMMERCIAL CORPORATE SERVICES LIMITED

COMMERCIAL CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire GL53 0DL. 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 COMMERCIAL CORPORATE SERVICES LIMITED?

toggle

COMMERCIAL CORPORATE SERVICES LIMITED is currently Active. It was registered on 16/02/2011 .

Where is COMMERCIAL CORPORATE SERVICES LIMITED located?

toggle

COMMERCIAL CORPORATE SERVICES LIMITED is registered at Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire GL53 0DL.

What does COMMERCIAL CORPORATE SERVICES LIMITED do?

toggle

COMMERCIAL CORPORATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMERCIAL CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-06-30.