COMMERCIAL FORMS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460576

Incorporation date

18/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1990)
dot icon08/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Mark Buchan Sanders as a director on 2024-09-06
dot icon03/10/2023
Cessation of Linda Melville as a person with significant control on 2023-06-16
dot icon03/10/2023
Cessation of Graeme Murray Openshaw Smith as a person with significant control on 2023-06-16
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Linda Melville as a director on 2023-09-15
dot icon15/09/2023
Appointment of Mr Mark Buchan Sanders as a director on 2023-09-15
dot icon16/06/2023
Termination of appointment of Graeme Murray Openshaw Smith as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr Paul Anthony Donoghue as a director on 2023-06-16
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/01/2021
Change of details for Ms Linda Melville as a person with significant control on 2021-01-19
dot icon28/01/2021
Change of details for Mr Graeme Murray Openshaw Smith as a person with significant control on 2021-01-19
dot icon28/01/2021
Change of details for Cyan Group Limited as a person with significant control on 2021-01-19
dot icon28/01/2021
Director's details changed for Ms Linda Melville on 2021-01-19
dot icon28/01/2021
Director's details changed for Mr Graeme Murray Openshaw Smith on 2021-01-19
dot icon28/01/2021
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-01-28
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Confirmation statement made on 2020-10-03 with updates
dot icon14/01/2021
Director's details changed for Mr Graeme Murray Openshaw Smith on 2021-01-13
dot icon14/01/2021
Director's details changed for Ms Linda Melville on 2021-01-13
dot icon14/01/2021
Notification of Cyan Group Limited as a person with significant control on 2019-10-31
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon09/12/2019
Notification of Graeme Murray Openshaw Smith as a person with significant control on 2019-11-30
dot icon09/12/2019
Notification of Linda Melville as a person with significant control on 2019-11-30
dot icon09/12/2019
Termination of appointment of Samantha Jane Hall as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Maureen Elizabeth Hall as a director on 2019-11-30
dot icon09/12/2019
Termination of appointment of Glyn Richard Hall as a director on 2019-11-30
dot icon09/12/2019
Appointment of Ms Linda Melville as a director on 2019-11-30
dot icon09/12/2019
Cessation of Glyn Richard Hall as a person with significant control on 2019-11-30
dot icon09/12/2019
Appointment of Mr Graeme Murray Openshaw Smith as a director on 2019-11-30
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon23/10/2019
Termination of appointment of Maureen Elizabeth Hall as a secretary on 2019-08-31
dot icon23/10/2019
Change of details for Mr Glyn Richard Hall as a person with significant control on 2019-08-31
dot icon23/10/2019
Cessation of Maureen Elizabeth Hall as a person with significant control on 2019-08-31
dot icon23/10/2019
Registered office address changed from 144a Broadway Didcot Oxfordshire OX11 8RJ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2019-10-23
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon30/01/2019
Appointment of Miss Samantha Jane Hall as a director on 2018-10-05
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/11/2015
Registered office address changed from Building T2 Unit 25 Area 200 Milton Park Milton Abingdon Oxfordshire OX14 4TA to 144a Broadway Didcot Oxfordshire OX11 8RJ on 2015-11-20
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Building T2 Unit 5 & 6 Area 200 Milton Park Abingdon Oxfordshire OX14 4TA on 2011-06-02
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Maureen Elizabeth Hall on 2010-01-05
dot icon13/01/2010
Director's details changed for Mr Glyn Richard Hall on 2010-01-05
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: cfl house 89 park road didcot oxfordshire OX11 8QT
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-04-30
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/08/1999
Registered office changed on 01/08/99 from: 89 park road didcot oxon OX11 8QT
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon26/02/1994
Accounts for a small company made up to 1993-04-30
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-04-30
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon07/02/1992
Return made up to 31/12/90; full list of members
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1992
Full accounts made up to 1991-04-30
dot icon14/06/1991
Return made up to 22/05/91; full list of members
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
Director resigned;new director appointed
dot icon27/11/1990
Accounting reference date extended from 31/03 to 30/04
dot icon23/05/1990
Certificate of change of name
dot icon04/05/1990
Particulars of mortgage/charge
dot icon29/03/1990
Registered office changed on 29/03/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon18/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Smith, Graeme Murray Openshaw
Director
30/11/2019 - 16/06/2023
8
Sanders, Mark Buchan
Director
15/09/2023 - 06/09/2024
9
Donoghue, Paul Anthony
Director
16/06/2023 - Present
17
Melville, Linda
Director
30/11/2019 - 15/09/2023
6

Persons with Significant Control

6
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 FORMS LIMITED

COMMERCIAL FORMS LIMITED is an(a) Active company incorporated on 18/01/1990 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. There is currently 1 active director 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 FORMS LIMITED?

toggle

COMMERCIAL FORMS LIMITED is currently Active. It was registered on 18/01/1990 .

Where is COMMERCIAL FORMS LIMITED located?

toggle

COMMERCIAL FORMS LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does COMMERCIAL FORMS LIMITED do?

toggle

COMMERCIAL FORMS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL FORMS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-29 with no updates.