COMMERCIAL VENTURES UK LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL VENTURES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649621

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Church Avenue, Sidcup, Kent DA14 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon15/04/2026
Confirmation statement made on 2025-06-25 with updates
dot icon15/04/2026
Change of details for Mr Clive Frazer Leopold Wiesbauer as a person with significant control on 2024-06-25
dot icon27/10/2025
Notice of ceasing to act as receiver or manager
dot icon27/10/2025
Notice of ceasing to act as receiver or manager
dot icon05/08/2025
Cessation of Nanette Manning as a person with significant control on 2025-08-05
dot icon23/07/2025
Notification of Nanette Manning as a person with significant control on 2016-07-31
dot icon23/07/2025
Change of details for Mr Clive Frazer Leopold Wiesbauer as a person with significant control on 2023-06-19
dot icon24/04/2025
Appointment of receiver or manager
dot icon24/04/2025
Appointment of receiver or manager
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon02/07/2024
Registration of charge 056496210007, created on 2024-07-02
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon19/06/2024
Notification of Clive Frazer Leopold Wiesbauer as a person with significant control on 2023-06-19
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon19/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Registration of charge 056496210005, created on 2023-06-20
dot icon26/06/2023
Registration of charge 056496210006, created on 2023-06-20
dot icon21/06/2023
Satisfaction of charge 056496210001 in full
dot icon21/06/2023
Satisfaction of charge 056496210002 in full
dot icon19/06/2023
Appointment of Mr Clive Frazer Leopold Wiesbauer as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Nanette Manning as a director on 2023-06-19
dot icon19/06/2023
Cessation of Nanette Manning as a person with significant control on 2023-06-19
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Appointment of Mrs Nanette Manning as a secretary on 2021-06-22
dot icon22/06/2021
Termination of appointment of Clive Frazer Leopold Wiesbauer as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Clive Frazer Leopold Wiesbauer as a secretary on 2021-06-22
dot icon22/06/2021
Change of details for Mrs Nanette Manning as a person with significant control on 2021-06-22
dot icon22/06/2021
Cessation of Clive Frazer Leopold Wiesbauer as a person with significant control on 2021-06-22
dot icon18/06/2021
Change of details for Mr Clive Frazer Leopold Wiesbauer as a person with significant control on 2020-12-31
dot icon16/06/2021
Appointment of Mrs Nanette Manning as a director on 2017-02-01
dot icon16/06/2021
Notification of Nanette Manning as a person with significant control on 2017-02-01
dot icon16/06/2021
Satisfaction of charge 056496210004 in full
dot icon16/06/2021
Satisfaction of charge 056496210003 in full
dot icon16/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon23/12/2020
Registration of charge 056496210004, created on 2020-12-22
dot icon15/12/2020
Notification of Clive Frazer Leopold Wiesbauer as a person with significant control on 2020-12-10
dot icon14/12/2020
Termination of appointment of Nanette Manning as a director on 2020-12-10
dot icon14/12/2020
Appointment of Mr Clive Frazer Leopold Wiesbauer as a director on 2020-12-10
dot icon14/12/2020
Cessation of Nanette Manning as a person with significant control on 2020-12-10
dot icon17/11/2020
Registration of charge 056496210003, created on 2020-11-03
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Registration of charge 056496210001, created on 2018-06-21
dot icon25/06/2018
Registration of charge 056496210002, created on 2018-06-21
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/12/2017
Cessation of Clive Frazer Leopold Wiesbauer as a person with significant control on 2017-09-01
dot icon05/09/2017
Notification of Nanette Manning as a person with significant control on 2017-09-02
dot icon05/09/2017
Appointment of Mrs Nanette Manning as a director on 2017-09-02
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2017
Termination of appointment of Clive Frazer Leopold Wiesbauer as a director on 2017-09-02
dot icon18/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/01/2017
Termination of appointment of Andrew Achilleos as a director on 2017-01-04
dot icon28/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2016
Appointment of Mr Andrew Achilleos as a director on 2016-08-01
dot icon22/06/2016
Termination of appointment of Khalil Luheshi as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Paul Gerald Woolfenden as a director on 2016-06-22
dot icon22/06/2016
Termination of appointment of Andrew Achilleos as a director on 2016-06-22
dot icon16/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of Zahid Hussain as a director on 2015-06-01
dot icon21/04/2015
Appointment of Mr Zahid Hussain as a director on 2015-04-21
dot icon17/03/2015
Appointment of Mr Khalil Luheshi as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Ryshawn Delbridge as a director on 2015-03-17
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Director's details changed for Mr Rayshawn Delbridge on 2014-07-20
dot icon18/07/2014
Appointment of Mr Rayshawn Delbridge as a director on 2014-07-16
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Paul Gerald Woolfenden as a director
dot icon07/10/2013
Appointment of Mr Andrew Achilleos as a director
dot icon05/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/02/2010
Director's details changed for Clive Frazer Leopold Wiesbauer on 2010-02-17
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon11/12/2007
Director resigned
dot icon10/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon09/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+35.39 % *

* during past year

Cash in Bank

£7,900.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.66K
-
0.00
5.84K
-
2022
1
23.86K
-
0.00
7.90K
-
2022
1
23.86K
-
0.00
7.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

23.86K £Ascended43.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.90K £Ascended35.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiesbauer, Clive Frazer Leopold
Director
19/06/2023 - Present
26
Wiesbauer, Clive Frazer Leopold
Director
09/12/2005 - 02/09/2017
26
Wiesbauer, Clive Frazer Leopold
Director
10/12/2020 - 22/06/2021
26
Achilleos, Andrew
Director
07/10/2013 - 22/06/2016
11
Achilleos, Andrew
Director
01/08/2016 - 04/01/2017
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMERCIAL VENTURES UK LIMITED

COMMERCIAL VENTURES UK LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at 19 Church Avenue, Sidcup, Kent DA14 6BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL VENTURES UK LIMITED?

toggle

COMMERCIAL VENTURES UK LIMITED is currently Active. It was registered on 09/12/2005 .

Where is COMMERCIAL VENTURES UK LIMITED located?

toggle

COMMERCIAL VENTURES UK LIMITED is registered at 19 Church Avenue, Sidcup, Kent DA14 6BU.

What does COMMERCIAL VENTURES UK LIMITED do?

toggle

COMMERCIAL VENTURES UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COMMERCIAL VENTURES UK LIMITED have?

toggle

COMMERCIAL VENTURES UK LIMITED had 1 employees in 2022.

What is the latest filing for COMMERCIAL VENTURES UK LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2025-06-25 with updates.