COMMISSIONING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMMISSIONING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01750086

Incorporation date

05/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

843 The Crescent, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1983)
dot icon09/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
-
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon04/08/2025
23/06/25 Statement of Capital gbp 223
dot icon01/08/2025
Director's details changed for Mr Darren Christopher Lightfoot on 2025-06-01
dot icon01/08/2025
Change of details for Mr Darren Christopher Lightfoot as a person with significant control on 2025-06-01
dot icon01/08/2025
Secretary's details changed for Mr Darren Christopher Lightfoot on 2025-06-01
dot icon31/07/2025
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 843 the Crescent Colchester Essex CO4 9YQ on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Jodie Arron Battersby on 2025-06-01
dot icon31/07/2025
Director's details changed for Rowland George Lightfoot on 2025-06-01
dot icon30/07/2025
Director's details changed for Mr Darren Christopher Lightfoot on 2025-06-01
dot icon30/07/2025
Register inspection address has been changed from Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ
dot icon29/07/2025
Director's details changed for Mr Jodie Arron Battersby on 2025-06-01
dot icon29/07/2025
Registered office address changed from 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2025-07-29
dot icon29/07/2025
Secretary's details changed for Mr Darren Christopher Lightfoot on 2025-06-01
dot icon29/07/2025
Director's details changed for Rowland George Lightfoot on 2025-06-01
dot icon29/07/2025
Change of details for Mr Darren Christopher Lightfoot as a person with significant control on 2025-06-01
dot icon29/07/2025
Director's details changed for Mr Jodie Arron Battersby on 2025-06-01
dot icon29/07/2025
Director's details changed for Rowland George Lightfoot on 2025-06-01
dot icon12/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/09/2022
Director's details changed for Rowland George Lightfoot on 2022-09-12
dot icon12/09/2022
Director's details changed for Mr Darren Christopher Lightfoot on 2022-09-12
dot icon16/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/06/2018
Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon30/06/2017
Notification of Darren Christopher Lightfoot as a person with significant control on 2016-04-06
dot icon25/04/2017
Registered office address changed from 101 London Road Stanway Colchester Essex CO3 0NY to 843 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2017-04-25
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon02/06/2016
Register(s) moved to registered inspection location Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Appointment of Mr Jodie Arron Battersby as a director
dot icon15/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon15/07/2013
Register inspection address has been changed
dot icon13/09/2012
Appointment of Mr Darren Christopher Lightfoot as a secretary
dot icon13/09/2012
Termination of appointment of Stuart Tatum as a secretary
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/05/2012
Registered office address changed from , 4 st Peters Court, Colchester, Essex, CO1 1WD on 2012-05-23
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Darren Christopher Lightfoot on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/09/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Gbp ic 222/221\30/03/09\gbp sr 1@1=1\
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Appointment terminated director matthew stevens
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Resolutions
dot icon12/03/2009
Gbp ic 223/222\27/02/09\gbp sr 1@1=1\
dot icon05/03/2009
Resolutions
dot icon27/12/2008
Appointment terminated director peter lewin
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/07/2008
Return made up to 23/06/08; full list of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Return made up to 23/06/07; no change of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/07/2006
Return made up to 23/06/06; full list of members
dot icon10/01/2006
Ad 17/11/05--------- £ si 1@1=1 £ ic 222/223
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon05/12/2005
Registered office changed on 05/12/05 from: 5 st peter's court, colchester, essex, CO1 1WD
dot icon07/11/2005
New director appointed
dot icon26/09/2005
Accounts for a small company made up to 2005-05-31
dot icon26/08/2005
New director appointed
dot icon30/07/2005
Return made up to 23/06/05; full list of members
dot icon30/07/2005
S-div 31/05/05
dot icon14/07/2005
Ad 18/05/05--------- £ si 2@1=2 £ ic 220/222
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon16/09/2004
Accounts for a small company made up to 2004-05-31
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon22/10/2003
Accounts for a small company made up to 2003-05-31
dot icon16/07/2003
£ sr 5040@1 02/06/03
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Resolutions
dot icon17/09/2002
Accounts for a small company made up to 2002-05-31
dot icon21/07/2002
Return made up to 30/06/02; full list of members
dot icon06/06/2002
Particulars of contract relating to shares
dot icon06/06/2002
Ad 08/06/01--------- £ si 52@1
dot icon04/12/2001
Accounts for a small company made up to 2001-05-31
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon21/09/2001
Return made up to 30/06/01; full list of members
dot icon06/04/2001
Ad 31/03/01--------- £ si 208@1=208 £ ic 5000/5208
dot icon08/09/2000
Accounts for a small company made up to 2000-05-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon07/04/2000
£ ic 10000/5000 24/03/00 £ sr 5000@1=5000
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Resolutions
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon15/11/1999
Accounts for a small company made up to 1999-05-31
dot icon15/07/1999
Return made up to 30/06/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-05-31
dot icon06/07/1998
Return made up to 30/06/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-05-31
dot icon15/10/1997
Director resigned
dot icon22/08/1997
Return made up to 30/06/97; no change of members
dot icon13/06/1997
Auditor's resignation
dot icon23/01/1997
Accounts for a small company made up to 1996-05-31
dot icon07/07/1996
Return made up to 30/06/96; full list of members
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Ad 01/12/95--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon31/01/1996
Accounts for a small company made up to 1995-05-31
dot icon13/07/1995
Secretary resigned;new secretary appointed
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon13/01/1995
Particulars of mortgage/charge
dot icon22/12/1994
Accounts for a small company made up to 1994-05-31
dot icon19/07/1994
Return made up to 30/06/94; full list of members
dot icon26/05/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon17/05/1994
Memorandum and Articles of Association
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Ad 15/04/94--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon17/05/1994
£ nc 1000/100000 15/04/94
dot icon18/10/1993
Accounts for a small company made up to 1993-05-31
dot icon30/07/1993
Return made up to 30/06/93; full list of members
dot icon27/05/1993
Ad 31/03/93--------- £ si 170@1=170 £ ic 830/1000
dot icon11/02/1993
Accounts for a small company made up to 1992-05-31
dot icon18/01/1993
£ ic 1000/830 30/11/92 £ sr 170@1=170
dot icon28/08/1992
Particulars of mortgage/charge
dot icon27/08/1992
Return made up to 30/06/92; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-05-31
dot icon07/07/1991
Director's particulars changed
dot icon07/07/1991
Director's particulars changed
dot icon07/07/1991
Return made up to 30/06/91; no change of members
dot icon22/02/1991
Accounting reference date extended from 28/02 to 31/05
dot icon07/02/1991
Accounts for a small company made up to 1990-02-28
dot icon12/10/1990
Return made up to 30/06/90; full list of members
dot icon28/07/1989
Return made up to 30/06/89; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1989-02-28
dot icon18/10/1988
Registered office changed on 18/10/88 from: 5-11 mortimer street, london, W1N 7RH
dot icon18/10/1988
Return made up to 29/04/88; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1988-02-29
dot icon18/12/1987
Particulars of mortgage/charge
dot icon23/09/1987
Accounts for a small company made up to 1987-02-28
dot icon23/09/1987
Return made up to 15/05/87; full list of members
dot icon17/07/1987
Registered office changed on 17/07/87 from: 21 blooms bury square, london, WC1A 2NS
dot icon23/09/1986
Accounts for a small company made up to 1986-02-28
dot icon23/09/1986
Return made up to 04/07/86; full list of members
dot icon05/09/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.06M
-
0.00
969.66K
-
2022
14
1.12M
-
0.00
1.03M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Lightfoot, Darren Christopher
Director
01/08/2005 - Present
2
Lightfoot, Rowland George
Director
01/12/1995 - Present
2
Lightfoot, Darren Christopher
Secretary
13/09/2012 - Present
-
Battersby, Jodie Arron
Director
18/09/2013 - Present
-

Persons with Significant Control

1
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 COMMISSIONING MANAGEMENT LIMITED

COMMISSIONING MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/1983 with the registered office located at 843 The Crescent, Colchester, Essex CO4 9YQ. 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 COMMISSIONING MANAGEMENT LIMITED?

toggle

COMMISSIONING MANAGEMENT LIMITED is currently Active. It was registered on 05/09/1983 .

Where is COMMISSIONING MANAGEMENT LIMITED located?

toggle

COMMISSIONING MANAGEMENT LIMITED is registered at 843 The Crescent, Colchester, Essex CO4 9YQ.

What does COMMISSIONING MANAGEMENT LIMITED do?

toggle

COMMISSIONING MANAGEMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMMISSIONING MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-05-31.