COMMODITIES PARTNERS TRADE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMODITIES PARTNERS TRADE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620708

Incorporation date

11/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 422 2 Lansdowne Row, London W1J 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon25/11/2024
Termination of appointment of Andrew Mackay as a director on 2024-11-11
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon24/01/2022
Appointment of Mr Andrew Mackay as a director on 2022-01-21
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon10/09/2021
Registered office address changed from PO Box 4385 05620708: Companies House Default Address Cardiff CF14 8LH to Suite 422 2 Lansdowne Row London W1J 6HL on 2021-09-10
dot icon13/01/2021
Amended accounts for a dormant company made up to 2020-03-31
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon17/12/2019
Amended accounts for a dormant company made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/08/2019
Registered office address changed to PO Box 4385, 05620708: Companies House Default Address, Cardiff, CF14 8LH on 2019-08-08
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon11/10/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon09/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon13/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/11/2017
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Resolutions
dot icon29/01/2016
Certificate of change of name
dot icon27/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon03/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/06/2011
Registered office address changed from C/O Andrew Mackay 39 Hillbrow Road Bromley Kent BR1 4JL United Kingdom on 2011-06-27
dot icon09/05/2011
Registered office address changed from Flat 2 226 Old Brompton Road London SW5 0DA England on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Sean Birch Flanagan on 2011-05-09
dot icon04/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon29/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon02/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon02/01/2010
Registered office address changed from Suite 422 2 Lansdowne Row London W1J 6HL England on 2010-01-02
dot icon31/12/2009
Director's details changed for Sean Birch Flanagan on 2009-11-11
dot icon27/12/2008
Registered office changed on 27/12/2008 from suite 422 2 lansdowne row london W1J 6AL england
dot icon27/12/2008
Registered office changed on 27/12/2008 from flat 2 226 old brompton road earls court london SW5 0DA
dot icon24/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/12/2008
Total exemption small company accounts made up to 2006-11-30
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon09/12/2008
Compulsory strike-off action has been discontinued
dot icon08/12/2008
Return made up to 11/11/07; full list of members
dot icon02/12/2008
Appointment terminate, secretary lmg services LTD logged form
dot icon11/11/2008
Appointment terminated secretary lma services LTD
dot icon11/11/2008
Registered office changed on 11/11/2008 from pountney hill house 6 laurence pountney hill london EC4R 0BL
dot icon14/10/2008
First Gazette notice for compulsory strike-off
dot icon01/04/2008
Secretary appointed lma services LTD
dot icon01/04/2008
Appointment terminated director and secretary david brown
dot icon14/08/2007
Compulsory strike-off action has been discontinued
dot icon03/08/2007
Return made up to 11/11/06; full list of members
dot icon17/07/2007
First Gazette notice for compulsory strike-off
dot icon17/02/2007
Ad 05/12/05--------- £ si 1@1=1 £ ic 15/16
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon11/11/2005
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
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.82K
-
0.00
-
-
2022
0
167.82K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Sean Birch
Director
11/11/2005 - Present
4
Mackay, Andrew
Director
21/01/2022 - 11/11/2024
7

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 COMMODITIES PARTNERS TRADE SERVICES LIMITED

COMMODITIES PARTNERS TRADE SERVICES LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at Suite 422 2 Lansdowne Row, London W1J 6HL. 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 COMMODITIES PARTNERS TRADE SERVICES LIMITED?

toggle

COMMODITIES PARTNERS TRADE SERVICES LIMITED is currently Active. It was registered on 11/11/2005 .

Where is COMMODITIES PARTNERS TRADE SERVICES LIMITED located?

toggle

COMMODITIES PARTNERS TRADE SERVICES LIMITED is registered at Suite 422 2 Lansdowne Row, London W1J 6HL.

What does COMMODITIES PARTNERS TRADE SERVICES LIMITED do?

toggle

COMMODITIES PARTNERS TRADE SERVICES LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for COMMODITIES PARTNERS TRADE SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.