COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671997

Incorporation date

17/12/1991

Size

Group

Contacts

Registered address

Registered address

Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon23/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon16/12/2025
Change of details for Mr Robert Abraham Perlman as a person with significant control on 2025-12-01
dot icon16/12/2025
Notification of Roberta Louise Perlman as a person with significant control on 2021-12-07
dot icon09/12/2025
Director's details changed for Mr Robert Abraham Perlman on 2025-12-01
dot icon09/12/2025
Director's details changed for Mrs Roberta Louise Perlman on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Robert Yentob on 2025-12-01
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon19/11/2024
Appointment of Mr Matthew Henri Perlman as a director on 2024-11-04
dot icon19/11/2024
Appointment of Claire Ballak as a secretary on 2024-11-04
dot icon19/11/2024
Termination of appointment of William Etchell as a secretary on 2024-11-04
dot icon04/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon06/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon16/03/2022
Secretary's details changed for Mr William Etchell on 2022-03-16
dot icon16/03/2022
Director's details changed for Mrs Roberta Louise Perlman on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon02/12/2021
Change of details for Mr Robert Abraham Perlman as a person with significant control on 2021-12-01
dot icon08/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/02/2021
Appointment of Mrs Roberta Louise Perlman as a director on 2021-01-25
dot icon25/01/2021
Appointment of Mr William Etchell as a secretary on 2021-01-25
dot icon25/01/2021
Termination of appointment of Geoffrey Ronald Barber as a secretary on 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon17/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon11/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Secretary's details changed for Mr Geoffrey Ronald Barber on 2013-08-27
dot icon10/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Robert Gellman as a director
dot icon30/01/2013
Appointment of Mr Robert Yentob as a director
dot icon24/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon20/01/2011
Resolutions
dot icon25/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/05/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 01/12/08; full list of members
dot icon17/06/2008
Group of companies' accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon17/09/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon15/12/2006
Return made up to 01/12/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-03-31
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/12/2003
Return made up to 01/12/03; full list of members
dot icon29/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon24/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon27/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon18/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon01/06/2001
Full group accounts made up to 2000-03-31
dot icon16/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon03/01/2001
Return made up to 01/12/00; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-03-31
dot icon27/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon19/03/1999
Full group accounts made up to 1998-03-31
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon04/01/1999
Return made up to 01/12/98; full list of members
dot icon02/04/1998
Full group accounts made up to 1997-03-31
dot icon01/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon19/12/1997
Return made up to 01/12/97; no change of members
dot icon01/02/1997
Full group accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 01/12/96; no change of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 18,st.george street london W1R 0LL
dot icon19/01/1996
Full group accounts made up to 1995-03-31
dot icon05/12/1995
Return made up to 01/12/95; full list of members
dot icon15/03/1995
Director resigned
dot icon26/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 01/12/94; full list of members
dot icon20/12/1993
Return made up to 01/12/93; full list of members
dot icon14/10/1993
Group accounts for a medium company made up to 1993-03-31
dot icon03/12/1992
Return made up to 01/12/92; full list of members
dot icon10/07/1992
Statement of affairs
dot icon10/07/1992
Ad 31/03/92--------- £ si [email protected]
dot icon24/06/1992
Ad 31/03/92--------- £ si [email protected]=1395 £ ic 2/1397
dot icon24/04/1992
S-div 31/03/92
dot icon24/04/1992
£ nc 1000/1550 31/03/92
dot icon24/04/1992
Resolutions
dot icon24/04/1992
Resolutions
dot icon24/04/1992
Resolutions
dot icon24/04/1992
Resolutions
dot icon22/04/1992
Certificate of change of name
dot icon22/04/1992
Certificate of change of name
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Registered office changed on 16/03/92 from: 50 stratton street london W1X 5FL
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon17/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Robert Abraham
Director
03/03/1992 - Present
22
Etchell, William
Secretary
25/01/2021 - 04/11/2024
-
Ballak, Claire
Secretary
04/11/2024 - Present
-
Yentob, Robert
Director
25/01/2013 - Present
16
Perlman, Matthew Henri
Director
04/11/2024 - Present
10

Persons with Significant Control

2
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 RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED is an(a) Active company incorporated on 17/12/1991 with the registered office located at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL. There are currently 5 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 COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED?

toggle

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED is currently Active. It was registered on 17/12/1991 .

Where is COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED located?

toggle

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED is registered at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL.

What does COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED do?

toggle

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-01 with updates.