COMMODITIES SOFTWARE (UK) LTD.

Register to unlock more data on OkredoRegister

COMMODITIES SOFTWARE (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02906889

Incorporation date

10/03/1994

Size

Full

Contacts

Registered address

Registered address

Centennium House, Lower Thames Street, London EC3R 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon25/07/2022
Registered office address changed from First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR England to Centennium House Lower Thames Street London EC3R 6DL on 2022-07-25
dot icon25/07/2022
Termination of appointment of Fabienne Kangayan as a director on 2022-07-14
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon04/02/2021
Termination of appointment of Rebecca Anne Roberts as a director on 2021-02-01
dot icon04/02/2021
Appointment of Mr Andrew Moger Woolley as a director on 2021-02-01
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Change of details for Brady Plc as a person with significant control on 2020-07-15
dot icon23/06/2020
Appointment of Rebecca Anne Roberts as a director on 2020-06-12
dot icon23/06/2020
Termination of appointment of Nadya Lynne Bentley as a director on 2020-06-12
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon14/02/2020
Termination of appointment of Rebecca Charlotte Wright as a secretary on 2020-02-06
dot icon14/02/2020
Appointment of Mr Fabienne Kangayan as a director on 2020-02-13
dot icon14/02/2020
Termination of appointment of Martin Thorneycroft as a director on 2020-02-14
dot icon14/02/2020
Appointment of Ms Nadya Lynne Bentley as a director on 2020-02-13
dot icon06/02/2020
Full accounts made up to 2018-12-31
dot icon20/11/2019
Resolutions
dot icon08/11/2019
Notification of Brady Plc as a person with significant control on 2016-04-06
dot icon08/11/2019
Withdrawal of a person with significant control statement on 2019-11-08
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/03/2017
Appointment of Mrs Rebecca Charlotte Wright as a secretary on 2017-03-07
dot icon27/03/2017
Termination of appointment of Martin Thorneycroft as a secretary on 2017-03-07
dot icon27/03/2017
Termination of appointment of Gavin Joseph Lavelle as a director on 2016-12-06
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Registered office address changed from 281 Science Park, Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 2015-10-05
dot icon23/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/02/2014
Appointment of Martin Thorneycroft as a director
dot icon04/02/2014
Appointment of Martin Thorneycroft as a secretary
dot icon04/02/2014
Termination of appointment of Anthony Ratcliffe as a secretary
dot icon04/02/2014
Termination of appointment of Anthony Ratcliffe as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-10
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-03-10
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon23/04/2009
Return made up to 10/03/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 281 cambridge science park milton road cambridge CB4 0WE
dot icon23/04/2009
Location of debenture register
dot icon23/04/2009
Location of register of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from hurst dene stonestile lane hastings east sussex TN35 4PE
dot icon11/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/02/2009
Director appointed gavin joseph lavelle
dot icon11/02/2009
Director and secretary appointed anthony james ratcliffe
dot icon11/02/2009
Appointment terminated director richard kingdon
dot icon11/02/2009
Appointment terminated director and secretary paula flint
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Amended accounts made up to 2006-03-31
dot icon12/01/2009
Amended accounts made up to 2007-03-31
dot icon01/05/2008
Return made up to 10/03/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Registered office changed on 01/05/2008 from hurst dene, stonestile lane hastings east sussex TN35 4PE
dot icon01/05/2008
Location of register of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 10/03/07; full list of members
dot icon22/03/2007
Location of debenture register
dot icon22/03/2007
Location of register of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: hurst dene, stonestile lane hastings east sussex TN35 4PE
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Amended accounts made up to 2005-03-31
dot icon05/04/2006
Return made up to 10/03/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 10/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 10/03/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/10/2002
New director appointed
dot icon05/04/2002
Return made up to 10/03/02; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 10/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 15 brook street hastings east sussex TN34 1RX
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon14/03/2000
Return made up to 10/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Full accounts made up to 1998-03-31
dot icon22/03/1999
Return made up to 10/03/99; no change of members
dot icon17/03/1998
Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Return made up to 10/03/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 10/03/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon26/03/1996
Return made up to 10/03/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon24/04/1995
Secretary's particulars changed
dot icon24/04/1995
Return made up to 10/03/95; full list of members
dot icon28/03/1994
Registered office changed on 28/03/94 from: 43 west street dorking surrey RH4 1BU
dot icon28/03/1994
Accounting reference date notified as 31/03
dot icon10/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMODITIES SOFTWARE (UK) LTD.

COMMODITIES SOFTWARE (UK) LTD. is an(a) Dissolved company incorporated on 10/03/1994 with the registered office located at Centennium House, Lower Thames Street, London EC3R 6DL. There is currently no 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 SOFTWARE (UK) LTD.?

toggle

COMMODITIES SOFTWARE (UK) LTD. is currently Dissolved. It was registered on 10/03/1994 and dissolved on 27/12/2022.

Where is COMMODITIES SOFTWARE (UK) LTD. located?

toggle

COMMODITIES SOFTWARE (UK) LTD. is registered at Centennium House, Lower Thames Street, London EC3R 6DL.

What does COMMODITIES SOFTWARE (UK) LTD. do?

toggle

COMMODITIES SOFTWARE (UK) LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COMMODITIES SOFTWARE (UK) LTD.?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.