COMMODITIES WORLD CAPITAL LLP

Register to unlock more data on OkredoRegister

COMMODITIES WORLD CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC381036

Incorporation date

14/12/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

55 55 Pall Mall, London SW1Y 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Application to strike the limited liability partnership off the register
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Termination of appointment of Mairead Mary Kenny as a member on 2021-09-30
dot icon24/06/2021
Member's details changed for Ms Melissa Roethe Carnathan on 2021-06-24
dot icon20/05/2021
Termination of appointment of Iona Mary Fiaty as a member on 2021-05-20
dot icon20/05/2021
Appointment of Ms Melissa Roethe Carnathan as a member on 2021-05-20
dot icon20/05/2021
Appointment of Miss Mairead Mary Kenny as a member on 2021-05-20
dot icon19/05/2021
Full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2020
Registered office address changed from 23 Berkeley Square Berkeley Square London W1J 6HE England to 55 55 Pall Mall London SW1Y 5JH on 2020-12-01
dot icon07/04/2020
Termination of appointment of Kevin Patrick Connors as a member on 2020-03-31
dot icon01/04/2020
Termination of appointment of Thomas Wolf Stephen Hodge as a member on 2020-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon26/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon16/04/2019
Appointment of Mr Kevin Patrick Connors as a member on 2019-04-08
dot icon28/02/2019
Registered office address changed from 46 Curzon Street London W1J 7UH England to 23 Berkeley Square Berkeley Square London W1J 6HE on 2019-02-28
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon17/12/2018
Registered office address changed from 46 Curzon Street Third Floor London W1J 7UH England to 46 Curzon Street London W1J 7UH on 2018-12-17
dot icon28/09/2018
Appointment of Dr Thomas Wolf Stephen Hodge as a member on 2018-09-28
dot icon28/09/2018
Member's details changed for Mrs Iona Mary Fiaty on 2018-09-15
dot icon28/09/2018
Termination of appointment of David Robert Beaton as a member on 2018-09-28
dot icon06/08/2018
Termination of appointment of Martin Stephen Jackson as a member on 2018-08-06
dot icon06/03/2018
Termination of appointment of Martin Anthony Reinke as a member on 2018-02-26
dot icon22/02/2018
Member's details changed for Mrs Iona Mary Fiaty on 2018-02-09
dot icon22/02/2018
Appointment of Mrs Iona Mary Fiaty as a member on 2018-02-09
dot icon20/02/2018
Member's details changed for Mr Martin Stephen Jackson on 2018-02-09
dot icon20/02/2018
Member's details changed for Mr Martin Anthony Reinke on 2018-02-17
dot icon12/02/2018
Registered office address changed from Unit 117 242 Acklam Road London W10 5JJ England to 46 Curzon Street Third Floor London W1J 7UH on 2018-02-12
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon20/02/2017
Appointment of Mr David Robert Beaton as a member on 2017-02-20
dot icon27/01/2017
Appointment of Mr Martin Anthony Reinke as a member on 2017-01-26
dot icon26/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon17/01/2017
Registered office address changed from 242 Acklam Road Unit 102 London W10 5JJ England to Unit 117 242 Acklam Road London W10 5JJ on 2017-01-17
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Registered office address changed from 14 Berkeley Street (1st Floor) London W1J 8DX to 242 Acklam Road Unit 102 London W10 5JJ on 2016-09-06
dot icon28/04/2016
Certificate of change of name
dot icon03/02/2016
Second filing of LLAR01 previously delivered to Companies House made up to 2015-12-14
dot icon11/01/2016
Annual return made up to 2015-12-14
dot icon08/01/2016
Member's details changed for Mr Luke Ali Sadrian on 2015-12-01
dot icon07/01/2016
Appointment of Mr Martin Stephen Jackson as a member on 2015-12-01
dot icon07/01/2016
Termination of appointment of Sadrian Bowman Services (Uk) Ltd as a member on 2015-12-01
dot icon07/01/2016
Termination of appointment of Stuart James Atkinson as a member on 2015-12-01
dot icon07/01/2016
Termination of appointment of Andrew Donald Bowman as a member on 2015-12-01
dot icon07/01/2016
Termination of appointment of Megan Jane Jenner as a member on 2015-09-01
dot icon15/06/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Registered office address changed from , 46 (1st Floor) Curzon Street, London, W1J 7UH to 14 Berkeley Street (1st Floor) London W1J 8DX on 2015-04-09
dot icon15/12/2014
Annual return made up to 2014-12-14
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-14
dot icon24/09/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/08/2013
Appointment of Mrs Megan Jane Jenner as a member
dot icon29/04/2013
Registered office address changed from , C/O Schulte Roth & Zabel International Llp Heathcoat House, 20 Savile Row, London, W1S 3PR, United Kingdom on 2013-04-29
dot icon19/04/2013
Appointment of Stuart James Atkinson as a member
dot icon19/04/2013
Appointment of Andrew Donald Bowman as a member
dot icon14/03/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/12/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-36.63 % *

* during past year

Cash in Bank

£77,816.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.44K
-
0.00
71.30K
-
2022
2
96.07K
-
0.00
122.80K
-
2023
2
111.58K
-
0.00
77.82K
-
2023
2
111.58K
-
0.00
77.82K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

111.58K £Ascended16.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.82K £Descended-36.63 % *

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
Atkinson, Stuart James
LLP Designated Member
19/04/2013 - 01/12/2015
3
Reinke, Martin Anthony
LLP Designated Member
26/01/2017 - 26/02/2018
1
Sadrian, Luke Ali
LLP Designated Member
14/12/2012 - Present
2
Beaton, David Robert
LLP Designated Member
20/02/2017 - 28/09/2018
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMODITIES WORLD CAPITAL LLP

COMMODITIES WORLD CAPITAL LLP is an(a) Dissolved company incorporated on 14/12/2012 with the registered office located at 55 55 Pall Mall, London SW1Y 5JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMODITIES WORLD CAPITAL LLP?

toggle

COMMODITIES WORLD CAPITAL LLP is currently Dissolved. It was registered on 14/12/2012 and dissolved on 14/11/2023.

Where is COMMODITIES WORLD CAPITAL LLP located?

toggle

COMMODITIES WORLD CAPITAL LLP is registered at 55 55 Pall Mall, London SW1Y 5JH.

How many employees does COMMODITIES WORLD CAPITAL LLP have?

toggle

COMMODITIES WORLD CAPITAL LLP had 2 employees in 2023.

What is the latest filing for COMMODITIES WORLD CAPITAL LLP?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.