COMMODITY FLOW LIMITED

Register to unlock more data on OkredoRegister

COMMODITY FLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06785130

Incorporation date

07/01/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory And Tax Llp 11th Fl Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2009)
dot icon21/01/2026
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to C/O Grant Thornton Uk Advisory and Tax Llp 11th Fl Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-01-21
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Appointment of a voluntary liquidator
dot icon20/01/2026
Declaration of solvency
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon27/11/2025
Termination of appointment of Robert Edward Brock James as a director on 2025-11-26
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Solvency Statement dated 19/11/25
dot icon20/11/2025
Statement of capital on 2025-11-20
dot icon20/11/2025
Statement by Directors
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon21/08/2023
Appointment of Mr Ryan Weelson as a director on 2023-08-17
dot icon16/08/2023
Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/11/2022
Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-07
dot icon21/10/2022
Termination of appointment of James Alexander Douse as a director on 2022-10-17
dot icon21/10/2022
Appointment of Ms Elizabeth Hithersay as a director on 2022-10-17
dot icon05/08/2022
Appointment of Mrs Kathryn Ann Owen as a director on 2022-07-29
dot icon05/08/2022
Termination of appointment of Kevin Wise as a director on 2022-07-29
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Resolutions
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon04/12/2018
Appointment of Robert Edward Brock James as a director on 2018-11-27
dot icon09/11/2018
Secretary's details changed for Miss Catherine Shelley on 2018-11-09
dot icon09/11/2018
Termination of appointment of Hywel Rees Thomas as a director on 2018-11-01
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon28/07/2017
Registered office address changed from 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 2017-07-28
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Full accounts made up to 2016-03-31
dot icon09/02/2017
Second filing of Confirmation Statement dated 07/01/2017
dot icon09/01/2017
07/01/17 Statement of Capital gbp 100
dot icon19/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/11/2016
Appointment of Mr James Alexander Douse as a director on 2016-10-31
dot icon07/11/2016
Appointment of Mrs Elizabeth Hithersay as a secretary on 2016-10-31
dot icon22/03/2016
Sub-division of shares on 2016-03-10
dot icon22/03/2016
Resolutions
dot icon16/03/2016
Termination of appointment of Karl Alan Tomlinson as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of John Paskin as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of Stuart Adrian Reed as a director on 2016-03-14
dot icon16/03/2016
Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 20 Canada Square London E14 5LH on 2016-03-16
dot icon16/03/2016
Appointment of Miss Catherine Shelley as a secretary on 2016-03-14
dot icon16/03/2016
Appointment of Mr Hywel Rees Thomas as a director on 2016-03-14
dot icon16/03/2016
Appointment of Mr Kevin Wise as a director on 2016-03-14
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Stuart Adrian Reed on 2015-01-06
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 2014-06-30
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Simon Orebi Gann as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Appointment of Dr Simon James Orebi Gann as a director
dot icon24/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon23/03/2010
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 2010-03-23
dot icon23/03/2010
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon23/03/2010
Appointment of Mr Stuart Adrian Reed as a director
dot icon25/02/2010
Director's details changed for Karl Tomlinson on 2010-01-01
dot icon25/02/2010
Director's details changed for Mr John Paskin on 2010-01-01
dot icon25/02/2010
Secretary's details changed for Aston House Nominees Limited on 2010-01-01
dot icon22/06/2009
Ad 01/05/09\gbp si 31@1=31\gbp ic 69/100\
dot icon22/06/2009
Director appointed karl tomlinson
dot icon15/01/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon07/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Kevin
Director
14/03/2016 - 29/07/2022
80
Owen, Kathryn Ann
Director
29/07/2022 - 16/08/2023
81
Douse, James Alexander
Director
31/10/2016 - 17/10/2022
21
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
07/01/2009 - 12/03/2010
77
Paskin, John Huw
Director
07/01/2009 - 14/03/2016
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMODITY FLOW LIMITED

COMMODITY FLOW LIMITED is an(a) Liquidation company incorporated on 07/01/2009 with the registered office located at C/O Grant Thornton Uk Advisory And Tax Llp 11th Fl Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 COMMODITY FLOW LIMITED?

toggle

COMMODITY FLOW LIMITED is currently Liquidation. It was registered on 07/01/2009 .

Where is COMMODITY FLOW LIMITED located?

toggle

COMMODITY FLOW LIMITED is registered at C/O Grant Thornton Uk Advisory And Tax Llp 11th Fl Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does COMMODITY FLOW LIMITED do?

toggle

COMMODITY FLOW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMODITY FLOW LIMITED?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to C/O Grant Thornton Uk Advisory and Tax Llp 11th Fl Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-01-21.