COMMODITY INTELLIGENCE LLP

Register to unlock more data on OkredoRegister

COMMODITY INTELLIGENCE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC344951

Incorporation date

17/04/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Appointment of Hmo Home Limited as a member on 2025-07-16
dot icon05/11/2025
Termination of appointment of Matthew Oliver Pope as a member on 2025-07-16
dot icon28/08/2025
Registered office address changed from C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB England to C/O Centralis Uk Limited the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2025-08-28
dot icon28/08/2025
Member's details changed for Mr James Ernest Burdass on 2025-08-28
dot icon28/08/2025
Member's details changed for Mr Matthew Oliver Pope on 2025-08-28
dot icon28/08/2025
Change of details for Mr James Ernest Burdass as a person with significant control on 2025-08-28
dot icon14/08/2025
Member's details changed for Mr Matthew Oliver Pope on 2025-07-09
dot icon11/08/2025
Member's details changed for Mr James Ernest Burdass on 2025-08-11
dot icon11/08/2025
Cessation of Mark Geoffrey Latham as a person with significant control on 2024-11-12
dot icon11/08/2025
Notification of James Ernest Burdass as a person with significant control on 2024-11-12
dot icon11/08/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon08/08/2025
Appointment of Mr Matthew Oliver Pope as a member on 2021-05-27
dot icon08/08/2025
Appointment of Mr Jamie Latham as a member on 2024-03-28
dot icon08/08/2025
Member's details changed for Mr Matthew Oliver Pope on 2024-11-12
dot icon08/08/2025
Termination of appointment of Jamie Latham as a member on 2025-01-16
dot icon08/08/2025
Termination of appointment of Mark Geoffrey Latham as a member on 2024-11-12
dot icon07/08/2025
Change of status notice
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Registered office address changed from The Wellsprings Wellsprings Brightwell-Cum-Sotwell Oxford OX10 0RN England to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2025-05-22
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/11/2021
Registered office address changed from 101 Main Road Colden Common Winchester SO21 1TB England to The Wellsprings Wellsprings Brightwell-Cum-Sotwell Oxford OX10 0RN on 2021-11-12
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/05/2021
Termination of appointment of Matthew Oliver Pope as a member on 2021-05-26
dot icon20/05/2021
Appointment of Mr James Ernest Burdass as a member on 2021-05-20
dot icon13/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/04/2020
Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS to 101 Main Road Colden Common Winchester SO21 1TB on 2020-04-27
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon23/05/2019
Change of details for Mr Mark Geoffrey Latham as a person with significant control on 2018-10-31
dot icon23/05/2019
Change of details for Mr Mark Geoffrey Latham as a person with significant control on 2016-04-06
dot icon23/05/2019
Member's details changed for Mr Mark Geoffrey Latham on 2013-05-15
dot icon25/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/11/2018
Cessation of Neil Christopher Hobson as a person with significant control on 2018-10-31
dot icon02/11/2018
Termination of appointment of Neil Christopher Hobson as a member on 2018-10-31
dot icon03/08/2018
Appointment of Matthew Oliver Pope as a member on 2018-08-03
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon17/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-15
dot icon08/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-05-15
dot icon22/05/2015
Member's details changed for Mark Geoffrey Latham on 2015-01-01
dot icon22/05/2015
Member's details changed for Mark Geoffrey Latham on 2015-01-01
dot icon30/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-15
dot icon24/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-05-15
dot icon15/05/2013
Registered office address changed from Highfield Ockham Lane Cobham Surrey KT11 1LW on 2013-05-15
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-05-15
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-05-15
dot icon14/06/2011
Member's details changed for Neil Christopher Hobson on 2011-06-12
dot icon14/06/2011
Member's details changed for Mark Geoffrey Latham on 2011-06-12
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-05-15
dot icon17/04/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMO HOME LIMITED
LLP Designated Member
16/07/2025 - Present
-
Latham, Jamie
LLP Member
28/03/2024 - 16/01/2025
-
Pope, Matthew Oliver
LLP Designated Member
27/05/2021 - 16/07/2025
-
Burdass, James Ernest
LLP Designated Member
20/05/2021 - Present
-
Latham, Mark Geoffrey
LLP Designated Member
17/04/2009 - 12/11/2024
1

Persons with Significant Control

4
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 COMMODITY INTELLIGENCE LLP

COMMODITY INTELLIGENCE LLP is an(a) Active company incorporated on 17/04/2009 with the registered office located at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB. There are currently 2 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 INTELLIGENCE LLP?

toggle

COMMODITY INTELLIGENCE LLP is currently Active. It was registered on 17/04/2009 .

Where is COMMODITY INTELLIGENCE LLP located?

toggle

COMMODITY INTELLIGENCE LLP is registered at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB.

What is the latest filing for COMMODITY INTELLIGENCE LLP?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.