COMMON GOODS GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMON GOODS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11667022

Incorporation date

08/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2018)
dot icon14/02/2026
Change of details for Mr Julian Liban as a person with significant control on 2026-02-13
dot icon13/02/2026
Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 128 City Road London EC1V 2NX on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Julian Liban on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Irinbir Maini on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Brice Ollivault on 2026-02-13
dot icon03/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon24/02/2025
Termination of appointment of Alex Carlton as a director on 2025-02-20
dot icon21/11/2024
Second filing of Confirmation Statement dated 2024-11-07
dot icon19/11/2024
07/11/24 Statement of Capital gbp 37.38565
dot icon07/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/02/2024
Appointment of Mr Irinbir Maini as a director on 2024-01-31
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon05/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon08/01/2023
Resolutions
dot icon29/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Resolutions
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon31/07/2022
Director's details changed for Mr Julian Liban on 2022-07-31
dot icon31/07/2022
Change of details for Mr Julian Liban as a person with significant control on 2022-07-31
dot icon31/07/2022
Registered office address changed from , 4 Heath Square Boltro Road, Haywards Heath, RH16 1BL, England to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-07-31
dot icon29/07/2022
Cessation of Guy Stephen Laurie as a person with significant control on 2022-06-30
dot icon29/07/2022
Termination of appointment of Guy Stephen Laurie as a director on 2022-06-30
dot icon18/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon07/10/2020
Director's details changed for Guy Steven Laurie on 2020-10-07
dot icon29/09/2020
Appointment of Mr Alex Carlton as a director on 2020-09-13
dot icon29/09/2020
Appointment of Mr Brice Ollivault as a director on 2020-09-01
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Consolidation of shares on 2020-07-10
dot icon11/08/2020
Change of share class name or designation
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon30/05/2019
Purchase of own shares.
dot icon17/04/2019
Registered office address changed from , 76 Bathgate Road, London, SW19 5PH, United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2019-04-17
dot icon26/03/2019
Cessation of Justin Lyndan Linnebank as a person with significant control on 2019-03-19
dot icon26/03/2019
Termination of appointment of Justin Lyndan Linnebank as a director on 2019-03-19
dot icon08/11/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon-30.52 % *

* during past year

Cash in Bank

£13,764.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
179.43K
-
0.00
210.27K
-
2022
0
13.28K
-
0.00
19.81K
-
2023
4
134.50K
-
0.00
13.76K
-
2023
4
134.50K
-
0.00
13.76K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

134.50K £Ascended913.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.76K £Descended-30.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liban, Julian
Director
08/11/2018 - Present
1
Maini, Irinbir
Director
31/01/2024 - Present
-
Justin Lyndan Linnebank
Director
08/11/2018 - 19/03/2019
-
Laurie, Guy Stephen
Director
08/11/2018 - 30/06/2022
3
Ollivault, Brice
Director
01/09/2020 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMMON GOODS GROUP LIMITED

COMMON GOODS GROUP LIMITED is an(a) Active company incorporated on 08/11/2018 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMON GOODS GROUP LIMITED?

toggle

COMMON GOODS GROUP LIMITED is currently Active. It was registered on 08/11/2018 .

Where is COMMON GOODS GROUP LIMITED located?

toggle

COMMON GOODS GROUP LIMITED is registered at 128 City Road, London EC1V 2NX.

What does COMMON GOODS GROUP LIMITED do?

toggle

COMMON GOODS GROUP LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does COMMON GOODS GROUP LIMITED have?

toggle

COMMON GOODS GROUP LIMITED had 4 employees in 2023.

What is the latest filing for COMMON GOODS GROUP LIMITED?

toggle

The latest filing was on 14/02/2026: Change of details for Mr Julian Liban as a person with significant control on 2026-02-13.