COMMONWEALTH GAMES ENGLAND

Register to unlock more data on OkredoRegister

COMMONWEALTH GAMES ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01616941

Incorporation date

24/02/1982

Size

Full

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1982)
dot icon23/01/2026
Termination of appointment of Benjamin Andrew Shepherd as a secretary on 2026-01-23
dot icon23/01/2026
Appointment of Mrs Hayley Fiona White as a secretary on 2026-01-23
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon03/11/2025
Appointment of Mr Robert Murray Rodger as a director on 2025-11-01
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon11/06/2025
Director's details changed for Ms Diane Delores Modahl on 2025-06-04
dot icon03/02/2025
Director's details changed for Ms Delia Marguerite Bushell on 2025-01-31
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon09/09/2024
Registered office address changed from Holborn Tower 5th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-09-09
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon05/01/2024
Appointment of Mr Kristian James Thomas as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mrs Susan Elizabeth Mulkerrin as a director on 2024-01-01
dot icon07/11/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon30/06/2023
Termination of appointment of Ali Jawad as a director on 2023-06-30
dot icon20/03/2023
Appointment of Miss Donna Karen Fraser as a director on 2023-02-01
dot icon16/03/2023
Termination of appointment of Simon Peter Ball as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Paul James Blanchard as a director on 2023-03-13
dot icon16/03/2023
Termination of appointment of Sharjeel Suleman as a secretary on 2023-03-15
dot icon16/03/2023
Appointment of Mr Benjamin Andrew Shepherd as a secretary on 2023-03-15
dot icon16/03/2023
Appointment of Mr Mark Jonathan Osikoya as a director on 2023-03-13
dot icon14/02/2023
Appointment of Mr Jonathon Riall as a director on 2023-02-01
dot icon29/01/2023
Termination of appointment of Dawn Alicia Munday as a director on 2023-01-30
dot icon26/01/2023
Termination of appointment of Aimee Willmott as a director on 2023-01-27
dot icon10/01/2023
Appointment of Mr Sharjeel Suleman as a secretary on 2023-01-03
dot icon10/01/2023
Termination of appointment of Christopher James Conway as a secretary on 2023-01-03
dot icon10/10/2022
Full accounts made up to 2022-03-31
dot icon23/09/2022
Termination of appointment of Jennifer Ann Zaremba as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Nigel Keith Walker as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Christopher David Simpson as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Ian Roland Metcalfe as a director on 2022-09-22
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/06/2022
Appointment of Mr David Armstrong Ellis as a director on 2022-06-16
dot icon08/06/2022
Appointment of Mr Sharjeel Suleman as a director on 2022-06-06
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/05/2021
Appointment of Mrs Diane Delores Modahl as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr John David Steele as a director on 2021-05-01
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon16/02/2021
Termination of appointment of Ama Agbeze as a director on 2021-02-15
dot icon05/02/2021
Full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/04/2020
Appointment of Ms Aimee Willmott as a director on 2020-04-22
dot icon29/04/2020
Appointment of Ms Ama Agbeze as a director on 2020-04-22
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Alexandra Mary Louise Danson as a director on 2019-11-13
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/11/2018
Registered office address changed from The Dutch House 307 -308 High Holborn London WC1V 7LL to Holborn Tower 5th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2018-11-19
dot icon09/11/2018
Appointment of Mr Christopher James Conway as a secretary on 2018-11-07
dot icon09/11/2018
Termination of appointment of Paul James Blanchard as a secretary on 2018-11-07
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Appointment of Mr Ali Jawad as a director on 2018-06-06
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/06/2018
Appointment of Rt Hon Dame Caroline Alice Spelman as a director on 2018-06-05
dot icon13/06/2018
Appointment of Ms Delia Marguerite Bushell as a director on 2018-06-05
dot icon12/06/2018
Termination of appointment of David Peter John Ross as a director on 2018-06-05
dot icon12/06/2018
Termination of appointment of Martin Robert Thomas as a director on 2018-06-05
dot icon12/06/2018
Termination of appointment of Hamish Alan Mcinnes as a director on 2018-06-05
dot icon20/11/2017
Memorandum and Articles of Association
dot icon20/11/2017
Resolutions
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/06/2017
Auditor's resignation
dot icon05/06/2017
Auditor's resignation
dot icon29/12/2016
Memorandum and Articles of Association
dot icon29/12/2016
Resolutions
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon19/02/2016
Appointment of Mr Paul James Blanchard as a secretary on 2016-02-12
dot icon19/02/2016
Termination of appointment of Christopher David Simpson as a secretary on 2016-02-12
dot icon18/01/2016
Memorandum and Articles of Association
dot icon07/12/2015
Termination of appointment of Bhanu Choudhrie as a director on 2015-12-04
dot icon03/12/2015
Resolutions
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mr Paul James Blanchard as a director on 2015-08-03
dot icon24/07/2015
Annual return made up to 2015-07-19 no member list
dot icon09/06/2015
Appointment of Mrs Dawn Alicia Munday as a director on 2015-06-01
dot icon02/06/2015
Appointment of Ms Alex Mary Louise Danson as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Christopher David Simpson as a secretary on 2015-05-01
dot icon01/06/2015
Termination of appointment of Alan Richard Graham as a secretary on 2015-05-01
dot icon27/05/2015
Termination of appointment of Alan Richard Graham as a director on 2015-04-30
dot icon26/03/2015
Appointment of Mrs Jennifer Ann Zaremba as a director on 2015-03-01
dot icon08/12/2014
Appointment of Mr Nigel Walker as a director on 2014-12-01
dot icon08/12/2014
Termination of appointment of Andrew William Foster as a director on 2014-12-05
dot icon03/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon20/11/2014
Termination of appointment of Adam David Paker as a director on 2014-10-24
dot icon06/11/2014
Termination of appointment of Adam David Paker as a secretary on 2014-10-24
dot icon06/11/2014
Appointment of Mr Alan Richard Graham as a secretary on 2014-10-13
dot icon04/11/2014
Appointment of Mr Ian Metcalfe as a director on 2014-11-01
dot icon04/11/2014
Appointment of Mr Alan Richard Graham as a director on 2014-10-13
dot icon28/10/2014
Termination of appointment of Kelly Holmes as a director on 2014-10-22
dot icon28/10/2014
Termination of appointment of Angus Kinnear as a director on 2014-10-22
dot icon28/10/2014
Termination of appointment of Karen Helen Atkinson as a director on 2014-10-22
dot icon28/10/2014
Termination of appointment of Joseph Edmond Ryan as a director on 2014-10-22
dot icon19/09/2014
Annual return made up to 2014-07-19 no member list
dot icon19/09/2014
Appointment of Mr Christopher Simpson as a director on 2014-07-15
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of David Robinson as a director on 2013-12-12
dot icon17/03/2014
Director's details changed for Mr Bhanu Choudrie on 2012-11-26
dot icon05/11/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-19 no member list
dot icon22/07/2013
Appointment of Mr Simon Peter Ball as a director
dot icon20/06/2013
Auditor's resignation
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon14/12/2012
Appointment of Mr Bhanu Choudrie as a director
dot icon26/10/2012
Registered office address changed from Po Box 36288 Jubilee Stand Crystal Palace Nsc Ledrington Road London SE19 2YY on 2012-10-26
dot icon13/08/2012
Termination of appointment of Peter King as a director
dot icon08/08/2012
Termination of appointment of Lawrence Dallaglio as a director
dot icon25/05/2012
Annual return made up to 2012-05-17 no member list
dot icon10/05/2012
Termination of appointment of Dennis Yeoman as a director
dot icon10/05/2012
Termination of appointment of Claire Furlong as a director
dot icon15/12/2011
Appointment of Mr Adam David Paker as a secretary
dot icon15/12/2011
Termination of appointment of Ann Hogbin as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon30/11/2011
Appointment of Mr Adam David Paker as a director
dot icon30/11/2011
Termination of appointment of Ann Hogbin as a secretary
dot icon26/05/2011
Annual return made up to 2011-05-17 no member list
dot icon03/02/2011
Appointment of Mrs Karen Helen Atkinson as a director
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-17 no member list
dot icon25/05/2010
Director's details changed for Miss Kelly Holmes on 2010-05-17
dot icon25/05/2010
Director's details changed for Ann Denise Hogbin on 2010-05-17
dot icon12/04/2010
Termination of appointment of Nigel Holl as a director
dot icon30/03/2010
Appointment of Mr Joseph Edmond Ryan as a director
dot icon26/03/2010
Appointment of Mr. Lawrence Bruno Nero Dallaglio as a director
dot icon03/12/2009
Resolutions
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Dame Kelly Holmes as a director
dot icon25/11/2009
Appointment of Mr Angus Kinnear as a director
dot icon25/11/2009
Appointment of Mr Peter Arthur King as a director
dot icon25/11/2009
Appointment of Mr Nigel Myrie Holl as a director
dot icon25/11/2009
Termination of appointment of Paul Owen as a director
dot icon25/11/2009
Termination of appointment of Christopher Chataway as a director
dot icon25/11/2009
Termination of appointment of David Bellingham as a director
dot icon25/11/2009
Appointment of Mr David Peter John Ross as a director
dot icon25/11/2009
Appointment of Dr Hamish Alan Mcinnes as a director
dot icon25/11/2009
Appointment of Ms Claire Furlong as a director
dot icon25/11/2009
Appointment of Mr Martin Robert Thomas as a director
dot icon25/11/2009
Appointment of Mr David Robinson as a director
dot icon29/05/2009
Annual return made up to 17/05/09
dot icon22/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Certificate of change of name
dot icon21/11/2008
Miscellaneous
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon10/06/2008
Annual return made up to 17/05/08
dot icon19/11/2007
New director appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Annual return made up to 17/05/07
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon27/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Annual return made up to 17/05/06
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Annual return made up to 17/05/05
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: tavistock house south, tavistock square, london, WC1H 9JZ
dot icon24/05/2004
Annual return made up to 17/05/04
dot icon15/08/2003
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned;director resigned
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Resolutions
dot icon15/06/2003
Annual return made up to 17/05/03
dot icon30/05/2002
Annual return made up to 17/05/02
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Annual return made up to 17/05/01
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon26/06/2000
Annual return made up to 17/05/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Annual return made up to 17/05/99
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon12/06/1998
Annual return made up to 17/05/98
dot icon01/02/1998
Auditor's resignation
dot icon31/01/1998
Auditor's resignation
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Annual return made up to 17/05/97
dot icon01/05/1997
Registered office changed on 01/05/97 from: the old rectory, 29 martin lane, london, EC4R 0AU
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
Annual return made up to 31/03/96
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Annual return made up to 17/05/95
dot icon09/02/1995
Director resigned;new director appointed
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Annual return made up to 23/05/94
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon24/05/1993
Annual return made up to 23/05/93
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon29/05/1992
Annual return made up to 23/05/92
dot icon29/05/1992
Location of debenture register
dot icon29/05/1992
Location of register of members
dot icon15/08/1991
Annual return made up to 23/05/91
dot icon15/08/1991
Director resigned
dot icon19/07/1991
Full accounts made up to 1991-03-31
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
Annual return made up to 23/05/90
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon03/07/1990
Director resigned
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
Registered office changed on 03/07/90 from: 1 church row, wandsworth plain, london, SW18 1EH
dot icon03/07/1990
Full accounts made up to 1990-03-31
dot icon18/12/1989
Accounting reference date extended from 31/12 to 31/03
dot icon15/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Annual return made up to 18/04/89
dot icon06/05/1988
Full accounts made up to 1987-12-31
dot icon06/05/1988
Annual return made up to 12/04/88
dot icon27/07/1987
Company type changed from pri to PRI30
dot icon14/05/1987
Annual return made up to 01/04/87
dot icon01/05/1987
Secretary resigned;new secretary appointed
dot icon01/05/1986
Full accounts made up to 1986-12-31
dot icon24/02/1982
Incorporation
dot icon24/02/1982
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
8.47M
-
0.00
6.77M
-
2022
20
7.74M
-
0.00
5.58M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanchard, Paul James
Director
03/08/2015 - 13/03/2023
6
Suleman, Sharjeel
Director
06/06/2022 - Present
66
Ellis, David Armstrong
Director
16/06/2022 - Present
15
Walker, Nigel Keith
Director
30/11/2014 - 21/09/2022
11
Holmes, Kelly
Director
05/11/2009 - 22/10/2014
24

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+
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 COMMONWEALTH GAMES ENGLAND

COMMONWEALTH GAMES ENGLAND is an(a) Active company incorporated on 24/02/1982 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 13 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 COMMONWEALTH GAMES ENGLAND?

toggle

COMMONWEALTH GAMES ENGLAND is currently Active. It was registered on 24/02/1982 .

Where is COMMONWEALTH GAMES ENGLAND located?

toggle

COMMONWEALTH GAMES ENGLAND is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does COMMONWEALTH GAMES ENGLAND do?

toggle

COMMONWEALTH GAMES ENGLAND operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH GAMES ENGLAND?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Benjamin Andrew Shepherd as a secretary on 2026-01-23.