COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067909

Incorporation date

13/06/1995

Size

Small

Contacts

Registered address

Registered address

10 Orange Street, Haymarket, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1995)
dot icon30/10/2025
Appointment of Nteta Thapelo as a director on 2025-01-29
dot icon30/10/2025
Appointment of Abdul Rahim Rushdi as a director on 2025-01-29
dot icon21/10/2025
Appointment of Mrs Brinda Dal as a director on 2025-04-30
dot icon20/10/2025
Appointment of Ms Helena Claire Twist as a director on 2025-05-29
dot icon20/10/2025
Termination of appointment of Brinda Dal as a director on 2025-04-30
dot icon23/09/2025
Accounts for a small company made up to 2024-09-30
dot icon11/08/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Memorandum and Articles of Association
dot icon16/12/2024
Termination of appointment of Ihsan Hamid Bat Shurdom as a director on 2024-06-09
dot icon16/12/2024
Appointment of Mrs Brinda Dal as a director on 2024-10-09
dot icon27/09/2024
Accounts for a small company made up to 2023-09-30
dot icon16/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon20/07/2023
Accounts for a small company made up to 2022-09-30
dot icon10/07/2023
Director's details changed for Barry Jude Jean Faure on 2023-07-10
dot icon10/07/2023
Director's details changed for Gwinyai Dzinotyiweyi on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon20/06/2022
Termination of appointment of Mihaela Smith as a director on 2022-06-14
dot icon13/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/05/2022
Appointment of Barry Jude Jean Faure as a director on 2022-02-15
dot icon14/02/2022
Termination of appointment of Barry Jude Jean Faure as a director on 2022-02-14
dot icon08/12/2021
Termination of appointment of George Christodoulides as a director on 2021-12-08
dot icon21/07/2021
Director's details changed for Mr John Thomas Blackshaw on 2021-07-17
dot icon20/07/2021
Director's details changed for Mr John Thomas Blackshaw on 2021-07-17
dot icon25/06/2021
Director's details changed for Barry Jude Jean Faure on 2021-06-23
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/06/2021
Director's details changed for Barry Jude Jean Faure on 2021-06-23
dot icon13/05/2021
Director's details changed for Mr John Thomas Blackshaw on 2021-05-12
dot icon13/05/2021
Director's details changed for Lt. General (Retd) Ihsan Hamid Bat Shurdom on 2021-05-05
dot icon12/05/2021
Director's details changed for Lennox Joseph Lewis on 2021-05-05
dot icon07/05/2021
Director's details changed for Gwinyai Dzinotyiweyi on 2021-05-05
dot icon27/04/2021
Accounts for a small company made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon30/06/2020
Director's details changed for Datuk Mihaela Yvonne Smith on 2020-06-24
dot icon08/04/2020
Accounts for a small company made up to 2019-09-30
dot icon25/02/2020
Appointment of Mr John Thomas Blackshaw as a director on 2020-02-06
dot icon18/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/06/2019
Director's details changed for Datuk Mihaela Yvonne Smith on 2019-06-17
dot icon19/06/2019
Appointment of Ahmad Izham Khairuddin as a director on 2019-04-12
dot icon18/06/2019
Appointment of Mr John Henry Molyneux Carter as a director on 2019-04-12
dot icon07/04/2019
Termination of appointment of John Sinclair Mair as a director on 2019-03-01
dot icon07/04/2019
Termination of appointment of Eng Ghan Choo as a director on 2019-03-01
dot icon17/03/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon05/02/2019
Register inspection address has been changed to 10 Orange Street Haymarket London WC2H 7DQ
dot icon05/02/2019
Director's details changed for Datuk Mihaela Yvonne Smith on 2019-02-04
dot icon04/02/2019
Registered office address changed from 63 Catherine Place London SW1E 6DY to 10 Orange Street Haymarket London WC2H 7DQ on 2019-02-04
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon17/07/2018
Termination of appointment of Gideon Jabulane Mahlalela as a director on 2018-03-26
dot icon12/07/2018
Termination of appointment of Gideon Jabulane Mahlalela as a director on 2018-03-26
dot icon12/02/2018
Termination of appointment of Comat Consulting Services Limited as a secretary on 2018-01-30
dot icon22/11/2017
Memorandum and Articles of Association
dot icon22/11/2017
Resolutions
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon23/02/2017
Full accounts made up to 2016-03-31
dot icon26/09/2016
Termination of appointment of Shara Tumwine Akarungi as a director on 2016-09-15
dot icon26/09/2016
Termination of appointment of Peter Kallaghe as a director on 2016-09-15
dot icon15/09/2016
Termination of appointment of Jan Verloop as a director on 2016-07-06
dot icon29/06/2016
Annual return made up to 2016-06-13 no member list
dot icon29/06/2016
Director's details changed for Ms Shara Tumwine Akarungi on 2015-12-01
dot icon28/06/2016
Director's details changed for Barry Jude Jean Faure on 2015-12-01
dot icon28/06/2016
Director's details changed for Gwinyai Dzinotyiweyi on 2015-12-01
dot icon28/06/2016
Director's details changed for Dr Caleb Mailoni Fundanga on 2015-12-01
dot icon07/06/2016
Satisfaction of charge 2 in full
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon09/10/2015
Appointment of H E Peter Kallaghe as a director on 2015-09-15
dot icon09/10/2015
Termination of appointment of Carl Bertrand Westerby Roberts as a director on 2015-08-19
dot icon09/10/2015
Termination of appointment of Peter Kallaghe as a director on 2015-08-19
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-13
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-13
dot icon11/07/2014
Termination of appointment of Zakaria Sulong as a director
dot icon11/07/2014
Termination of appointment of Zakaria Sulong as a director
dot icon25/10/2013
Termination of appointment of Mohd Bal as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Prof Sam Tulya-Muhika as a director
dot icon03/09/2013
Appointment of Lt. General (Retd) Ihsan Hamid Bat Shurdom as a director
dot icon03/09/2013
Termination of appointment of Ihsan Shurdom as a director
dot icon19/07/2013
Annual return made up to 2013-06-13
dot icon15/07/2013
Termination of appointment of Seeiso Seeiso as a director
dot icon11/07/2013
Secretary's details changed for Comat Consulting Services Limited on 2013-03-01
dot icon05/03/2013
Termination of appointment of Noel Zarb-Adami as a director
dot icon11/01/2013
Appointment of H.E Peter Kallaghe as a director
dot icon21/12/2012
Appointment of Dato Eng Ghan Choo as a director
dot icon21/12/2012
Appointment of Gwinyai Dzinotyiweyi as a director
dot icon20/12/2012
Memorandum and Articles of Association
dot icon20/12/2012
Resolutions
dot icon14/12/2012
Appointment of Mohd Hassan Bin Bal Bal as a director
dot icon12/12/2012
Termination of appointment of Eng Choo as a director
dot icon12/12/2012
Termination of appointment of Ian Downing as a director
dot icon12/12/2012
Appointment of Ms Shara Tumwine Alarongi as a director
dot icon12/12/2012
Appointment of Lekoma Mothibatsela as a director
dot icon12/12/2012
Appointment of Lennox Joseph Lewis as a director
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-13
dot icon24/07/2012
Appointment of Dr Andrew John Taussig as a director
dot icon11/07/2012
Termination of appointment of Ganeson Sivagurunathan as a director
dot icon05/04/2012
Resolutions
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-13
dot icon01/07/2011
Appointment of Barry Jude Jean Faure as a director
dot icon01/07/2011
Appointment of John Sinclair Mair as a director
dot icon23/06/2011
Termination of appointment of Abdul Mohammed as a director
dot icon23/06/2011
Termination of appointment of Leo Moggie as a director
dot icon23/06/2011
Appointment of His Excellency Datuk Zakaria Sulong as a director
dot icon23/06/2011
Appointment of Dr Caleb Mailoni Fundanga as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-13
dot icon20/07/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon20/07/2010
Termination of appointment of John Mair as a director
dot icon20/07/2010
Termination of appointment of Baledzi Gaolathe as a director
dot icon29/08/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Annual return made up to 13/06/09
dot icon19/02/2009
Director appointed ganeson sivagurunathan
dot icon19/02/2009
Appointment terminated director anu azoh mbi
dot icon19/02/2009
Appointment terminated director muhammad yaakob
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Annual return made up to 13/06/08
dot icon25/06/2008
Appointment terminated director abdul omar
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Annual return made up to 13/06/07
dot icon27/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon08/08/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
Annual return made up to 13/06/06
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon23/06/2006
Resolutions
dot icon10/02/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/07/2005
New director appointed
dot icon05/07/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Annual return made up to 13/06/05
dot icon30/12/2004
Memorandum and Articles of Association
dot icon30/12/2004
Resolutions
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Annual return made up to 13/06/04
dot icon07/06/2004
Registered office changed on 07/06/04 from: 14 queen annes gate london SW1H 9AA
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon21/11/2003
Resolutions
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Annual return made up to 13/06/03
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon25/06/2002
Annual return made up to 13/06/02
dot icon25/04/2002
New director appointed
dot icon11/03/2002
Memorandum and Articles of Association
dot icon11/03/2002
Resolutions
dot icon04/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon28/02/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon12/10/2001
New director appointed
dot icon03/07/2001
Annual return made up to 13/06/01
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon16/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon21/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon04/09/2000
Director's particulars changed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon28/07/2000
Annual return made up to 13/06/00
dot icon12/06/2000
Secretary's particulars changed
dot icon31/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon18/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon05/11/1999
Full accounts made up to 1999-06-30
dot icon13/07/1999
Annual return made up to 13/06/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon05/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Resolutions
dot icon20/10/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Annual return made up to 13/06/98
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon28/11/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1997-06-30
dot icon19/08/1997
Director resigned
dot icon25/07/1997
Annual return made up to 13/06/97
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon24/09/1996
Full accounts made up to 1996-06-30
dot icon21/08/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon14/07/1996
Annual return made up to 13/06/96
dot icon12/07/1996
New director appointed
dot icon16/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Registered office changed on 15/05/96 from: c/o touche ross hill house 1 little new street london EC4 3TR
dot icon06/07/1995
New director appointed
dot icon30/06/1995
Accounting reference date notified as 30/06
dot icon13/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackshaw, John Thomas
Director
06/02/2020 - Present
4
Twist, Helena Claire
Director
29/05/2025 - Present
2
Dal, Brinda
Director
09/10/2024 - 30/04/2025
1
Dal, Brinda
Director
30/04/2025 - Present
1
Carter, John Henry Molyneux
Director
12/04/2019 - Present
3

Persons with Significant Control

2
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 PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/06/1995 with the registered office located at 10 Orange Street, Haymarket, London WC2H 7DQ. There are currently 16 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 PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED?

toggle

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED is currently Active. It was registered on 13/06/1995 .

Where is COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED located?

toggle

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED is registered at 10 Orange Street, Haymarket, London WC2H 7DQ.

What does COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED do?

toggle

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Appointment of Nteta Thapelo as a director on 2025-01-29.