COMMONWORD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COMMONWORD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05870623

Incorporation date

10/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge 5 Mill, 22a Beswick Street, Manchester M4 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Amy Stuart as a director on 2025-11-25
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Julia Davis as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mrs Amy Stuart as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mr Melvin Stewart Burgess as a director on 2024-11-20
dot icon27/11/2024
Termination of appointment of Julia Davis as a secretary on 2024-11-20
dot icon27/11/2024
Termination of appointment of Marcia Ann Hutchinson as a director on 2024-11-20
dot icon27/11/2024
Termination of appointment of Sivamohan Valluvan as a director on 2024-11-20
dot icon27/11/2024
Appointment of Ms Bethan Sara Galliers as a secretary on 2024-11-20
dot icon27/11/2024
Appointment of Dr Linda Omamuli Amaye as a director on 2024-11-20
dot icon27/11/2024
Appointment of Ms Mellatra Sara Tamrat as a director on 2024-11-20
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon31/01/2024
Director's details changed for Miss Laura Stewart on 2024-01-31
dot icon19/01/2024
Director's details changed for Miss Laura Stewart on 2024-01-19
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/07/2023
Registered office address changed from No. 3 Planetree House 21-31 Oldham Street Manchester M1 1JG to Bridge 5 Mill 22a Beswick Street Manchester M4 7HR on 2023-07-11
dot icon24/02/2023
Termination of appointment of Kirit Ambalal Patel as a director on 2023-02-19
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Sivamohan Valluvan as a secretary on 2022-11-28
dot icon01/12/2022
Appointment of Ms Julia Davis as a secretary on 2022-11-28
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon27/06/2022
Appointment of Ms Marcia Ann Hutchinson as a director on 2022-06-21
dot icon23/02/2022
Termination of appointment of Marie-Claire Emecheta as a director on 2022-02-15
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Miss Laura Stewart as a director on 2021-11-09
dot icon16/11/2021
Appointment of Ms Bethan Sara Galliers as a director on 2021-11-09
dot icon15/11/2021
Termination of appointment of Shahireh Sharif as a director on 2021-11-09
dot icon09/09/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Zahra Alijah as a director on 2019-11-28
dot icon06/09/2019
Termination of appointment of Uzma Tariq Chaudhry as a director on 2019-09-05
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon17/05/2019
Appointment of Ms Marie-Claire Emecheta as a director on 2019-05-16
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/03/2018
Termination of appointment of Jennifer Nansubuga Makumbi-Morris as a director on 2018-03-16
dot icon07/12/2017
Appointment of Dr Shahireh Sharif as a director on 2017-11-30
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Appointment of Doctor Sivamohan Valluvan as a secretary on 2017-11-16
dot icon17/11/2017
Termination of appointment of Uzma Chaudhry as a secretary on 2017-11-16
dot icon17/11/2017
Appointment of Mr Kirit Ambalal Patel as a director on 2017-11-16
dot icon17/11/2017
Director's details changed for Doctor Sivamohan Valluvan on 2017-11-16
dot icon20/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/02/2017
Termination of appointment of Julia Davis as a secretary on 2017-02-23
dot icon24/02/2017
Appointment of Miss Uzma Chaudhry as a secretary on 2017-02-23
dot icon09/02/2017
Termination of appointment of Deyika Nzeribe as a director on 2017-02-01
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/12/2016
Appointment of Miss Uzma Tariq Chaudhry as a director on 2016-12-08
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon15/01/2016
Appointment of Doctor Sivamohan Valluvan as a director on 2015-11-26
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Termination of appointment of Virinder Kalra as a director on 2015-11-26
dot icon17/07/2015
Annual return made up to 2015-07-10 no member list
dot icon17/07/2015
Registered office address changed from 6 Mount Street Manchester Lancashire M2 5NS to No. 3 Planetree House 21-31 Oldham Street Manchester M1 1JG on 2015-07-17
dot icon20/03/2015
Appointment of Ms Zahra Alijah as a director on 2015-03-19
dot icon20/03/2015
Termination of appointment of Mackenzie Millar as a director on 2015-03-19
dot icon05/02/2015
Termination of appointment of Sahera Parveen as a director on 2014-10-30
dot icon05/02/2015
Appointment of Dr Jennifer Nansubuga Makumbi-Morris as a director on 2015-01-29
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-10 no member list
dot icon04/07/2014
Termination of appointment of Catherine Bolton as a director
dot icon04/07/2014
Termination of appointment of Timothy Birch as a director
dot icon04/07/2014
Appointment of Miss Mackenzie Millar as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-10 no member list
dot icon24/05/2013
Resolutions
dot icon19/04/2013
Termination of appointment of Catherine Bolton as a secretary
dot icon19/04/2013
Appointment of Ms Julia Davis as a secretary
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Appointment of Miss Sahera Parveen as a director
dot icon06/09/2012
Termination of appointment of Almira Holmes as a director
dot icon19/07/2012
Annual return made up to 2012-07-10 no member list
dot icon20/04/2012
Appointment of Dr Virinder Kalra as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-10 no member list
dot icon03/05/2011
Appointment of Mr Timothy Francis Birch as a director
dot icon11/03/2011
Appointment of Ms Julia Davis as a director
dot icon13/10/2010
Termination of appointment of Oyinlolu Alonge as a director
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-10 no member list
dot icon31/08/2010
Director's details changed for Oyinlolu Alonge on 2010-01-30
dot icon31/08/2010
Director's details changed for Ms Catherine Bolton on 2010-01-30
dot icon31/08/2010
Director's details changed for Almira Marianne Holmes on 2010-01-30
dot icon29/01/2010
Director's details changed for Oyinlolu Alonge on 2009-06-30
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 10/07/09
dot icon06/11/2008
Director appointed oyinlolu alonge
dot icon26/08/2008
Annual return made up to 10/07/08
dot icon26/08/2008
Appointment terminated secretary susan stern
dot icon11/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon11/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon04/06/2008
Appointment terminate, director susan stern logged form
dot icon04/06/2008
Director appointed deyika nzeribe
dot icon25/01/2008
Resolutions
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New secretary appointed
dot icon02/11/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon20/08/2007
Annual return made up to 10/07/07
dot icon15/08/2007
Director resigned
dot icon10/07/2006
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
10/07/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alonge, Oyinlolu
Director
01/07/2008 - 06/10/2010
2
Emecheta, Marie-Claire
Director
16/05/2019 - 15/02/2022
6
Burgess, Melvin Stewart
Director
20/11/2024 - Present
2
Tamrat, Mellatra Sara
Director
20/11/2024 - Present
2
Chaudhry, Uzma Tariq
Director
08/12/2016 - 05/09/2019
4

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 COMMONWORD ENTERPRISES LIMITED

COMMONWORD ENTERPRISES LIMITED is an(a) Active company incorporated on 10/07/2006 with the registered office located at Bridge 5 Mill, 22a Beswick Street, Manchester M4 7HR. There are currently 6 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 COMMONWORD ENTERPRISES LIMITED?

toggle

COMMONWORD ENTERPRISES LIMITED is currently Active. It was registered on 10/07/2006 .

Where is COMMONWORD ENTERPRISES LIMITED located?

toggle

COMMONWORD ENTERPRISES LIMITED is registered at Bridge 5 Mill, 22a Beswick Street, Manchester M4 7HR.

What does COMMONWORD ENTERPRISES LIMITED do?

toggle

COMMONWORD ENTERPRISES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COMMONWORD ENTERPRISES LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.