COMMOTION LIMITED

Register to unlock more data on OkredoRegister

COMMOTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748507

Incorporation date

26/08/1983

Size

Group

Contacts

Registered address

Registered address

Commotion House, Morley Road, Tonbridge, Kent TN9 1RACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon10/02/2026
Purchase of own shares.
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon27/01/2026
Resolutions
dot icon26/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon20/01/2026
Change of details for Mr Timothy Guy Coote as a person with significant control on 2016-06-29
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/03/2025
Resolutions
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon13/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Statement of company's objects
dot icon25/01/2019
Registration of charge 017485070011, created on 2019-01-24
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon04/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Timothy Guy Coote on 2016-03-01
dot icon04/04/2016
Secretary's details changed for Lorna Coote on 2016-03-01
dot icon27/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Termination of appointment of Melvyn Hughes as a director on 2014-12-31
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2008
Return made up to 14/03/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/05/2007
Return made up to 14/03/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 14/03/06; full list of members
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Registered office changed on 18/10/05 from: unit 11 tannery road tonbridge kent TN9 1RF
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 14/03/05; full list of members
dot icon03/09/2004
Ad 06/07/04--------- £ si 25@1=25 £ ic 125/150
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Ad 06/07/04--------- £ si 25@1=25 £ ic 100/125
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Return made up to 14/03/04; full list of members
dot icon16/10/2003
Resolutions
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon01/04/2003
Return made up to 14/03/03; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Return made up to 14/03/02; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-12-31
dot icon29/03/2001
Return made up to 14/03/01; full list of members
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon09/03/2000
Return made up to 14/03/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Return made up to 14/03/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 14/03/98; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
Return made up to 14/03/97; no change of members
dot icon12/04/1997
Particulars of mortgage/charge
dot icon31/03/1996
Return made up to 14/03/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/10/1995
Accounts for a small company made up to 1995-04-30
dot icon12/09/1995
Director resigned
dot icon21/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon05/04/1995
Return made up to 14/03/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 14/03/94; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-04-30
dot icon26/11/1993
Registered office changed on 26/11/93 from: redburn house stockingwater lane enfield middlesex, EN3 7TD
dot icon16/11/1993
Particulars of mortgage/charge
dot icon13/07/1993
New director appointed
dot icon23/03/1993
Return made up to 14/03/93; full list of members
dot icon15/12/1992
Accounts for a small company made up to 1992-04-30
dot icon27/03/1992
Return made up to 14/03/92; no change of members
dot icon25/02/1992
Accounts for a small company made up to 1991-04-30
dot icon12/06/1991
Accounts for a small company made up to 1990-04-30
dot icon05/06/1991
Return made up to 14/06/90; full list of members
dot icon05/06/1991
Director's particulars changed
dot icon05/06/1991
Secretary's particulars changed;director's particulars changed
dot icon19/07/1990
Accounts for a small company made up to 1989-04-30
dot icon19/07/1990
Return made up to 14/03/90; full list of members
dot icon07/08/1989
Registered office changed on 07/08/89 from: bank chambers 214 bishopsgate london EC2M 4PX
dot icon02/02/1989
Accounts for a small company made up to 1988-04-30
dot icon18/01/1989
Accounting reference date extended from 31/03 to 30/04
dot icon29/12/1988
Accounts for a small company made up to 1987-04-30
dot icon29/12/1988
Return made up to 15/12/88; full list of members
dot icon29/01/1988
Accounts for a small company made up to 1986-03-31
dot icon29/01/1988
Return made up to 24/12/87; full list of members
dot icon21/01/1987
Accounts for a small company made up to 1985-03-31
dot icon21/01/1987
Accounts for a small company made up to 1984-03-31
dot icon21/01/1987
Return made up to 25/12/86; full list of members
dot icon21/01/1987
Return made up to 31/12/85; full list of members
dot icon09/01/1987
Dissolution discontinued

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

0

No officers data available.

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COMMOTION LIMITED

COMMOTION LIMITED is an(a) Active company incorporated on 26/08/1983 with the registered office located at Commotion House, Morley Road, Tonbridge, Kent TN9 1RA. There is currently no 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 COMMOTION LIMITED?

toggle

COMMOTION LIMITED is currently Active. It was registered on 26/08/1983 .

Where is COMMOTION LIMITED located?

toggle

COMMOTION LIMITED is registered at Commotion House, Morley Road, Tonbridge, Kent TN9 1RA.

What does COMMOTION LIMITED do?

toggle

COMMOTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COMMOTION LIMITED?

toggle

The latest filing was on 10/02/2026: Purchase of own shares..