CONSTANT COMMERCE LIMITED

Register to unlock more data on OkredoRegister

CONSTANT COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07872405

Incorporation date

06/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospects House Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-03-06
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Appointment of a voluntary liquidator
dot icon20/03/2023
Statement of affairs
dot icon20/03/2023
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to 5 Prospects House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-03-20
dot icon14/02/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Total exemption full accounts made up to 2020-03-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/04/2021
Resolutions
dot icon28/04/2021
Termination of appointment of Matthew Agnes as a director on 2021-04-26
dot icon18/02/2020
Director's details changed for Mr Matthew Agnes on 2020-01-30
dot icon14/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon14/02/2020
Director's details changed for Mr Johnathan Robin Agnes on 2020-01-30
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Previous accounting period shortened from 2020-02-28 to 2019-03-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/06/2019
Total exemption full accounts made up to 2018-08-13
dot icon21/03/2019
Previous accounting period shortened from 2019-08-13 to 2019-02-28
dot icon20/03/2019
Previous accounting period shortened from 2019-02-28 to 2018-08-13
dot icon18/03/2019
Previous accounting period extended from 2018-08-13 to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon13/02/2019
Notification of Upsideup Limited as a person with significant control on 2019-01-30
dot icon13/02/2019
Cessation of Johnathan Robin Agnes as a person with significant control on 2019-01-30
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon15/08/2018
Previous accounting period shortened from 2019-02-28 to 2018-08-13
dot icon07/08/2018
Resolutions
dot icon09/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2018
Previous accounting period shortened from 2018-07-31 to 2018-02-28
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon21/11/2017
Termination of appointment of Matthew Rupert Freud as a director on 2017-10-04
dot icon21/11/2017
Termination of appointment of Tak Keung Wong as a director on 2017-10-04
dot icon21/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon31/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/08/2017
Previous accounting period shortened from 2018-02-28 to 2017-07-31
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon24/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/01/2017
Appointment of Mr Matthew Agnes as a director on 2016-11-15
dot icon22/12/2016
Termination of appointment of Deane Keith Short as a director on 2016-11-15
dot icon22/12/2016
Termination of appointment of Rob Keve as a director on 2016-10-13
dot icon16/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/04/2016
Termination of appointment of Russell Christopher Franklin Buckley as a director on 2016-03-14
dot icon15/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Hercules Fisherman as a director on 2015-01-03
dot icon24/04/2015
Appointment of Mr Deane Keith Short as a director on 2015-01-03
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-05
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2014
Certificate of change of name
dot icon21/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon19/06/2014
Registered office address changed from 126 Cornwall Road London SE1 8TQ England on 2014-06-19
dot icon30/05/2014
Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 2014-05-30
dot icon27/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/01/2014
Appointment of Mr Matthew Rupert Freud as a director
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-10-29
dot icon14/01/2014
Resolutions
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-09
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-10-29
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-06-24
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-06
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-12
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-05
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-05-07
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-08
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-14
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-07
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-08-02
dot icon14/10/2013
Resolutions
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/07/2013
Appointment of Mr Rob Keve as a director
dot icon29/07/2013
Appointment of Mr Russell Christopher Franklin Buckley as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon04/04/2013
Previous accounting period extended from 2012-12-31 to 2013-02-28
dot icon22/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-26
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon10/04/2012
Appointment of Mr Hercules Fisherman as a director
dot icon05/04/2012
Appointment of Mr Johnathan Robin Agnes as a director
dot icon13/02/2012
Memorandum and Articles of Association
dot icon13/02/2012
Resolutions
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon06/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
30/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTANT COMMERCE LIMITED

CONSTANT COMMERCE LIMITED is an(a) Dissolved company incorporated on 06/12/2011 with the registered office located at 5 Prospects House Meridians Cross, Ocean Way, Southampton SO14 3TJ. 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 CONSTANT COMMERCE LIMITED?

toggle

CONSTANT COMMERCE LIMITED is currently Dissolved. It was registered on 06/12/2011 and dissolved on 27/11/2024.

Where is CONSTANT COMMERCE LIMITED located?

toggle

CONSTANT COMMERCE LIMITED is registered at 5 Prospects House Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CONSTANT COMMERCE LIMITED do?

toggle

CONSTANT COMMERCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONSTANT COMMERCE LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.