CONTINENTAL COMMERCE LTD

Register to unlock more data on OkredoRegister

CONTINENTAL COMMERCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007770

Incorporation date

03/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon30/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-03 with updates
dot icon25/06/2023
Appointment of Ga Secretarial Service Limited as a secretary on 2023-01-31
dot icon25/06/2023
Termination of appointment of Boris Verhey as a director on 2023-06-25
dot icon25/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/01/2023
Confirmation statement made on 2022-09-03 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Director's details changed for Boris Verhey on 2021-09-03
dot icon14/03/2022
Confirmation statement made on 2021-09-03 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2020-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/06/2021
Termination of appointment of Ga Secretarial Service Limited as a secretary on 2021-06-27
dot icon27/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Accounts for a dormant company made up to 2018-09-30
dot icon27/02/2020
Confirmation statement made on 2019-09-03 with updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/02/2018
Director's details changed for Boris Verhey on 2018-02-26
dot icon27/02/2018
Director's details changed for Boris Verhey on 2018-02-26
dot icon27/02/2018
Change of details for Boris Verhey as a person with significant control on 2018-02-26
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Confirmation statement made on 2017-09-03 with no updates
dot icon26/02/2018
Appointment of Ga Secretarial Service Limited as a secretary on 2018-02-23
dot icon26/02/2018
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 2018-02-26
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon04/07/2017
Confirmation statement made on 2016-09-03 with updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/07/2017
Accounts for a dormant company made up to 2015-09-30
dot icon04/07/2017
Accounts for a dormant company made up to 2014-09-30
dot icon04/07/2017
Accounts for a dormant company made up to 2013-09-30
dot icon04/07/2017
Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2017-07-04
dot icon04/07/2017
Annual return made up to 2015-09-03 with full list of shareholders
dot icon04/07/2017
Annual return made up to 2014-09-03 with full list of shareholders
dot icon04/07/2017
Appointment of Boris Verhey as a director on 2013-10-01
dot icon04/07/2017
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/06/2017
Termination of appointment of Joerg Gutknecht as a director on 2013-10-01
dot icon30/06/2017
Termination of appointment of Joerg Gutknecht as a director on 2013-10-01
dot icon30/06/2017
Termination of appointment of Camster Secretary Ltd. as a secretary on 2013-10-01
dot icon30/06/2017
Termination of appointment of Camster Secretary Ltd. as a secretary on 2013-10-01
dot icon30/06/2017
Appointment of Boris Verhey as a director on 2013-09-01
dot icon30/06/2017
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Compulsory strike-off action has been discontinued
dot icon13/02/2012
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon03/06/2011
Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA England on 2011-06-03
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Secretary's details changed for Camster Secretary Ltd. on 2011-05-01
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Joerg Gutknecht on 2010-09-03
dot icon19/01/2011
Secretary's details changed for Camster Secretary Ltd. on 2010-09-03
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon03/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GA SECRETARIAL SERVICE LIMITED
Corporate Secretary
31/01/2023 - Present
318
GA SECRETARIAL SERVICE LIMITED
Corporate Secretary
23/02/2018 - 27/06/2021
318
Verhey, Boris
Director
01/09/2013 - 25/06/2023
2
Verhey, Boris
Director
01/10/2013 - Present
2
CAMSTER SECRETARY LTD.
Corporate Secretary
03/09/2009 - 01/10/2013
63

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 CONTINENTAL COMMERCE LTD

CONTINENTAL COMMERCE LTD is an(a) Active company incorporated on 03/09/2009 with the registered office located at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QR. There are currently 2 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 CONTINENTAL COMMERCE LTD?

toggle

CONTINENTAL COMMERCE LTD is currently Active. It was registered on 03/09/2009 .

Where is CONTINENTAL COMMERCE LTD located?

toggle

CONTINENTAL COMMERCE LTD is registered at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham B3 3QR.

What does CONTINENTAL COMMERCE LTD do?

toggle

CONTINENTAL COMMERCE LTD 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 CONTINENTAL COMMERCE LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.