LONDON COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

LONDON COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170138

Incorporation date

05/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

752 Romford Road, London E12 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon23/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon20/02/2023
Registration of charge 051701380012, created on 2023-02-20
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon12/07/2022
Registration of charge 051701380011, created on 2022-06-23
dot icon23/06/2022
Registration of charge 051701380010, created on 2022-06-23
dot icon22/04/2022
Registration of charge 051701380009, created on 2022-04-12
dot icon14/04/2022
Registration of charge 051701380008, created on 2022-04-12
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/11/2020
Satisfaction of charge 051701380006 in full
dot icon16/11/2020
Registration of charge 051701380007, created on 2020-11-13
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/01/2020
Previous accounting period extended from 2019-07-31 to 2019-11-30
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/01/2019
Registration of charge 051701380006, created on 2019-01-16
dot icon14/08/2018
Satisfaction of charge 1 in full
dot icon14/08/2018
Satisfaction of charge 2 in full
dot icon14/08/2018
Satisfaction of charge 3 in full
dot icon14/08/2018
Satisfaction of charge 5 in full
dot icon14/08/2018
Satisfaction of charge 4 in full
dot icon27/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Shakeel Mirza as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon29/07/2010
Registered office address changed from J S Gulati & Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 2010-07-29
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 05/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Registered office changed on 28/04/2008 from allied sainif house 412 greenford road greenford middlesex UB6 9AH
dot icon30/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon18/07/2007
Return made up to 05/07/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/03/2007
Secretary resigned;director resigned
dot icon22/03/2007
New secretary appointed;new director appointed
dot icon29/09/2006
Return made up to 05/07/06; full list of members
dot icon29/09/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Secretary resigned
dot icon12/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon18/07/2005
Return made up to 05/07/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: js dulati & co 412 greenford road greenford middlesex UB6 9AH
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 229 nether street london N3 1NT
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon05/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
106.46K
-
0.00
-
-
2022
1
105.00K
-
0.00
-
-
2022
1
105.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

105.00K £Descended-1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirza, Aqueel Ahmed
Director
23/02/2007 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONDON COMMODITIES LIMITED

LONDON COMMODITIES LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at 752 Romford Road, London E12 6BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COMMODITIES LIMITED?

toggle

LONDON COMMODITIES LIMITED is currently Active. It was registered on 05/07/2004 .

Where is LONDON COMMODITIES LIMITED located?

toggle

LONDON COMMODITIES LIMITED is registered at 752 Romford Road, London E12 6BU.

What does LONDON COMMODITIES LIMITED do?

toggle

LONDON COMMODITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LONDON COMMODITIES LIMITED have?

toggle

LONDON COMMODITIES LIMITED had 1 employees in 2022.

What is the latest filing for LONDON COMMODITIES LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-11-30.