RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD

Register to unlock more data on OkredoRegister

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07968009

Incorporation date

28/02/2012

Size

Audited abridged

Contacts

Registered address

Registered address

79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon08/01/2026
Appointment of Mr Guy Smith as a director on 2025-11-27
dot icon19/12/2025
Appointment of Mr Christian-Henning Liddiard as a director on 2025-11-27
dot icon19/12/2025
Appointment of Ms Nadja Wendler as a director on 2025-11-27
dot icon19/12/2025
Appointment of Mr Simone Bertolo as a director on 2025-11-27
dot icon15/12/2025
Termination of appointment of Honey Duan as a director on 2025-11-27
dot icon15/12/2025
Termination of appointment of Dirk Erich Mausbeck as a director on 2025-11-27
dot icon15/12/2025
Termination of appointment of Marco Favarato as a director on 2025-11-27
dot icon15/12/2025
Termination of appointment of Frank Plumacher as a director on 2025-11-27
dot icon12/08/2025
Audited abridged accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon25/11/2024
Appointment of Ms Honey Duan as a director on 2024-11-14
dot icon22/11/2024
Appointment of Ms Geertje Harmina Van Der Mark as a director on 2024-11-14
dot icon21/11/2024
Termination of appointment of Thomas Lyse as a director on 2024-11-14
dot icon21/11/2024
Appointment of Mr Juraj Vajda as a director on 2024-11-14
dot icon09/07/2024
Audited abridged accounts made up to 2023-12-31
dot icon09/04/2024
Resolutions
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon13/12/2023
Memorandum and Articles of Association
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Appointment of Mr Martin Debusmann as a director on 2023-11-22
dot icon04/12/2023
Termination of appointment of Dirk Gerling as a director on 2023-11-22
dot icon04/12/2023
Termination of appointment of Ulla Rehell as a director on 2023-11-22
dot icon04/12/2023
Appointment of Mr Lothar Rieth as a director on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Dirk Gerling on 2023-11-22
dot icon22/11/2023
Certificate of change of name
dot icon07/08/2023
Audited abridged accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/11/2022
Appointment of Mr Marco Favarato as a director on 2022-11-10
dot icon18/11/2022
Termination of appointment of Davide Giuliani as a director on 2022-11-09
dot icon09/08/2022
Audited abridged accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon18/06/2021
Audited abridged accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/02/2021
Appointment of Mrs Katie Warrick as a director on 2021-02-11
dot icon17/02/2021
Appointment of Mrs Katie Warrick as a secretary on 2021-02-17
dot icon17/02/2021
Termination of appointment of Anne-Claire Howard as a secretary on 2021-02-17
dot icon17/02/2021
Termination of appointment of Anne-Claire Howard as a director on 2021-02-17
dot icon22/07/2020
Audited abridged accounts made up to 2019-12-31
dot icon08/05/2020
Appointment of Dr Dirk Erich Mausbeck as a director on 2020-05-08
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/02/2020
Termination of appointment of Radjes Mangroe as a director on 2020-02-05
dot icon20/02/2020
Termination of appointment of Antonio Fuertes Zurita as a director on 2020-02-05
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mr Frank Plumacher as a director on 2019-06-18
dot icon20/06/2019
Appointment of Mr Taco Douma as a director on 2019-06-18
dot icon19/06/2019
Termination of appointment of Nikolaus Valerius as a director on 2019-06-18
dot icon17/05/2019
Appointment of Mr Dirk Gerling as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Sayantan Panja as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Maarten Johannes Gnoth as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Gabriela Rueb as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Heikki Vestman as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Joel Frijhoff as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Gustavo Fernandez as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Ferdinando Falcone as a director on 2019-05-14
dot icon16/05/2019
Termination of appointment of Rasmus Due Nikolaj Skov as a director on 2019-05-14
dot icon09/05/2019
Termination of appointment of Steven Verbeek as a director on 2019-05-09
dot icon27/03/2019
Appointment of Mr Ferdinando Falcone as a director on 2019-03-15
dot icon27/03/2019
Termination of appointment of Angel Fraile as a director on 2019-03-15
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon19/11/2018
Appointment of Mr Davide Giuliani as a director on 2018-11-05
dot icon16/11/2018
Termination of appointment of Mauro Montenero as a director on 2018-10-31
dot icon16/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/07/2018
Appointment of Mrs Anne-Claire Howard as a director on 2018-07-10
dot icon07/06/2018
Registered office address changed from Bloors Place 542 Lower Rainham Road Rainham Gillingham Kent ME8 7TP England to 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 2018-06-07
dot icon02/03/2018
Registered office address changed from 542 Lower Rainham Road Bloors Place 542 L Gillingham Kent ME8 7TP England to Bloors Place 542 Lower Rainham Road Rainham Gillingham Kent ME8 7TP on 2018-03-02
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/02/2018
Termination of appointment of Claude Nahon as a director on 2018-01-30
dot icon19/02/2018
Registered office address changed from 14 Gray's Inn Road C/Owework London WC1X 8HN England to 542 Lower Rainham Road Bloors Place 542 L Gillingham Kent ME8 7TP on 2018-02-19
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/08/2017
Appointment of Mr Steven Verbeek as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Jan Van Den Bor as a director on 2017-08-20
dot icon27/03/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 14 Gray's Inn Road C/Owework London WC1X 8HN on 2017-03-27
dot icon16/03/2017
Appointment of Mr Heikki Vestman as a director on 2017-03-06
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/02/2017
Termination of appointment of Mika Lahti as a director on 2016-02-10
dot icon30/01/2017
Secretary's details changed for Mrs Anne-Claire Howard on 2017-01-30
dot icon30/01/2017
Elect to keep the secretaries register information on the public register
dot icon16/01/2017
Appointment of Mrs Anne-Claire Howard as a secretary on 2017-01-16
dot icon10/01/2017
Termination of appointment of Martin Christie as a secretary on 2016-12-31
dot icon28/10/2016
Appointment of Mr Thomas Lyse as a director on 2016-10-17
dot icon28/10/2016
Termination of appointment of Pia Brinkmann Madsen as a director on 2016-10-17
dot icon08/09/2016
Appointment of Mr Gustavo Fernandez as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of David Finch as a director on 2016-08-31
dot icon26/06/2016
Accounts for a small company made up to 2015-12-31
dot icon24/03/2016
Appointment of Mr Radjes Mangroe as a director on 2015-11-17
dot icon24/03/2016
Annual return made up to 2016-02-29 no member list
dot icon11/03/2016
Appointment of Mrs Pia Brinkmann Madsen as a director on 2015-11-17
dot icon05/01/2016
Appointment of Nikolaus Valerius as a director on 2015-11-17
dot icon05/01/2016
Appointment of Mr Sayantan Panja as a director on 2015-11-17
dot icon08/12/2015
Appointment of Mrs Gabriela Rueb as a director on 2015-11-17
dot icon08/12/2015
Termination of appointment of Niels Bojer Jorgensen as a director on 2015-11-17
dot icon08/12/2015
Termination of appointment of Ulrich Woesler as a director on 2015-11-17
dot icon08/12/2015
Termination of appointment of Marga Edens as a director on 2015-11-17
dot icon27/07/2015
Termination of appointment of Josef Heuter as a director on 2015-06-18
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Appointment of Antonio Fuertes Zurita as a director on 2015-06-18
dot icon27/03/2015
Annual return made up to 2015-02-28 no member list
dot icon26/03/2015
Termination of appointment of Eric Molinié as a director on 2014-06-24
dot icon26/03/2015
Appointment of Mr. Roger John Walter as a director on 2014-11-18
dot icon26/03/2015
Appointment of Mr. Joel Frijhoff as a director on 2014-03-30
dot icon26/03/2015
Appointment of Mr. Maarten Johannes Gnoth as a director on 2015-01-11
dot icon26/03/2015
Appointment of Mr. Ulrich Woesler as a director on 2015-01-11
dot icon26/03/2015
Termination of appointment of Christian Van Dorpe as a director on 2014-05-09
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-28 no member list
dot icon27/03/2014
Register(s) moved to registered office address
dot icon27/03/2014
Termination of appointment of Anette Bickmeyer as a director
dot icon27/03/2014
Appointment of Mr. Jan Van Den Bor as a director
dot icon27/03/2014
Appointment of Mr. David Finch as a director
dot icon04/02/2014
Director's details changed for Mr. Mika Lahti on 2014-01-23
dot icon04/02/2014
Director's details changed for Ms. Marga Edens on 2013-11-14
dot icon04/02/2014
Appointment of Mr. Mika Lahti as a director
dot icon04/02/2014
Director's details changed for Ms. Marga Edens on 2013-11-14
dot icon04/02/2014
Appointment of Mr. Josef Heuter as a director
dot icon04/02/2014
Appointment of Ms. Ulla Rehell as a director
dot icon04/02/2014
Termination of appointment of Stephen Asplin as a director
dot icon04/02/2014
Termination of appointment of Joachim Loechte as a director
dot icon08/10/2013
Full accounts made up to 2013-02-28
dot icon09/09/2013
Appointment of Mr. Eric Molinié as a director
dot icon15/07/2013
Termination of appointment of Carlos Eizaguirre as a director
dot icon01/07/2013
Director's details changed for Sustainable Development Manager Angel Fraile on 2013-06-28
dot icon28/06/2013
Appointment of Mr. Mauro Montenero as a director
dot icon28/06/2013
Director's details changed for Ms. Marga Edens on 2013-06-28
dot icon28/06/2013
Appointment of Mr. Niels Bojer Jorgensen as a director
dot icon28/06/2013
Director's details changed for Mr. Rasmus Due Nikolaj Skov on 2013-06-28
dot icon28/06/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon28/06/2013
Appointment of Mr. Rasmus Due Nikolaj Skov as a director
dot icon28/06/2013
Termination of appointment of Niels Bergh-Hansen as a director
dot icon02/05/2013
Appointment of Sustainable Development Manager Angel Fraile as a director
dot icon29/03/2013
Termination of appointment of Roger Strandahl as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 no member list
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Register inspection address has been changed
dot icon22/06/2012
Appointment of Ms. Marga Edens as a director
dot icon22/06/2012
Appointment of Mr. Christian Van Dorpe as a director
dot icon22/06/2012
Termination of appointment of Charles Hertoghe as a director
dot icon22/06/2012
Appointment of Dr. Anette Bickmeyer as a director
dot icon06/06/2012
Appointment of Dr Martin Christie as a secretary
dot icon28/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+32.01 % *

* during past year

Cash in Bank

£295,022.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
170.44K
-
0.00
223.48K
-
2022
3
234.52K
-
0.00
295.02K
-
2022
3
234.52K
-
0.00
295.02K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

234.52K £Ascended37.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.02K £Ascended32.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giuliani, Davide
Director
05/11/2018 - 09/11/2022
1
Favarato, Marco
Director
10/11/2022 - 27/11/2025
-
Duan, Honey
Director
14/11/2024 - 27/11/2025
-
Gerling, Dirk
Director
14/05/2019 - 22/11/2023
-
Rehell, Ulla, Ms.
Director
23/01/2014 - 22/11/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD is an(a) Active company incorporated on 28/02/2012 with the registered office located at 79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD?

toggle

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD is currently Active. It was registered on 28/02/2012 .

Where is RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD located?

toggle

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD is registered at 79 Tonbridge Road, Hildenborough, Tonbridge TN11 9BH.

What does RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD do?

toggle

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD have?

toggle

RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD had 3 employees in 2022.

What is the latest filing for RESPONSIBLE COMMODITIES SOURCING INITIATIVE LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.