Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL MARKETING (COMMODITIES) LIMITED
Company Information for

INTERNATIONAL MARKETING (COMMODITIES) LIMITED

31 WEYMOUTH STREET, LONDON, W1G 7BT,
Company Registration Number
03139952
Private Limited Company
Active

Company Overview

About International Marketing (commodities) Ltd
INTERNATIONAL MARKETING (COMMODITIES) LIMITED was founded on 1995-12-20 and has its registered office in London. The organisation's status is listed as "Active". International Marketing (commodities) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL MARKETING (COMMODITIES) LIMITED
 
Legal Registered Office
31 WEYMOUTH STREET
LONDON
W1G 7BT
Other companies in W1U
 
Filing Information
Company Number 03139952
Company ID Number 03139952
Date formed 1995-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677933674  
Last Datalog update: 2025-01-05 09:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL MARKETING (COMMODITIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL MARKETING (COMMODITIES) LIMITED

Current Directors
Officer Role Date Appointed
MANAGEMENT ACCOUNTANTS LIMITED
Company Secretary 2016-06-22
HUGO MICHAEL DUTTON FROST
Director 1997-07-24
CHRISTOPHER JOHN HARNIMAN
Director 1995-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN THERESE WHEELER
Company Secretary 1995-12-20 2016-06-22
MICHAEL JOHN LEWIS
Director 1996-06-26 1998-06-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-20 1995-12-20
COMBINED NOMINEES LIMITED
Nominated Director 1995-12-20 1995-12-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-12-20 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANAGEMENT ACCOUNTANTS LIMITED INTERNATIONAL MARKETING (CONTRACT MANAGEMENT) LIMITED Company Secretary 2016-06-22 CURRENT 2002-05-07 Active
HUGO MICHAEL DUTTON FROST PRESIDE MANAGEMENT LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-06-10
HUGO MICHAEL DUTTON FROST PRESIDE LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
HUGO MICHAEL DUTTON FROST MANAGED PROPERTIES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Liquidation
HUGO MICHAEL DUTTON FROST MANAGEMENT ACCOUNTANTS LIMITED Director 2005-03-31 CURRENT 1983-03-21 Liquidation
HUGO MICHAEL DUTTON FROST INTERNATIONAL MARKETING (CONTRACT MANAGEMENT) LIMITED Director 2002-10-10 CURRENT 2002-05-07 Active
HUGO MICHAEL DUTTON FROST INTERNATIONAL MARKETING PLC Director 1997-07-24 CURRENT 1988-04-12 Active
HUGO MICHAEL DUTTON FROST INTERNATIONAL SPORT MARKETING LIMITED Director 1997-07-24 CURRENT 1994-09-07 Active
CHRISTOPHER JOHN HARNIMAN PRESIDE LIMITED Director 2016-07-01 CURRENT 2009-08-26 Active - Proposal to Strike off
CHRISTOPHER JOHN HARNIMAN BIN-ENDS LONDON LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHRISTOPHER JOHN HARNIMAN WINES FROM ITALY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHRISTOPHER JOHN HARNIMAN MANAGED PROPERTIES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Liquidation
CHRISTOPHER JOHN HARNIMAN INTERNATIONAL MARKETING (CONTRACT MANAGEMENT) LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active
CHRISTOPHER JOHN HARNIMAN INTERNATIONAL SPORT MARKETING LIMITED Director 1994-09-07 CURRENT 1994-09-07 Active
CHRISTOPHER JOHN HARNIMAN MANAGEMENT ACCOUNTANTS LIMITED Director 1992-01-18 CURRENT 1983-03-21 Liquidation
CHRISTOPHER JOHN HARNIMAN INTERNATIONAL MARKETING PLC Director 1988-04-18 CURRENT 1988-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-09Compulsory strike-off action has been discontinued
2024-11-08Director's details changed for Mr Christopher John Harniman on 2024-11-08
2024-11-08Change of details for Mr Christopher John Harniman as a person with significant control on 2016-07-01
2024-11-07CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-09-17Compulsory strike-off action has been suspended
2024-03-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM One Hinde Street London W1U 2AY
2023-06-29APPOINTMENT TERMINATED, DIRECTOR HUGO MICHAEL DUTTON FROST
2023-06-29Termination of appointment of Management Accountants Limited on 2022-09-07
2023-05-20Appointment of Mr Christopher Harniman as company secretary on 2022-09-07
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-24AP04Appointment of Management Accountants Limited as company secretary on 2016-06-22
2016-06-22TM02Termination of appointment of Jean Therese Wheeler on 2016-06-22
2016-01-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-18AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-16AD04Register(s) moved to registered office address
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-09AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-10AR0130/06/10 ANNUAL RETURN FULL LIST
2010-08-10AD03Register(s) moved to registered inspection location
2010-08-09AD02Register inspection address has been changed
2010-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MS JEAN THERESE WHEELER on 2010-06-30
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-05363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-31190LOCATION OF DEBENTURE REGISTER
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1 HINDE STREET LONDON W1U 2AY
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/03
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-27363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-29363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-30363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-11-30288bDIRECTOR RESIGNED
1998-11-3088(2)RAD 29/06/98--------- £ SI 1500@1=1500 £ IC 8500/10000
1998-11-3088(2)RAD 29/06/98--------- £ SI 7500@1=7500 £ IC 1000/8500
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-29363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-29288aNEW DIRECTOR APPOINTED
1997-07-2988(2)RAD 30/06/97--------- £ SI 998@1
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-10363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-07-28353LOCATION OF REGISTER OF MEMBERS
1996-07-16288NEW DIRECTOR APPOINTED
1996-02-05288DIRECTOR'S PARTICULARS CHANGED
1996-01-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-02287REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1995-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL MARKETING (COMMODITIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL MARKETING (COMMODITIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL MARKETING (COMMODITIES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Intangible Assets
Patents
We have not found any records of INTERNATIONAL MARKETING (COMMODITIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL MARKETING (COMMODITIES) LIMITED
Trademarks
We have not found any records of INTERNATIONAL MARKETING (COMMODITIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL MARKETING (COMMODITIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as INTERNATIONAL MARKETING (COMMODITIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL MARKETING (COMMODITIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL MARKETING (COMMODITIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL MARKETING (COMMODITIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.