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

INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED

SECOND FLOOR, MAGNESIA HOUSE, 6 PLAYHOUSE YARD, LONDON, EC4V 5EX,
Company Registration Number
05498597
Private Limited Company
Active

Company Overview

About International Commodity Services (holdings) Ltd
INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED was founded on 2005-07-04 and has its registered office in London. The organisation's status is listed as "Active". International Commodity Services (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
SECOND FLOOR, MAGNESIA HOUSE
6 PLAYHOUSE YARD
LONDON
EC4V 5EX
Other companies in EC4V
 
Filing Information
Company Number 05498597
Company ID Number 05498597
Date formed 2005-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL COMMODITY SERVICES (HOLDINGS) 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 COMMODITY SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES DUDLEY
Company Secretary 2017-06-26
ALEXANDER JAMES DUDLEY
Director 2012-02-01
LAURENCE CHARLES DUDLEY
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
POVEY LITTLE SECRETARIES LIMITED
Company Secretary 2011-02-23 2017-07-10
MICHAEL CHARLES DUDLEY
Director 2005-07-04 2014-05-01
HELGA ROSE DUDLEY
Director 2005-07-04 2011-06-30
MICHAEL CHARLES DUDLEY
Company Secretary 2005-07-04 2011-02-23
POVEY LITTLE SECRETARIES LIMITED
Company Secretary 2005-07-04 2005-08-23
POVEY LITTLE DIRECTORS LIMITED
Director 2005-07-04 2005-07-08

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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 16-18 Black Friars Lane London EC4V 6EB
2023-10-04Director's details changed for Mr Alexander James Dudley on 2023-10-04
2023-10-04SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JAMES DUDLEY on 2023-10-04
2023-10-04Change of details for Mrs Helga Rose Dudley as a person with significant control on 2023-10-04
2023-10-04Change of details for Mr Alexander James Dudley as a person with significant control on 2023-10-04
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Second Floor, Magnesia House Playhouse Yard London EC4V 5EX England
2023-07-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10Change of share class name or designation
2022-11-10Resolutions passed:<ul><li>Resolution Company business 30/09/2022<li>Resolution variation to share rights</ul>
2022-11-10Change of details for Mr Alexander James Dudley as a person with significant control on 2022-09-30
2022-10-17AP01DIRECTOR APPOINTED MRS LARA DUDLEY
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-07AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-27AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-09-15PSC04Change of details for Mr Alexander James Dudley as a person with significant control on 2020-05-21
2020-09-14PSC04Change of details for Mrs Helga Rose Dudley as a person with significant control on 2020-05-21
2020-06-18PSC04Change of details for Mr Alexander James Dudley as a person with significant control on 2020-06-17
2020-06-17PSC04Change of details for Mr Alexander James Dudley as a person with significant control on 2020-06-17
2020-06-17CH01Director's details changed for Mr Alexander James Dudley on 2020-06-17
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-23CC04Statement of company's objects
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-19PSC04Change of details for Mrs Helga Rose Dudley as a person with significant control on 2018-08-08
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES DUDLEY
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-29RES13Resolutions passed:
  • Subdivision 08/08/2018
2018-08-29RES12Resolution of varying share rights or name
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-23SH02Sub-division of shares on 2018-08-08
2018-08-23SH08Change of share class name or designation
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHARLES DUDLEY / 01/10/2016
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DUDLEY / 01/04/2014
2017-07-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-10TM02Termination of appointment of Povey Little Secretaries Limited on 2017-07-10
2017-06-26AP03Appointment of Mr Alexander James Dudley as company secretary on 2017-06-26
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUDLEY
2014-07-18CH01Director's details changed for Mr Laurence Charles Dudley on 2014-07-18
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUDLEY
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0104/07/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0104/07/12 ANNUAL RETURN FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HELGA DUDLEY
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-02AP01DIRECTOR APPOINTED MR LAURENCE CHARLES DUDLEY
2012-02-02AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DUDLEY
2011-07-07AR0104/07/11 FULL LIST
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUDLEY
2011-04-20AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-23AP04CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 75 CARTER LANE LONDON EC4V 5EP
2010-08-24AR0104/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA ROSE DUDLEY / 04/07/2010
2010-03-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-21225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-07-10363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-13363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-09-01288bSECRETARY RESIGNED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT
2005-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-0288(2)RAD 07/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL COMMODITY SERVICES (HOLDINGS) 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 COMMODITY SERVICES (HOLDINGS) 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 COMMODITY SERVICES (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 320,148
Creditors Due Within One Year 2011-07-01 £ 320,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 942,045
Cash Bank In Hand 2011-07-01 £ 942,045
Current Assets 2012-07-01 £ 942,045
Current Assets 2011-07-01 £ 942,045
Fixed Assets 2012-07-01 £ 485,577
Fixed Assets 2011-07-01 £ 485,577
Shareholder Funds 2012-07-01 £ 1,107,474
Shareholder Funds 2011-07-01 £ 1,107,474
Tangible Fixed Assets 2012-07-01 £ 146
Tangible Fixed Assets 2011-07-01 £ 146

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL COMMODITY SERVICES (HOLDINGS) 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 (82110 - Combined office administrative service activities) as INTERNATIONAL COMMODITY SERVICES (HOLDINGS) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL COMMODITY SERVICES (HOLDINGS) 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 COMMODITY SERVICES (HOLDINGS) 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 COMMODITY SERVICES (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4