Active
Company Information for COMMODITYSP LIMITED
30/34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COMMODITYSP LIMITED | ||
Legal Registered Office | ||
30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW | ||
Previous Names | ||
|
Company Number | 09515585 | |
---|---|---|
Company ID Number | 09515585 | |
Date formed | 2015-03-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-06 00:55:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAIL POWELL |
||
PAUL KEELY |
||
RICHARD PAISLEY |
||
CHRISTOPHER FRANCIS POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMODITY INTERIM PARTNERS LIMITED | Director | 2017-02-28 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
COMMODITY SEARCH PARTNERS GROUP LIMITED | Director | 2017-02-28 | CURRENT | 2013-11-12 | Active | |
P GLOBAL REALISATIONS LIMITED | Director | 2017-02-28 | CURRENT | 2007-03-09 | In Administration/Administrative Receiver | |
PG GROUP REALISATIONS LIMITED | Director | 2017-02-28 | CURRENT | 2008-09-05 | In Administration/Administrative Receiver | |
COMMODITY SEARCH PARTNERS LIMITED | Director | 2017-02-28 | CURRENT | 2008-09-10 | Active | |
PROCO GLOBAL INTERIM LIMITED | Director | 2017-02-28 | CURRENT | 2012-02-10 | Active | |
TOMAR PROPERTIES LTD | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
PROCO GLOBAL INTERIM LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
ALTITUDE36 LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active - Proposal to Strike off | |
JAMJOSH LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Active | |
PG GROUP REALISATIONS LIMITED | Director | 2008-09-05 | CURRENT | 2008-09-05 | In Administration/Administrative Receiver | |
P GLOBAL REALISATIONS LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | In Administration/Administrative Receiver | |
MOCO CONNECT LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Dissolved 2015-01-20 | |
SOLARNET SERVICES LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Liquidation | |
COMMODITY SEARCH PARTNERS GROUP LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
COMMODITY INTERIM PARTNERS LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
RAVEN TEAM LIMITED | Director | 2010-03-01 | CURRENT | 2007-11-02 | Active | |
COMMODITY SEARCH PARTNERS LIMITED | Director | 2008-10-01 | CURRENT | 2008-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Christopher Francis Powell on 2023-08-04 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095155850003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095155850001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
RP04CS01 | ||
PSC07 | CESSATION OF PROCO GLOBAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Proco Consultants Ltd as a person with significant control on 2020-05-29 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095155850002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
PSC05 | Change of details for Proco Global Group Limited as a person with significant control on 2018-11-13 | |
AA01 | Current accounting period extended from 31/03/19 TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095155850001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL KEELY | |
AP01 | DIRECTOR APPOINTED MR PAUL KEELY | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | ||
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2016-06-28 | |
SH01 | 28/06/16 STATEMENT OF CAPITAL GBP 150.00 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/07/16 | |
AP03 | Appointment of Mrs Gail Powell as company secretary on 2015-04-08 | |
RES15 | CHANGE OF NAME 24/07/2015 | |
CERTNM | Company name changed voltara LIMITED\certificate issued on 24/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAISLEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 60 | |
SH01 | 08/04/15 STATEMENT OF CAPITAL GBP 60 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 COMMODITYSP LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as COMMODITYSP LIMITED are:
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. |