UKBizDB.co.uk

CENSUS COMMODITY DATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Census Commodity Data Limited. The company was founded 6 years ago and was given the registration number 10921687. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CENSUS COMMODITY DATA LIMITED
Company Number:10921687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:8 Bouverie Street, London, United Kingdom, EC4Y 8AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Secretary05 April 2023Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director06 March 2020Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director06 March 2020Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Secretary14 June 2021Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX

Director13 November 2017Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director06 March 2020Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX

Director18 August 2017Active
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX

Director13 November 2017Active

People with Significant Control

Fastmarkets Group Limited
Notified on:26 May 2023
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eii (Ventures) Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:8, Bouverie Street, London, England, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ronald Allan
Notified on:01 August 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Goodwin
Notified on:18 August 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-18Dissolution

Dissolution application strike off company.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-21Other

Legacy.

Download
2021-07-06Accounts

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-06-23Officers

Appoint person secretary company with name date.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Capital

Legacy.

Download
2021-03-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-26Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.