UKBizDB.co.uk

COMMAND D LIMITED

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

This company is commonly known as Command D Limited. The company was founded 29 years ago and was given the registration number 02998211. The firm's registered office is in ROCHFORD. You can find them at Mill House, 32-38 East Street, Rochford, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COMMAND D LIMITED
Company Number:02998211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mill House, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 32-38 East Street, Rochford, England, SS4 1DB

Director01 June 2018Active
Mill House, 32-38 East Street, Rochford, England, SS4 1DB

Director15 December 1994Active
26 Laxton Gardens, Merstham, Redhill, RH1 3NJ

Secretary15 December 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 December 1994Active
26 Laxton Gardens, Merstham, Redhill, RH1 3NJ

Director15 December 1994Active
Clements House, 1279 London Road, Leigh On Sea, SS9 2AD

Director15 December 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 December 1994Active

People with Significant Control

Mrs Anne-Marie Charach
Notified on:13 July 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Mill House, 32-38 East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Woolcock
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Clements House, Leigh On Sea, SS9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sheldon Barrie Charach
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Mill House, 32-38 East Street, Rochford, England, SS4 1DB
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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-05-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.