UKBizDB.co.uk

COMMERCELENS LTD

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

This company is commonly known as Commercelens Ltd. The company was founded 10 years ago and was given the registration number 08871442. The firm's registered office is in LONDON. You can find them at 192 Cromwell Road, Ground Floor Rear, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COMMERCELENS LTD
Company Number:08871442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:192 Cromwell Road, Ground Floor Rear, London, SW5 0SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tonsley Street, London, England, SW18 1BJ

Director01 April 2021Active
30, Galveston Road, London, England, SW15 2SA

Director31 January 2014Active
192, Cromwell Road, Ground Floor Rear, London, SW5 0SN

Director31 January 2014Active

People with Significant Control

Mr. Benjamin James Lewis Gillen
Notified on:02 April 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:8, Tonsley Street, London, England, SW18 1BJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Marc Torsten Oehler
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:German
Country of residence:Germany
Address:36, Im Weinhof, Hagen, Germany, D-58119
Nature of control:
  • Significant influence or control
Mrs Julia Brucher
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:German
Country of residence:United Kingdom
Address:Ground Rear Flat, 192 Cromwell Road, London, United Kingdom, SW5 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anshu Goel
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Uk / Us
Country of residence:England
Address:13, Kent Road, London, England, W4 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Address

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

Download
2022-09-30Change of name

Certificate change of name company.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.