UKBizDB.co.uk

COMMODITIES SOFTWARE (UK) LTD.

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

This company is commonly known as Commodities Software (uk) Ltd.. The company was founded 30 years ago and was given the registration number 02906889. The firm's registered office is in CAMBRIDGE. You can find them at First Floor, Victory House Vision Park, Histon, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMMODITIES SOFTWARE (UK) LTD.
Company Number:02906889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:First Floor, Victory House Vision Park, Histon, Cambridge, England, CB24 9ZR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centennium House, Lower Thames Street, London, England, EC3R 6DL

Director01 February 2021Active
52 St Helens Down, Hastings, TN34 2BQ

Secretary17 March 2000Active
15 Brook Street, Hastings, TN34 1RX

Secretary10 March 1994Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Secretary09 January 2009Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Secretary01 January 2014Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Secretary07 March 2017Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director13 February 2020Active
52 St Helens Down, Hastings, TN34 2BQ

Director25 September 2002Active
8 Otter Close, Crowthorne, RG45 6TN

Director10 March 1994Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director13 February 2020Active
Hurst Dene, Stonestile Lane, Hastings, TN35 4PE

Director17 March 2000Active
15 Lion Gate Gardens, Richmond, TW9 2DW

Director09 January 2009Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Director09 January 2009Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director12 June 2020Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director01 January 2014Active

People with Significant Control

Brady Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-07-25Address

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

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.