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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centennium House, Lower Thames Street, London, England, EC3R 6DL | Director | 01 February 2021 | Active |
52 St Helens Down, Hastings, TN34 2BQ | Secretary | 17 March 2000 | Active |
15 Brook Street, Hastings, TN34 1RX | Secretary | 10 March 1994 | Active |
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS | Secretary | 09 January 2009 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Secretary | 01 January 2014 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Secretary | 07 March 2017 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Director | 13 February 2020 | Active |
52 St Helens Down, Hastings, TN34 2BQ | Director | 25 September 2002 | Active |
8 Otter Close, Crowthorne, RG45 6TN | Director | 10 March 1994 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Director | 13 February 2020 | Active |
Hurst Dene, Stonestile Lane, Hastings, TN35 4PE | Director | 17 March 2000 | Active |
15 Lion Gate Gardens, Richmond, TW9 2DW | Director | 09 January 2009 | Active |
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS | Director | 09 January 2009 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Director | 12 June 2020 | Active |
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR | Director | 01 January 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-05 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.