UKBizDB.co.uk

COMMODORE LIMITED

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

This company is commonly known as Commodore Limited. The company was founded 6 years ago and was given the registration number 11051845. The firm's registered office is in MANCHESTER. You can find them at New Acre House Shentonfield Road, Sharston Industrial Area, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMODORE LIMITED
Company Number:11051845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:New Acre House Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director30 July 2020Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director15 April 2020Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director04 June 2021Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director15 April 2020Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director07 November 2017Active
New Acre House, Shentonfield Road, Sharston Industrial Area, Manchester, United Kingdom, M22 4RW

Director21 December 2017Active

People with Significant Control

Tosca Debt Capital Gp Ii Llp
Notified on:15 April 2020
Status:Active
Country of residence:England
Address:7th Floor 90, Long Acre, London, England, WC2E 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Jon Bellamy
Notified on:21 December 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:New Acre House, Shentonfield Road, Manchester, United Kingdom, M22 4RW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenneth Mcpherson
Notified on:21 December 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:New Acre House, Shentonfield Road, Manchester, United Kingdom, M22 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Turner
Notified on:07 November 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:New Acre House, Shentonfield Road, Manchester, United Kingdom, M22 4RW
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
2024-04-22Accounts

Accounts with accounts type group.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-18Capital

Capital cancellation shares.

Download
2023-01-19Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2022-04-12Capital

Capital cancellation shares.

Download
2022-04-12Capital

Capital return purchase own shares.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-06-17Accounts

Accounts with accounts type group.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.