UKBizDB.co.uk

COMMONWEALTH ARGOSY LTD

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

This company is commonly known as Commonwealth Argosy Ltd. The company was founded 10 years ago and was given the registration number 08585001. The firm's registered office is in LONDON. You can find them at 95 Horseferry Road, London, London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:COMMONWEALTH ARGOSY LTD
Company Number:08585001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 56210 - Event catering activities
  • 63990 - Other information service activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:95 Horseferry Road, London, London, United Kingdom, SW1P 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Horseferry Road, London, United Kingdom, SW1P 2DX

Director26 June 2013Active
95, Horseferry Road, London, United Kingdom,

Director19 February 2018Active
120, Pall Mall, London, United Kingdom, SW1Y 5EA

Director01 June 2015Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Director09 May 2014Active
95, Horseferry Road, London, United Kingdom, SW1P 2DX

Director08 May 2014Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Director27 June 2013Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Director20 September 2013Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Director09 May 2014Active

People with Significant Control

Mr Alistair Angus Wood
Notified on:26 June 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:4, Pemberton Terrace, Cambridge, England, CB2 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Angus Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:4, Pemberton Terrace, Cambridge, England, CB2 1JA
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 (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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-28Officers

Termination director company with name termination date.

Download
2022-08-20Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-13Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-25Address

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

Download
2017-08-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Address

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

Download
2017-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.