UKBizDB.co.uk

COMMONWEALTH EUROCREDIT LTD

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

This company is commonly known as Commonwealth Eurocredit Ltd. The company was founded 6 years ago and was given the registration number 11007566. The firm's registered office is in BRADFORD. You can find them at 55 Listerhills Science Park, Campus Road, Bradford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMMONWEALTH EUROCREDIT LTD
Company Number:11007566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Listerhills Science Park, Campus Road, Bradford, England, BD7 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 55, Listerhills Science Park, Bradford, England, BD7 1HR

Director04 November 2019Active
77, Latton Green, Harlow, United Kingdom, CM18 7EP

Director11 October 2017Active
Flat 8 Chelston Court, 32 Grosvenor Road, Wanstead, United Kingdom, E11 2ER

Director11 October 2017Active

People with Significant Control

Mr Satyajit Sharma
Notified on:22 February 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:55, Listerhills Science Park, Bradford, England, BD7 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parveshan Vijendran
Notified on:01 January 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:54, South Park Road, Ilford, United Kingdom, IG1 1SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Navina Vijendran
Notified on:11 October 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:2, Diamond Close, Dagenham, United Kingdom, RM8 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Parveshan Vijendran
Notified on:11 October 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 8 Chelston Court, 32 Grosvenor Road, Wanstead, United Kingdom, E11 2ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-05-26Address

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

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-21Resolution

Resolution.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.