UKBizDB.co.uk

INSTITUTE OF COMMERCE LIMITED(THE)

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

This company is commonly known as Institute Of Commerce Limited(the). The company was founded 116 years ago and was given the registration number 00097289. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 5 Buckingham Place, High Wycombe, Buckinghamshire, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INSTITUTE OF COMMERCE LIMITED(THE)
Company Number:00097289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1908
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5 Buckingham Place, High Wycombe, Buckinghamshire, HP13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Parkins Close, Colliers End, Ware, SG11 1ED

Secretary29 December 1997Active
122 - 126, Tooley Street, London, England, SE1 2TU

Director30 January 2010Active
Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU

Director01 June 2018Active
5 Parkins Close, Colliers End, Ware, SG11 1ED

Director23 November 1998Active
26 Yerbury Road, Tufnell Park, London, N19 4RJ

Secretary-Active
42 Kelvedon Close, Kingston Upon Thames, KT2 5LG

Secretary17 June 1992Active
56 Maple Road, Surbiton, KT6 4AE

Director-Active
122 - 126, Tooley Street, London, England, SE1 2TU

Director11 August 2005Active
Wolverton Park, Wolverton, RG26 5RU

Director01 April 2007Active
224 Shirehampton Road, Sea Mills, Bristol, BS9 2EH

Director22 December 1992Active
224 Shirehampton Road, Sea Mills, Bristol, BS9 2EH

Director22 February 1992Active
16 Portland Terrace, Richmond, TW9 1QQ

Director22 December 1992Active
16 Portland Terrace, Richmond, TW9 1QQ

Director-Active
17 Love Lane, Bexley, DA5 1RJ

Director-Active
6 Thistlemead, Chislehurst, BR7 5RF

Director-Active
Boxgrove Cottage Highfield Road, West Byfleet, KT14 6QT

Director-Active
1 Bream Court, Colchester, CO4 3EW

Director-Active
5 St Thomas Court, Bexley, DA5 1AU

Director-Active
5 Grange Crescent, Marton In Cleveland, Middlesbrough, TS7 8EA

Director-Active
156 Burbage Road, Dulwich, London, SE21 7AG

Director23 November 1998Active
7 Southwick Street, London, W2 2PR

Director-Active

People with Significant Control

Mrs June Marie Carter
Notified on:01 June 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Significant influence or control
Mr Garry Peter Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:5 Buckingham Place, Buckinghamshire, HP13 5HQ
Nature of control:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Address

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

Download
2021-03-30Address

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

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.