UKBizDB.co.uk

INTERNATIONAL COMMODITY SERVICES LTD

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

This company is commonly known as International Commodity Services Ltd. The company was founded 36 years ago and was given the registration number 02155600. The firm's registered office is in LONDON. You can find them at 16/18 Black Friars Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL COMMODITY SERVICES LTD
Company Number:02155600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16/18 Black Friars Lane, London, EC4V 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX

Secretary13 June 2017Active
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX

Director20 January 2014Active
72, Camden Park Road, Chislehurst, England, BR7 5HF

Director28 February 1993Active
Second Floor, Magnesia House, 6 Playhouse Yard, London, England, EC4V 5EX

Director21 February 2011Active
Tall Timbers, Southill Road, Chislehurst, BR7 5EE

Secretary28 February 1993Active
High Timber Chislehurst Road, Chislehurst, BR7 5LD

Secretary27 October 1995Active
11 Ridgeway Gardens, Highgate, London, N6 5XR

Secretary-Active
7, Oakfield Road, Ashstead, KT21 2RE

Secretary05 June 2006Active
6 Chalk Lane, Epsom, KT18 7AR

Secretary09 December 1993Active
4 Little Gaynes Gardens, Upminster, RM14 2JL

Secretary16 October 2002Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary07 February 2011Active
26, St. James's Walk, London, England, EC1R 0AP

Director02 January 2013Active
High Timber Chislehurst Road, Chislehurst, BR7 5LD

Director-Active
11 Ridgeway Gardens, Highgate, London, N6 5XR

Director-Active
7, Oakfield Road, Surrey, KT21 2RE

Director14 July 2005Active
6 Chalk Lane, Epsom, KT18 7AR

Director09 December 1993Active

People with Significant Control

Mr Alexander James Dudley
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:16/18, Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helga Rose Dudley
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:16/18, Black Friars Lane, London, EC4V 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
International Commodity Servics (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16-18, Black Friars Lane, London, England, EC4U 6EB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person secretary company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-10-22Annual return

Second filing of annual return with made up date.

Download
2019-08-15Miscellaneous

Legacy.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.