Commerce Chambers Ltd

DataGardener
commerce chambers ltd
live
Micro

Commerce Chambers Ltd

09806100Private Limited With Share Capital

Armstrong Campbell Llp, The Grainger Suite Regent Centre, Newcastle Upon Tyne, NE33PF
Incorporated

02/10/2015

Company Age

10 years

Directors

3

Employees

3

SIC Code

68209

Risk

high risk

Company Overview

Registration, classification & business activity

Commerce Chambers Ltd (09806100) is a private limited with share capital incorporated on 02/10/2015 (10 years old) and registered in newcastle upon tyne, NE33PF. The company operates under SIC code 68209 and is classified as Micro.

Commerce chambers ltd is a real estate company based out of keel house, tyne and wear, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/10/2015
NE33PF
3 employees

Financial Overview

Total Assets

£3.88M

Liabilities

£5.46M

Net Assets

£-1.58M

Est. Turnover

£932.1K

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

3

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

49
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-02-2017
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-12-2015
Incorporation Company
Category:Incorporation
Date:02-10-2015

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Armstrong Campbell Llp, The Grainger Suite Regent Centre, Newcastle Upon Tyne, Ne3 3Pf, NE33PFRegistered

Contact

01642917116
farnhamchamberofcommerce.co.uk
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Newcastle Upon Tyne, NE33PF