Commodity Centre Uk Limited

DataGardener
live
Small

Commodity Centre Uk Limited

02687982Private Limited With Share Capital

Commodity House Braxted Road, Great Braxted, Witham, CM83EW
Incorporated

17/02/1992

Company Age

34 years

Directors

4

Employees

47

SIC Code

52103

Risk

low risk

Company Overview

Registration, classification & business activity

Commodity Centre Uk Limited (02687982) is a private limited with share capital incorporated on 17/02/1992 (34 years old) and registered in witham, CM83EW. The company operates under SIC code 52103 and is classified as Small.

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 17/02/1992
CM83EW
47 employees

Financial Overview

Total Assets

£4.08M

Liabilities

£3.77M

Net Assets

£307.6K

Turnover

£13.23M

Cash

£29.5K

Key Metrics

47

Employees

4

Directors

1

Shareholders

1

PSCs

Board of Directors

4
director
director
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Resolution
Category:Resolution
Date:04-07-2022
Memorandum Articles
Category:Incorporation
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2018
Resolution
Category:Resolution
Date:18-04-2018
Resolution
Category:Resolution
Date:06-03-2018
Change Of Name Notice
Category:Change Of Name
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Termination Secretary Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Legacy
Category:Mortgage
Date:23-06-2012
Legacy
Category:Mortgage
Date:29-05-2012
Legacy
Category:Mortgage
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Legacy
Category:Mortgage
Date:24-02-2011
Legacy
Category:Mortgage
Date:18-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2009
Legacy
Category:Annual Return
Date:04-03-2009
Legacy
Category:Mortgage
Date:10-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Address
Date:26-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:27-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2006
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Officers
Date:17-02-2006
Legacy
Category:Mortgage
Date:30-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2005
Legacy
Category:Annual Return
Date:01-03-2005
Legacy
Category:Address
Date:17-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2004
Legacy
Category:Annual Return
Date:20-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2003
Legacy
Category:Annual Return
Date:24-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2002
Legacy
Category:Mortgage
Date:07-08-2002
Legacy
Category:Officers
Date:21-06-2002
Legacy
Category:Officers
Date:21-06-2002
Legacy
Category:Capital
Date:17-05-2002
Legacy
Category:Address
Date:06-03-2002
Legacy
Category:Annual Return
Date:14-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2001
Legacy
Category:Annual Return
Date:13-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2001
Legacy
Category:Mortgage
Date:21-11-2000
Legacy
Category:Annual Return
Date:18-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-1999
Legacy
Category:Annual Return
Date:26-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-1998
Legacy
Category:Address
Date:12-05-1998
Legacy
Category:Annual Return
Date:15-04-1998
Legacy
Category:Address
Date:06-03-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-1998
Legacy
Category:Officers
Date:12-01-1998
Legacy
Category:Officers
Date:09-01-1998
Legacy
Category:Annual Return
Date:11-04-1997

Import / Export

Imports
12 Months5
60 Months23
Exports
12 Months7
60 Months27

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Barking Logistics Centre, Ripple Road, Barking, Essex, IG110AE
Commodity House, Braxted Road, Great Braxted, Witham, Essex, CM83EWRegistered

Contact