Commodity Search Partners Limited

DataGardener
live
Micro

Commodity Search Partners Limited

06693951Private Limited With Share Capital

30/34 North Street, Hailsham, East Sussex, BN271DW
Incorporated

10/09/2008

Company Age

17 years

Directors

2

Employees

7

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Commodity Search Partners Limited (06693951) is a private limited with share capital incorporated on 10/09/2008 (17 years old) and registered in east sussex, BN271DW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Founded in 2008, proco commodities is part of proco group - the executive search and advisory partner of choice for leaders in international commodity, industrial and consumer markets.we are commodity market specialists, focused on investments, finance & risk, technology, corporate functions and com...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/09/2008
BN271DW
7 employees

Financial Overview

Total Assets

£645.3K

Liabilities

£1.70M

Net Assets

£-1.05M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£29.4K

Key Metrics

7

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2013
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:26-11-2012
Legacy
Category:Mortgage
Date:23-11-2012
Legacy
Category:Mortgage
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Legacy
Category:Mortgage
Date:15-12-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:03-11-2011
Resolution
Category:Resolution
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2011
Capital Name Of Class Of Shares
Category:Capital
Date:13-07-2011
Resolution
Category:Resolution
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2011
Legacy
Category:Mortgage
Date:23-06-2011
Legacy
Category:Mortgage
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Resolution
Category:Resolution
Date:25-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Incorporation Company
Category:Incorporation
Date:10-09-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

95 Queens Road, Brighton, East Sussex, BN13XE
30/34 North Street, Hailsham, East Sussex, BN271DWRegistered

Contact

02077592050
info-uk@prococommodities.com
prococommodities.com
30/34 North Street, Hailsham, East Sussex, BN271DW