Company NameInternational Commodity Services Ltd
Company StatusActive
Company Number02155600
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helga Rose Dudley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address72 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameLee Rolley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe House 16-18 Black Friars Lane
London
EC4V 6EB
Director NameMr Alexander James Dudley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(26 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address16/18 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Alexander James Dudley
StatusCurrent
Appointed13 June 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address16/18 Black Friars Lane
London
EC4V 6EB
Director NameMaria Kyriacou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleCompany Executive
Correspondence Address11 Ridgeway Gardens
Highgate
London
N6 5XR
Director NameMr Michael Charles Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years after company formation)
Appointment Duration23 years (resigned 08 September 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Timber Chislehurst Road
Chislehurst
Kent
BR7 5LD
Secretary NameMaria Kyriacou
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address11 Ridgeway Gardens
Highgate
London
N6 5XR
Secretary NameMrs Helga Dudley
NationalityBritish
StatusResigned
Appointed28 February 1993(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1993)
RoleExecutive
Correspondence AddressTall Timbers
Southill Road
Chislehurst
Kent
BR7 5EE
Director NameJohn Raymond Pratley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleExecutive
Correspondence Address6 Chalk Lane
Epsom
Surrey
KT18 7AR
Secretary NameJohn Raymond Pratley
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleExecutive
Correspondence Address6 Chalk Lane
Epsom
Surrey
KT18 7AR
Secretary NameMr Michael Charles Dudley
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Timber Chislehurst Road
Chislehurst
Kent
BR7 5LD
Secretary NameAngus Stewart
NationalityBritish
StatusResigned
Appointed16 October 2002(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address4 Little Gaynes Gardens
Upminster
Essex
RM14 2JL
Director NameDr Shon William Loth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakfield Road
Surrey
KT21 2RE
Secretary NameDr Shon William Loth
NationalityBritish
StatusResigned
Appointed05 June 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakfield Road
Ashstead
Surrey
KT21 2RE
Director NameMr Victor Julian Douglas Allan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address26 St. James's Walk
London
EC1R 0AP
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2011(23 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2017)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websiteintercs.co.uk

Location

Registered AddressSecond Floor, Magnesia House
6 Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.2k at £1International Commodity Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,947
Cash£1,489,296
Current Liabilities£1,332,985

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

19 February 2003Delivered on: 20 February 2003
Satisfied on: 24 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 75 carter lane london EC4V 5EP title number 269725. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 October 2023Registered office address changed from 16/18 Black Friars Lane London EC4V 6EB to Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 3 October 2023 (1 page)
3 October 2023Director's details changed for Mr Alexander James Dudley on 2 October 2023 (2 pages)
3 October 2023Director's details changed for Lee Rolley on 2 October 2023 (2 pages)
3 October 2023Secretary's details changed for Mr Alexander James Dudley on 3 October 2023 (1 page)
23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
30 May 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
7 December 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
1 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
17 June 2020Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages)
19 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 November 2019Director's details changed for Mr Alexander James Dudley on 11 February 2019 (2 pages)
22 October 2019Second filing of the annual return made up to 10 February 2016 (20 pages)
15 August 2019Second filing of Confirmation Statement dated 10/02/2017 (14 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 July 2017Termination of appointment of Victor Julian Douglas Allan as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Victor Julian Douglas Allan as a director on 13 July 2017 (1 page)
10 July 2017Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page)
13 June 2017Appointment of Mr Alexander James Dudley as a secretary on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Alexander James Dudley as a secretary on 13 June 2017 (2 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, Information about people with significant control (psc) change) was registered on 15/08/2019.
(7 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,200
(8 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,200
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2019.
(10 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,200
(7 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,200
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,200
(8 pages)
8 September 2014Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,200
(8 pages)
3 February 2014Full accounts made up to 30 June 2013 (11 pages)
3 February 2014Full accounts made up to 30 June 2013 (11 pages)
24 January 2014Appointment of Mr Alexander James Dudley as a director (2 pages)
24 January 2014Appointment of Mr Alexander James Dudley as a director (2 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,200
(7 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,200
(7 pages)
30 January 2013Appointment of Mr Victor Julian Douglas Allan as a director (2 pages)
30 January 2013Appointment of Mr Victor Julian Douglas Allan as a director (2 pages)
30 January 2013Appointment of Mr Victor Julian Douglas Allan as a director (2 pages)
30 January 2013Appointment of Mr Victor Julian Douglas Allan as a director (2 pages)
6 December 2012Full accounts made up to 30 June 2012 (10 pages)
6 December 2012Full accounts made up to 30 June 2012 (10 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
27 September 2011Director's details changed for Lee Rolley on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Lee Rolley on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Lee Rolley on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Appointment of Lee Rolley as a director (3 pages)
18 March 2011Appointment of Lee Rolley as a director (3 pages)
14 March 2011Purchase of own shares. (3 pages)
14 March 2011Cancellation of shares. Statement of capital on 14 March 2011
  • GBP 10,200
(4 pages)
14 March 2011Purchase of own shares. (3 pages)
14 March 2011Cancellation of shares. Statement of capital on 14 March 2011
  • GBP 10,200
(4 pages)
23 February 2011Termination of appointment of Shon Loth as a secretary (1 page)
23 February 2011Termination of appointment of Shon Loth as a director (1 page)
23 February 2011Termination of appointment of Shon Loth as a director (1 page)
23 February 2011Termination of appointment of Shon Loth as a secretary (1 page)
7 February 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
7 February 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
8 November 2010Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from , 75 Carter Lane, London, EC4V 5EP on 8 November 2010 (1 page)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Dr Shon William Loth on 28 July 2010 (2 pages)
28 September 2010Secretary's details changed for Dr Shon William Loth on 28 July 2010 (2 pages)
28 September 2010Director's details changed for Dr Shon William Loth on 28 July 2010 (2 pages)
28 September 2010Director's details changed for Dr Shon William Loth on 28 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 September 2007Return made up to 30/08/07; full list of members (3 pages)
19 September 2007Return made up to 30/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
11 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 October 2005Return made up to 30/08/05; full list of members (7 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Return made up to 30/08/05; full list of members (7 pages)
31 May 2005Registered office changed on 31/05/05 from: st bride's house, 10 salisbury square, london, EC4Y 8EH (1 page)
31 May 2005Registered office changed on 31/05/05 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 30/08/04; full list of members (7 pages)
27 January 2005Return made up to 30/08/04; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: 25 new street square london EC4A 3LN (1 page)
4 October 2004Registered office changed on 04/10/04 from: 25 new street square, london, EC4A 3LN (1 page)
24 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
3 October 2002Return made up to 30/08/02; full list of members (7 pages)
3 October 2002Return made up to 30/08/02; full list of members (7 pages)
18 September 2002Registered office changed on 18/09/02 from: 75 carter lane london EC4V 5EP (1 page)
18 September 2002Registered office changed on 18/09/02 from: 75 carter lane, london, EC4V 5EP (1 page)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
22 December 1999Full accounts made up to 30 June 1999 (8 pages)
22 December 1999Full accounts made up to 30 June 1999 (8 pages)
1 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 September 1998Return made up to 30/08/98; no change of members (4 pages)
28 September 1998Return made up to 30/08/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
26 September 1997Return made up to 30/08/97; no change of members (4 pages)
26 September 1997Return made up to 30/08/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
8 May 1996Ad 21/09/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
8 May 1996Ad 21/09/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1996£ nc 10000/20000 21/09/95 (1 page)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1996£ nc 10000/20000 21/09/95 (1 page)
17 April 1996Full accounts made up to 30 June 1995 (7 pages)
17 April 1996Full accounts made up to 30 June 1995 (7 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
19 August 1987Incorporation (30 pages)
19 August 1987Incorporation (30 pages)