Company NameCommodities Software (UK) Ltd.
Company StatusDissolved
Company Number02906889
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameDavid Christopher Hutchinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSales Manager
Correspondence Address8 Otter Close
Crowthorne
Berkshire
RG45 6TN
Secretary NameRichard Ian Kingdon
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Brook Street
Hastings
East Sussex
TN34 1RX
Director NameMr Richard Ian Kingdon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2009)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
Stonestile Lane
Hastings
East Sussex
TN35 4PE
Secretary NameMs Paula Cheralynn Flint
NationalityBritish
StatusResigned
Appointed17 March 2000(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2009)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address52 St Helens Down
Hastings
East Sussex
TN34 2BQ
Director NameMs Paula Cheralynn Flint
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 2009)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address52 St Helens Down
Hastings
East Sussex
TN34 2BQ
Director NameMr Anthony James Ratcliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth Hall
The Street, Hepworth
Bury St Edmunds
Suffolk
IP22 2PS
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Secretary NameMr Anthony James Ratcliffe
NationalityBritish
StatusResigned
Appointed09 January 2009(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth Hall
The Street, Hepworth
Bury St Edmunds
Suffolk
IP22 2PS
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Secretary NameMartin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 January 2014(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2017)
RoleCompany Director
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Secretary NameMrs Rebecca Charlotte Wright
StatusResigned
Appointed07 March 2017(23 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(25 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Director NameMr Fabienne Kangayan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Victory House Vision Park
Histon
Cambridge
CB24 9ZR

Contact

Websitewww.bradyplc.com/
Email address[email protected]
Telephone020 33011194
Telephone regionLondon

Location

Registered AddressCentennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brady PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
4 February 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
10 November 2020Full accounts made up to 31 December 2019 (17 pages)
15 July 2020Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Fabienne Kangayan as a director on 13 February 2020 (2 pages)
14 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Rebecca Charlotte Wright as a secretary on 6 February 2020 (1 page)
6 February 2020Full accounts made up to 31 December 2018 (17 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 November 2019Notification of Brady Plc as a person with significant control on 6 April 2016 (2 pages)
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019 (2 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (17 pages)
23 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 March 2017Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page)
27 March 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
27 March 2017Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
27 March 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Registered office address changed from 281 Science Park, Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 281 Science Park, Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 281 Science Park, Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
4 February 2014Appointment of Martin Thorneycroft as a director (3 pages)
4 February 2014Appointment of Martin Thorneycroft as a secretary (3 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a secretary (2 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a director (2 pages)
4 February 2014Appointment of Martin Thorneycroft as a secretary (3 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a secretary (2 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a director (2 pages)
4 February 2014Appointment of Martin Thorneycroft as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 10 March 2013 (14 pages)
12 April 2013Annual return made up to 10 March 2013 (14 pages)
22 August 2012Full accounts made up to 31 December 2011 (16 pages)
22 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Annual return made up to 10 March 2012 (16 pages)
21 May 2012Annual return made up to 10 March 2012 (16 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 10/03/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 281 cambridge science park milton road cambridge CB4 0WE (1 page)
23 April 2009Return made up to 10/03/09; full list of members (4 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from 281 cambridge science park milton road cambridge CB4 0WE (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Director appointed gavin joseph lavelle (2 pages)
11 February 2009Registered office changed on 11/02/2009 from hurst dene stonestile lane hastings east sussex TN35 4PE (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 February 2009Director and secretary appointed anthony james ratcliffe (2 pages)
11 February 2009Appointment terminated director richard kingdon (1 page)
11 February 2009Director appointed gavin joseph lavelle (2 pages)
11 February 2009Appointment terminated director and secretary paula flint (1 page)
11 February 2009Appointment terminated director and secretary paula flint (1 page)
11 February 2009Director and secretary appointed anthony james ratcliffe (2 pages)
11 February 2009Registered office changed on 11/02/2009 from hurst dene stonestile lane hastings east sussex TN35 4PE (1 page)
11 February 2009Appointment terminated director richard kingdon (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Amended accounts made up to 31 March 2006 (4 pages)
20 January 2009Amended accounts made up to 31 March 2006 (4 pages)
12 January 2009Amended accounts made up to 31 March 2007 (5 pages)
12 January 2009Amended accounts made up to 31 March 2007 (5 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
1 May 2008Location of debenture register (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Registered office changed on 01/05/2008 from hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 10/03/07; full list of members (2 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 10/03/07; full list of members (2 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Registered office changed on 22/03/07 from: hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page)
22 March 2007Registered office changed on 22/03/07 from: hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 May 2006Amended accounts made up to 31 March 2005 (8 pages)
4 May 2006Amended accounts made up to 31 March 2005 (8 pages)
5 April 2006Return made up to 10/03/06; full list of members (2 pages)
5 April 2006Return made up to 10/03/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 June 2005Return made up to 10/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 10/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Registered office changed on 28/06/00 from: 15 brook street hastings east sussex TN34 1RX (1 page)
28 June 2000Registered office changed on 28/06/00 from: 15 brook street hastings east sussex TN34 1RX (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1998 (15 pages)
1 February 2000Full accounts made up to 31 March 1998 (15 pages)
22 March 1999Return made up to 10/03/99; no change of members (4 pages)
22 March 1999Return made up to 10/03/99; no change of members (4 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 1998Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 April 1997Return made up to 10/03/97; no change of members (4 pages)
7 April 1997Return made up to 10/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 March 1996Return made up to 10/03/96; no change of members (4 pages)
26 March 1996Return made up to 10/03/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 April 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1995Secretary's particulars changed (2 pages)
24 April 1995Secretary's particulars changed (2 pages)
24 April 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1994Incorporation (14 pages)
10 March 1994Incorporation (14 pages)