Company NameCommercial 1 Limited
DirectorsDaniel John Churchill and Adam Peter Lane
Company StatusActive
Company Number04555531
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDaniel John Churchill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameDaniel John Churchill
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Adam Peter Lane
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Martin Gerard Gilsenan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Queens Road
Wimbledon
London
SW19 8NR
Director NameCraig James Hardiman Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitecommercial1.co.uk
Email address[email protected]
Telephone0845 2712690
Telephone regionUnknown

Location

Registered AddressRiddingtons Ltd
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10 at £1Craig James Hardiman-scott
50.00%
Ordinary
5 at £1Amanda Churchill
25.00%
Ordinary
5 at £1Daniel John Churchill
25.00%
Ordinary

Financials

Year2014
Net Worth£114,733
Cash£171,839
Current Liabilities£97,827

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 July 2020Appointment of Mr Adam Peter Lane as a director on 29 May 2020 (2 pages)
3 June 2020Cessation of Craig James Hardiman Scott as a person with significant control on 29 May 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Termination of appointment of Craig James Hardiman Scott as a director on 29 May 2020 (1 page)
3 June 2020Notification of Adam Lane as a person with significant control on 29 May 2020 (2 pages)
25 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(4 pages)
7 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(4 pages)
7 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 May 2013Director's details changed for Craig Hardiman Scott on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Craig Hardiman Scott on 29 May 2013 (2 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 January 2011 (1 page)
29 October 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
29 October 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
26 August 2010Registered office address changed from 57-59 High Street Sevenoaks Kent TN13 1JF on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 57-59 High Street Sevenoaks Kent TN13 1JF on 26 August 2010 (1 page)
27 October 2009Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Craig Hardiman Scott on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel John Churchill on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 October 2009Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / craig hardiman scott / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / daniel churchill / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / craig hardiman scott / 30/09/2009 (1 page)
4 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 March 2009Appointment terminated director martin gilsenan (1 page)
6 March 2009Appointment terminated director martin gilsenan (1 page)
2 December 2008Registered office changed on 02/12/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page)
2 December 2008Return made up to 07/10/08; full list of members (4 pages)
2 December 2008Return made up to 07/10/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 July 2008Ad 04/06/08\gbp si 17@1=17\gbp ic 3/20\ (2 pages)
4 July 2008Ad 04/06/08\gbp si 17@1=17\gbp ic 3/20\ (2 pages)
25 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 07/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 07/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 January 2007Return made up to 07/10/06; full list of members (7 pages)
4 January 2007Return made up to 07/10/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 October 2004Return made up to 07/10/04; full list of members (7 pages)
4 October 2004Return made up to 07/10/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
1 July 2004Registered office changed on 01/07/04 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
21 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 October 2003Return made up to 07/10/03; full list of members (7 pages)
31 October 2003Return made up to 07/10/03; full list of members (7 pages)
16 January 2003Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 January 2003Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
7 October 2002Incorporation (12 pages)
7 October 2002Incorporation (12 pages)