Company NameCommercial One Limited
DirectorsDaniel John Churchill and Adam Peter Lane
Company StatusActive
Company Number04567172
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel John Churchill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameMr Daniel John Churchill
NationalityEnglish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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, 10 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
Appointed18 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
Appointed18 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
Appointed18 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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

2 at £1Craig James Hardiman-scott
66.67%
Ordinary
1 at £1Daniel John Churchill
33.33%
Ordinary

Accounts

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

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

9 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 July 2020Cessation of Daniel John Churchill as a person with significant control on 2 January 2020 (1 page)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 July 2020Cessation of Craig James Hardiman Scott as a person with significant control on 29 May 2020 (1 page)
6 July 2020Appointment of Mr Adam Peter Lane as a director on 29 May 2020 (2 pages)
6 July 2020Notification of Commerical 1 Limited as a person with significant control on 2 January 2020 (2 pages)
6 July 2020Termination of appointment of Craig James Hardiman Scott as a director on 29 May 2020 (1 page)
6 July 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
6 July 2020Change of details for Commerical 1 Limited as a person with significant control on 2 January 2020 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
17 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
30 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(4 pages)
9 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011 (1 page)
18 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 18 January 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
15 November 2010Director's details changed for Craig James Hardiman Scott on 1 October 2009 (2 pages)
15 November 2010Termination of appointment of Martin Gilsenan as a director (1 page)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
15 November 2010Secretary's details changed for Daniel John Churchill on 1 October 2009 (1 page)
15 November 2010Termination of appointment of Martin Gilsenan as a director (1 page)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Daniel John Churchill on 18 October 2009 (2 pages)
4 November 2009Director's details changed for Daniel John Churchill on 18 October 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 December 2008Return made up to 18/10/08; full list of members (4 pages)
2 December 2008Return made up to 18/10/08; full list of members (4 pages)
1 December 2008Director's change of particulars / martin gilsenan / 01/10/2006 (1 page)
1 December 2008Director's change of particulars / craig hardiman scott / 01/10/2006 (1 page)
1 December 2008Director's change of particulars / martin gilsenan / 01/10/2006 (1 page)
1 December 2008Director's change of particulars / craig hardiman scott / 01/10/2006 (1 page)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 October 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 December 2006Return made up to 18/10/06; full list of members (7 pages)
1 December 2006Return made up to 18/10/06; 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 18/10/05; full list of members (7 pages)
17 October 2005Return made up to 18/10/05; 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)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 October 2004Return made up to 18/10/04; 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)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 October 2003Return made up to 18/10/03; full list of members (7 pages)
31 October 2003Return made up to 18/10/03; 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 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
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 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
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)
18 October 2002Incorporation (12 pages)
18 October 2002Incorporation (12 pages)