Company NameInternational Commodity Services (Holdings) Limited
Company StatusActive
Company Number05498597
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Charles Dudley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Carlyle Court 227 Wimbledon Park Road
Southfields
London
SW18 5RJ
Director NameMr Alexander James Dudley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address16-18 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Alexander James Dudley
StatusCurrent
Appointed26 June 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address16-18 Black Friars Lane
London
EC4V 6EB
Director NameMrs Lara Dudley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH
Director NameMrs Helga Rose Dudley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHigh Timber
Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameMr Michael Charles Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Timber Chislehurst Road
Chislehurst
Kent
BR7 5LD
Secretary NameMr Michael Charles Dudley
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Timber Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
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

1 at £1Michael Charles Dudley
50.00%
Ordinary
1 at £1Mrs Helga Rose Dudley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Registered office address changed from Second Floor, Magnesia House Playhouse Yard London EC4V 5EX England to Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 4 October 2023 (1 page)
4 October 2023Registered office address changed from 16-18 Black Friars Lane London EC4V 6EB to Second Floor, Magnesia House Playhouse Yard London EC4V 5EX on 4 October 2023 (1 page)
4 October 2023Change of details for Mr Alexander James Dudley as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Alexander James Dudley on 4 October 2023 (2 pages)
4 October 2023Secretary's details changed for Mr Alexander James Dudley on 4 October 2023 (1 page)
4 October 2023Change of details for Mrs Helga Rose Dudley as a person with significant control on 4 October 2023 (2 pages)
10 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 November 2022Change of share class name or designation (2 pages)
10 November 2022Change of details for Mr Alexander James Dudley as a person with significant control on 30 September 2022 (2 pages)
10 November 2022Resolutions
  • RES13 ‐ Company business 30/09/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2022Appointment of Mrs Lara Dudley as a director on 30 September 2022 (2 pages)
13 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 December 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
27 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
15 September 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
15 September 2020Change of details for Mr Alexander James Dudley as a person with significant control on 21 May 2020 (2 pages)
14 September 2020Change of details for Mrs Helga Rose Dudley as a person with significant control on 21 May 2020 (2 pages)
18 June 2020Change of details for Mr Alexander James Dudley as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages)
17 June 2020Change of details for Mr Alexander James Dudley as a person with significant control on 17 June 2020 (2 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 July 2019Statement of company's objects (2 pages)
19 July 2019Notification of Alexander James Dudley as a person with significant control on 8 August 2018 (2 pages)
19 July 2019Change of details for Mrs Helga Rose Dudley as a person with significant control on 8 August 2018 (2 pages)
19 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 August 2018Resolutions
  • RES13 ‐ Subdivision 08/08/2018
(1 page)
29 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2018Sub-division of shares on 8 August 2018 (6 pages)
23 August 2018Change of share class name or designation (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 August 2017Director's details changed for Mr Laurence Charles Dudley on 1 October 2016 (2 pages)
7 August 2017Director's details changed for Mr Alexander James Dudley on 1 April 2014 (2 pages)
7 August 2017Director's details changed for Mr Laurence Charles Dudley on 1 October 2016 (2 pages)
7 August 2017Director's details changed for Mr Alexander James Dudley on 1 April 2014 (2 pages)
19 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
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)
26 June 2017Appointment of Mr Alexander James Dudley as a secretary on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Alexander James Dudley as a secretary on 26 June 2017 (2 pages)
16 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
18 July 2014Director's details changed for Mr Laurence Charles Dudley on 18 July 2014 (2 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
18 July 2014Director's details changed for Mr Laurence Charles Dudley on 18 July 2014 (2 pages)
18 July 2014Termination of appointment of Michael Charles Dudley as a director on 1 May 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Helga Dudley as a director (1 page)
29 March 2012Termination of appointment of Helga Dudley as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Appointment of Mr Laurence Charles Dudley as a director (2 pages)
2 February 2012Appointment of Mr Laurence Charles Dudley as a director (2 pages)
2 February 2012Appointment of Mr Alexander James Dudley as a director (2 pages)
2 February 2012Appointment of Mr Alexander James Dudley as a director (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Michael Dudley as a secretary (1 page)
6 July 2011Termination of appointment of Michael Dudley as a secretary (1 page)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
23 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)
24 August 2010Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Helga Rose Dudley on 4 July 2010 (2 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 July 2009Return made up to 04/07/09; 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)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
2 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2005Incorporation (13 pages)
4 July 2005Incorporation (13 pages)