Canary Wharf
London
E14 5LH
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 31 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Robert Edward Brock James |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Head Of Decision Support |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr John Huw Paskin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Karl Alan Tomlinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Stuart Adrian Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mead Road Cheltenham Gloucestershire GL53 7DU Wales |
Director Name | Dr Simon James Orebi Gann |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Little Court Belmont Lane Hurstpierpoint BN6 9EP |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2022) |
Role | Senior Director - Tax |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp, Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.commodityflow.com |
---|---|
Telephone | 020 79035035 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr John Paskin 50.00% Ordinary |
---|---|
40 at £1 | Mr Stuart Adrian Reed 40.00% Ordinary |
10 at £1 | Mr Karl Tomlinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667,055 |
Cash | £718,140 |
Current Liabilities | £116,268 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 June 2019 | Resolutions
|
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Robert Edward Brock James as a director on 27 November 2018 (2 pages) |
9 November 2018 | Secretary's details changed for Miss Catherine Shelley on 9 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
28 July 2017 | Registered office address changed from 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
28 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 February 2017 | Second filing of Confirmation Statement dated 07/01/2017 (6 pages) |
9 February 2017 | Second filing of Confirmation Statement dated 07/01/2017 (6 pages) |
9 January 2017 | 07/01/17 Statement of Capital gbp 100
|
9 January 2017 | 07/01/17 Statement of Capital gbp 100
|
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 November 2016 | Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages) |
22 March 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
22 March 2016 | Resolutions
|
16 March 2016 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 20 Canada Square London E14 5LH on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Kevin Wise as a director on 14 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 20 Canada Square London E14 5LH on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Stuart Adrian Reed as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Stuart Adrian Reed as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of John Paskin as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Kevin Wise as a director on 14 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of John Paskin as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Karl Alan Tomlinson as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Miss Catherine Shelley as a secretary on 14 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Karl Alan Tomlinson as a director on 14 March 2016 (1 page) |
16 March 2016 | Appointment of Miss Catherine Shelley as a secretary on 14 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Hywel Rees Thomas as a director on 14 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Hywel Rees Thomas as a director on 14 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Simon Orebi Gann as a director (1 page) |
12 October 2010 | Termination of appointment of Simon Orebi Gann as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Appointment of Dr Simon James Orebi Gann as a director (2 pages) |
6 July 2010 | Appointment of Dr Simon James Orebi Gann as a director (2 pages) |
24 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Appointment of Mr Stuart Adrian Reed as a director (2 pages) |
23 March 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Appointment of Mr Stuart Adrian Reed as a director (2 pages) |
23 March 2010 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
23 March 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
25 February 2010 | Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr John Paskin on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr John Paskin on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr John Paskin on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages) |
22 June 2009 | Director appointed karl tomlinson (1 page) |
22 June 2009 | Ad 01/05/09\gbp si 31@1=31\gbp ic 69/100\ (2 pages) |
22 June 2009 | Ad 01/05/09\gbp si 31@1=31\gbp ic 69/100\ (2 pages) |
22 June 2009 | Director appointed karl tomlinson (1 page) |
15 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
15 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
7 January 2009 | Incorporation (17 pages) |
7 January 2009 | Incorporation (17 pages) |