Company NameCommodity Flow Limited
Company StatusActive
Company Number06785130
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Catherine Westley
StatusCurrent
Appointed14 March 2016(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMrs Elizabeth Hithersay
StatusCurrent
Appointed31 October 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Robert Edward Brock James
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Decision Support
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr John Huw Paskin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
London
E14 5LH
Director NameKarl Alan Tomlinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Stuart Adrian Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mead Road
Cheltenham
Gloucestershire
GL53 7DU
Wales
Director NameDr Simon James Orebi Gann
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 October 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLittle Court Belmont Lane
Hurstpierpoint
BN6 9EP
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2022)
RoleSenior Director - Tax
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleVp, Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.commodityflow.com
Telephone020 79035035
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr John Paskin
50.00%
Ordinary
40 at £1Mr Stuart Adrian Reed
40.00%
Ordinary
10 at £1Mr Karl Tomlinson
10.00%
Ordinary

Financials

Year2014
Net Worth£667,055
Cash£718,140
Current Liabilities£116,268

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (21 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 December 2018Appointment of Robert Edward Brock James as a director on 27 November 2018 (2 pages)
9 November 2018Secretary's details changed for Miss Catherine Shelley on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (19 pages)
16 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
28 July 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
28 February 2017Full accounts made up to 31 March 2016 (20 pages)
28 February 2017Full accounts made up to 31 March 2016 (20 pages)
9 February 2017Second filing of Confirmation Statement dated 07/01/2017 (6 pages)
9 February 2017Second filing of Confirmation Statement dated 07/01/2017 (6 pages)
9 January 201707/01/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/2017
(7 pages)
9 January 201707/01/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/2017
(7 pages)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 November 2016Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Mr James Alexander Douse as a director on 31 October 2016 (2 pages)
7 November 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages)
7 November 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 31 October 2016 (2 pages)
22 March 2016Sub-division of shares on 10 March 2016 (5 pages)
22 March 2016Resolutions
  • RES13 ‐ Sub divided 15/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 March 2016Sub-division of shares on 10 March 2016 (5 pages)
22 March 2016Resolutions
  • RES13 ‐ Sub divided 15/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 March 2016Registered 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 2016Appointment of Mr Kevin Wise as a director on 14 March 2016 (2 pages)
16 March 2016Registered 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 2016Termination of appointment of Stuart Adrian Reed as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Stuart Adrian Reed as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of John Paskin as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Mr Kevin Wise as a director on 14 March 2016 (2 pages)
16 March 2016Termination of appointment of John Paskin as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Karl Alan Tomlinson as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Miss Catherine Shelley as a secretary on 14 March 2016 (2 pages)
16 March 2016Termination of appointment of Karl Alan Tomlinson as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Miss Catherine Shelley as a secretary on 14 March 2016 (2 pages)
16 March 2016Appointment of Mr Hywel Rees Thomas as a director on 14 March 2016 (2 pages)
16 March 2016Appointment of Mr Hywel Rees Thomas as a director on 14 March 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
6 January 2015Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Stuart Adrian Reed on 6 January 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Simon Orebi Gann as a director (1 page)
12 October 2010Termination of appointment of Simon Orebi Gann as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Appointment of Dr Simon James Orebi Gann as a director (2 pages)
6 July 2010Appointment of Dr Simon James Orebi Gann as a director (2 pages)
24 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 March 2010Appointment of Mr Stuart Adrian Reed as a director (2 pages)
23 March 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 23 March 2010 (1 page)
23 March 2010Appointment of Mr Stuart Adrian Reed as a director (2 pages)
23 March 2010Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
23 March 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 23 March 2010 (1 page)
23 March 2010Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
25 February 2010Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr John Paskin on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr John Paskin on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Karl Tomlinson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr John Paskin on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Aston House Nominees Limited on 1 January 2010 (2 pages)
22 June 2009Director appointed karl tomlinson (1 page)
22 June 2009Ad 01/05/09\gbp si 31@1=31\gbp ic 69/100\ (2 pages)
22 June 2009Ad 01/05/09\gbp si 31@1=31\gbp ic 69/100\ (2 pages)
22 June 2009Director appointed karl tomlinson (1 page)
15 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
15 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)