Company NameCustom Commodities Ltd.
Company StatusDissolved
Company Number07774498
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameGeoffrey Rowland Anidjar Main
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMark Anthony Aquino Mendoza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFilipino
StatusClosed
Appointed08 January 2015(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 31 May 2022)
RoleFund Controller
Country of ResidenceSingapore
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed27 March 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 31 May 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameAndrew Anoop Singh
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOcbc Centre Suite 36-01
#65 Chulia Street
Singapore 049513
Singapore
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed19 December 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2019)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Maritime Trade Corp
100.00%
Ordinary

Financials

Year2014
Turnover£40,417,739
Gross Profit£57,468
Net Worth£47,813
Cash£23,828
Current Liabilities£57,727,693

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

2 May 2018Delivered on: 15 May 2018
Persons entitled: Akbank T.A.S.

Classification: A registered charge
Outstanding

Filing History

15 February 2021Full accounts made up to 30 June 2020 (26 pages)
13 August 2020Confirmation statement made on 6 August 2020 with updates (3 pages)
23 July 2020Full accounts made up to 30 June 2019 (25 pages)
11 May 2020Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th (1 page)
29 April 2020Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 29 April 2020 (1 page)
1 April 2020Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
1 April 2020Appointment of London Registrars Ltd as a secretary on 27 March 2020 (2 pages)
9 December 2019Termination of appointment of London Registrars Ltd as a secretary on 14 October 2019 (1 page)
9 December 2019Register(s) moved to registered office address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA (1 page)
7 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
2 August 2019Director's details changed for Mark Anthony Aquino Mendoza on 24 May 2019 (2 pages)
4 April 2019Full accounts made up to 30 June 2018 (23 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
15 May 2018Registration of charge 077744980001, created on 2 May 2018 (9 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
15 November 2017Registered office address changed from 63 st. Mary Axe London EC3A 8AA United Kingdom to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 63 st. Mary Axe London EC3A 8AA United Kingdom to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 15 November 2017 (1 page)
25 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
4 May 2017Full accounts made up to 30 June 2016 (21 pages)
4 May 2017Full accounts made up to 30 June 2016 (21 pages)
19 September 2016Director's details changed for Geoffrey Rowland Anidjar Main on 18 June 2016 (2 pages)
19 September 2016Director's details changed for Mark Anthony Aquino Mendoza on 28 May 2016 (2 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Director's details changed for Geoffrey Rowland Anidjar Main on 18 June 2016 (2 pages)
19 September 2016Director's details changed for Mark Anthony Aquino Mendoza on 28 May 2016 (2 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
8 July 2016Registered office address changed from 15th Floor 30 st. Mary Axe London EC3A 8BF to 63 st. Mary Axe London EC3A 8AA on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 15th Floor 30 st. Mary Axe London EC3A 8BF to 63 st. Mary Axe London EC3A 8AA on 8 July 2016 (1 page)
18 April 2016Full accounts made up to 30 June 2015 (17 pages)
18 April 2016Full accounts made up to 30 June 2015 (17 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
7 September 2015Director's details changed for Geoffrey Rowland Anidjar Main on 30 June 2015 (2 pages)
7 September 2015Director's details changed for Geoffrey Rowland Anidjar Main on 30 June 2015 (2 pages)
1 July 2015Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
1 July 2015Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
1 July 2015Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
1 July 2015Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
30 June 2015Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 15th Floor 30 st. Mary Axe London EC3A 8BF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 15th Floor 30 st. Mary Axe London EC3A 8BF on 30 June 2015 (1 page)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
17 March 2015Full accounts made up to 30 June 2014 (16 pages)
17 March 2015Full accounts made up to 30 June 2014 (16 pages)
11 February 2015Termination of appointment of Andrew Anoop Singh as a secretary on 19 December 2014 (1 page)
11 February 2015Termination of appointment of Andrew Anoop Singh as a secretary on 19 December 2014 (1 page)
11 February 2015Appointment of London Registrars Plc as a secretary on 19 December 2014 (2 pages)
11 February 2015Appointment of London Registrars Plc as a secretary on 19 December 2014 (2 pages)
9 January 2015Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Mark Anthony Aquino Mendoza as a director on 8 January 2015 (2 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(4 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(4 pages)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
20 February 2014Full accounts made up to 30 June 2013 (22 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
22 May 2013Registered office address changed from , 4th Floor, Haines House 21 John Street, London, WC1N 2BP, United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , 4th Floor, Haines House 21 John Street, London, WC1N 2BP, United Kingdom on 22 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
22 May 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
22 May 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
15 September 2011Incorporation (25 pages)
15 September 2011Incorporation (25 pages)