Company NameCertus Capital Partners Ltd
DirectorAdam David Matthew Sommerfeld
Company StatusActive
Company Number08378000
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Previous NameCommodity Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Adam David Matthew Sommerfeld
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address43 Hanover Steps St. Georges Fields
London
W2 2YG
Secretary NameMrs Virginia Sommerfeld
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address43 Hanover Steps St. Georges Fields
London
W2 2YG

Contact

Websitecommoditycap.com

Location

Registered Address43 Hanover Steps
St. Georges Fields
London
W2 2YG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Adam David Sommerfeld
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,045
Cash£66,590
Current Liabilities£160,001

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (4 months ago)
Next Return Due31 January 2025 (8 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
29 January 2019Registered office address changed from Third Floor, Lansdowne House, 47 Berkeley Square London W1J 6ER England to Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 29 January 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 November 2017Registered office address changed from 40 Pall Mall London SW1Y 5JG to Third Floor, Lansdowne House, 47 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 40 Pall Mall London SW1Y 5JG to Third Floor, Lansdowne House, 47 Berkeley Square London W1J 6ER on 6 November 2017 (1 page)
21 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Director's details changed for Mr Adam Adam Sommerfeld on 14 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Adam Adam Sommerfeld on 14 June 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
20 January 2016Registered office address changed from 120 Pall Mall London SW1Y 5ED to 40 Pall Mall London SW1Y 5JG on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 120 Pall Mall London SW1Y 5ED to 40 Pall Mall London SW1Y 5JG on 20 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Registered office address changed from C/O 123 Pall Mall 123 123 Pall Mall London SW1Y 5ED on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O 123 Pall Mall 123 123 Pall Mall London SW1Y 5ED on 12 May 2014 (1 page)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
10 March 2014Company name changed commodity capital partners LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed commodity capital partners LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)