Company NamePTC Commodities Llp
Company StatusActive
Company NumberOC316953
CategoryLimited Liability Partnership
Incorporation Date3 January 2006(18 years, 4 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Mykola Reshetov
Date of BirthJanuary 1956 (Born 68 years ago)
StatusCurrent
Appointed26 May 2023(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Fisherton Street Flat 73, 3 Fisherton Street
London
NW8 8FS
LLP Designated Member NameAzure Gulf Trading Dmcc (Corporation)
StatusCurrent
Appointed31 December 2023(18 years after company formation)
Appointment Duration4 months
Correspondence AddressGold Crest Executive Unit 1810, Gold Crest Executi
Jumeirah Lakes Towers
Dubai
United Arab Emirates
LLP Designated Member NameElizabeth Mary Fox
Date of BirthJuly 1967 (Born 56 years ago)
StatusResigned
Appointed06 April 2006(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressFlat 2804, P.O. Box 7045
Al Murekhi Tower Sheik Zayed Road
Dubai
United Arab Emirates
LLP Designated Member NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 309, Al Nakheel
PO Box 28444
Emirates Hills
Dubai
United Arab Emirates
LLP Designated Member NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years after company formation)
Appointment Duration7 years (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
LLP Designated Member NameMr Dirk Cornelius Taljaard
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 2015(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
LLP Designated Member NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street
London
W1S 1TD
LLP Designated Member NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street
London
W1S 1TD
LLP Designated Member NameXG Capital Limited (Corporation)
StatusResigned
Appointed28 December 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2008)
Correspondence AddressP.O. Box 3321
Drake Chambers Road Town
Tortola
British Virgin Islands
LLP Designated Member NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed23 May 2008(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 July 2020)
Correspondence AddressP.O.Box 14
Units 10-11 Springates East
Government Road
Charlestown, Nevis
West Indies
LLP Designated Member NameBlue Grace Limited (Corporation)
StatusResigned
Appointed06 July 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2023)
Correspondence AddressTenancy 10 Marina House
Eden Island
Mahe
Seychelles

Contact

Websitepetro-tech.co.uk

Location

Registered Address3 Fisherton Street
Flat 73, 3 Fisherton Street
London
NW8 8FS
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,424
Cash£511
Current Liabilities£17,407

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

11 April 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
25 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 January 2024Appointment of Azure Gulf Trading Dmcc as a member on 31 December 2023 (2 pages)
13 January 2024Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS on 13 January 2024 (1 page)
30 December 2023Termination of appointment of Dirk Cornelius Taljaard as a member on 29 December 2023 (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Termination of appointment of Blue Grace Limited as a member on 26 May 2023 (1 page)
26 May 2023Appointment of Mr Mykola Reshetov as a member on 26 May 2023 (2 pages)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
16 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 November 2020Change of name notice (3 pages)
6 July 2020Termination of appointment of Viscount Holdings Limited as a member on 6 July 2020 (1 page)
6 July 2020Appointment of Blue Grace Limited as a member on 6 July 2020 (2 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
12 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
15 January 2018Amended total exemption full accounts made up to 5 April 2015 (7 pages)
15 January 2018Amended total exemption full accounts made up to 5 April 2016 (7 pages)
15 January 2018Amended total exemption full accounts made up to 5 April 2014 (7 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
13 April 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
13 April 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
22 January 2016Annual return made up to 3 January 2016 (3 pages)
22 January 2016Annual return made up to 3 January 2016 (3 pages)
29 June 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
29 June 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
29 June 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
14 May 2015Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Dalton House 60 Windsor Avenue London SW19 2RR on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Dalton House 60 Windsor Avenue London SW19 2RR on 14 May 2015 (1 page)
27 January 2015Annual return made up to 3 January 2015 (3 pages)
27 January 2015Annual return made up to 3 January 2015 (3 pages)
27 January 2015Annual return made up to 3 January 2015 (3 pages)
15 January 2015Appointment of Mr. Dirk Cornelius Taljaard as a member on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr. Dirk Cornelius Taljaard as a member on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Damian James Calderbank as a member on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Damian James Calderbank as a member on 14 January 2015 (1 page)
2 March 2014Annual return made up to 3 January 2014 (3 pages)
2 March 2014Annual return made up to 3 January 2014 (3 pages)
2 March 2014Annual return made up to 3 January 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 April 2013Annual return made up to 3 January 2013 (3 pages)
11 April 2013Annual return made up to 3 January 2013 (3 pages)
11 April 2013Annual return made up to 3 January 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 March 2012Annual return made up to 3 January 2012 (3 pages)
4 March 2012Member's details changed for Mr Damian James Calderbank on 3 March 2012 (2 pages)
4 March 2012Member's details changed for Mr Damian James Calderbank on 3 March 2012 (2 pages)
4 March 2012Annual return made up to 3 January 2012 (3 pages)
4 March 2012Member's details changed for Mr Damian James Calderbank on 3 March 2012 (2 pages)
4 March 2012Annual return made up to 3 January 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 January 2011Annual return made up to 3 January 2011 (3 pages)
30 January 2011Member's details changed for Mr Damian James Calderbank on 2 January 2011 (2 pages)
30 January 2011Member's details changed for Mr Damian James Calderbank on 2 January 2011 (2 pages)
30 January 2011Member's details changed for Mr Damian James Calderbank on 2 January 2011 (2 pages)
30 January 2011Annual return made up to 3 January 2011 (3 pages)
30 January 2011Annual return made up to 3 January 2011 (3 pages)
30 January 2011Member's details changed for Viscount Holdings Limited on 2 January 2011 (2 pages)
30 January 2011Member's details changed for Viscount Holdings Limited on 2 January 2011 (2 pages)
30 January 2011Member's details changed for Viscount Holdings Limited on 2 January 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2 September 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 (2 pages)
4 December 2009Full accounts made up to 5 April 2009 (10 pages)
4 December 2009Full accounts made up to 5 April 2009 (10 pages)
4 December 2009Full accounts made up to 5 April 2009 (10 pages)
6 February 2009Annual return made up to 03/01/09 (2 pages)
6 February 2009Annual return made up to 03/01/09 (2 pages)
31 October 2008Member resigned xg capital LIMITED (1 page)
31 October 2008Member resigned xg capital LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from 72 new bond street london W1S 1RR (1 page)
3 July 2008Registered office changed on 03/07/2008 from 72 new bond street london W1S 1RR (1 page)
4 June 2008LLP member appointed viscount holdings LIMITED (1 page)
4 June 2008LLP member appointed viscount holdings LIMITED (1 page)
22 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
22 January 2008Member resigned (1 page)
22 January 2008New member appointed (1 page)
22 January 2008New member appointed (1 page)
22 January 2008Annual return made up to 03/01/08 (2 pages)
22 January 2008Member resigned (1 page)
22 January 2008Annual return made up to 03/01/08 (2 pages)
22 November 2007Company name changed petrotech ventures LLP\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed petrotech ventures LLP\certificate issued on 22/11/07 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 November 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
21 November 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 November 2007Company name changed petrochem trading LLP\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed petrochem trading LLP\certificate issued on 07/11/07 (2 pages)
17 January 2007Annual return made up to 03/01/07 (2 pages)
17 January 2007Annual return made up to 03/01/07 (2 pages)
17 January 2007Member resigned (1 page)
17 January 2007New member appointed (1 page)
17 January 2007New member appointed (1 page)
17 January 2007Member resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
2 May 2006New member appointed (1 page)
2 May 2006New member appointed (1 page)
19 April 2006Member resigned (1 page)
19 April 2006New member appointed (1 page)
19 April 2006Member resigned (1 page)
19 April 2006Member resigned (1 page)
19 April 2006Member resigned (1 page)
19 April 2006New member appointed (1 page)
3 January 2006Incorporation (3 pages)
3 January 2006Incorporation (3 pages)