Company NameCommercial Correspondents Llp
Company StatusActive
Company NumberOC351007
CategoryLimited Liability Partnership
Incorporation Date21 December 2009(14 years, 3 months ago)

Directors

LLP Designated Member NameInternational Corporate Group Llc (Corporation)
StatusCurrent
Appointed21 December 2009(same day as company formation)
Correspondence AddressSuite 227 The Hallmark Building
Old Airport Road
The Valley
Anguilla British West Indies
Anguilla
LLP Designated Member NameInternational Corporate Investors Llc (Corporation)
StatusCurrent
Appointed21 December 2009(same day as company formation)
Correspondence AddressSuite 227 The Hallmark Building
Old Airport Road
The Valley
Anguilla British West Indies
Anguilla

Location

Registered Address103 Hanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

4 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 April 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 23 April 2019 (1 page)
19 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
7 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 February 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
23 February 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 21 December 2015 (3 pages)
7 April 2016Annual return made up to 21 December 2015 (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 January 2015Annual return made up to 21 December 2014 (3 pages)
21 January 2015Annual return made up to 21 December 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Annual return made up to 21 December 2013 (3 pages)
9 April 2014Annual return made up to 21 December 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Registered office address changed from Floor 4 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Floor 4 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Floor 4 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 1 February 2013 (1 page)
8 January 2013Annual return made up to 21 December 2012 (3 pages)
8 January 2013Annual return made up to 21 December 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 21 December 2011 (3 pages)
20 January 2012Annual return made up to 21 December 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 21 December 2010 (3 pages)
1 February 2011Annual return made up to 21 December 2010 (3 pages)
21 December 2009Incorporation of a limited liability partnership (9 pages)
21 December 2009Incorporation of a limited liability partnership (9 pages)