About

Registered Number: 06785130
Date of Incorporation: 07/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 20 Canada Square, Canary Wharf, London, E14 5LH

 

Commodity Flow Ltd was registered on 07 January 2009 and are based in London. The companies directors are listed as Hithersay, Elizabeth, Westley, Catherine, James, Robert Edward Brock, Reed, Stuart Adrian, Tomlinson, Karl Alan in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Robert Edward Brock 27 November 2018 - 1
REED, Stuart Adrian 01 January 2010 14 March 2016 1
TOMLINSON, Karl Alan 01 May 2009 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HITHERSAY, Elizabeth 31 October 2016 - 1
WESTLEY, Catherine 14 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 July 2019
RESOLUTIONS - N/A 13 June 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 04 December 2018
CH03 - Change of particulars for secretary 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 28 July 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 28 February 2017
RP04CS01 - N/A 09 February 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 19 December 2016
AP01 - Appointment of director 08 November 2016
AP03 - Appointment of secretary 07 November 2016
RESOLUTIONS - N/A 22 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AD01 - Change of registered office address 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AP01 - Appointment of director 23 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
225 - Change of Accounting Reference Date 15 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.