Background WavePink WaveYellow Wave

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED (02671997)

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED (02671997) is an active UK company. incorporated on 17 December 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED has been registered for 34 years. Current directors include PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, PERLMAN, Roberta Louise and 1 others.

Company Number
02671997
Status
active
Type
ltd
Incorporated
17 December 1991
Age
34 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, PERLMAN, Roberta Louise, YENTOB, Robert
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED

COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 17 December 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. COMMODITIES RESEARCH UNIT INTERNATIONAL (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 64209, 70100)

Status

active

Active since 34 years ago

Company No

02671997

LTD Company

Age

34 Years

Incorporated 17 December 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SHELFCO (NO. 703) LIMITED
From: 17 December 1991To: 23 April 1992
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108/110 Finchley Road London NW3 5JJ
From: 17 December 1991To: 16 March 2022
Timeline

6 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 21
Director Joined
Nov 24
New Owner
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

PERLMAN, Matthew Henry

Active
Kentish Town Road, LondonNW1 8NL
Born August 1994
Director
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed 03 Mar 1992

PERLMAN, Roberta Louise

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1951
Director
Appointed 25 Jan 2021

YENTOB, Robert

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1947
Director
Appointed 25 Jan 2013

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 31 Dec 2006
Resigned 31 Jan 2020

ETCHELL, William

Resigned
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 25 Jan 2021
Resigned 04 Nov 2024

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Secretary
Appointed 03 Mar 1992
Resigned 22 Apr 2002

NICOL, Andrew John Diarmid

Resigned
19 Burstock Road, LondonSW15 2PW
Secretary
Appointed 22 Apr 2002
Resigned 31 Dec 2006

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 03 Mar 1992

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed 03 Mar 1992
Resigned 25 Jan 2013

HORAM, John Rhodes

Resigned
6 Bovingdon Road, LondonSW6 2AP
Born March 1939
Director
Appointed 03 Mar 1992
Resigned 06 Mar 1995

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 12 Dec 1991
Resigned 03 Mar 1992

Persons with significant control

2

Mrs Roberta Louise Perlman

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Mr Robert Abraham Perlman

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
20 December 2005
244244
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
25 January 2005
244244
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
21 January 2004
244244
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
24 January 2003
244244
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
244244
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
16 January 2001
244244
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1999
AAAnnual Accounts
Legacy
29 January 1999
244244
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
1 February 1998
244244
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
19 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Accounts With Accounts Type Full Group
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
14 October 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Statement Of Affairs
10 July 1992
SASA
Legacy
10 July 1992
88(2)O88(2)O
Legacy
24 June 1992
88(2)P88(2)P
Legacy
24 April 1992
122122
Legacy
24 April 1992
123Notice of Increase in Nominal Capital
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Resolution
24 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
287Change of Registered Office
Legacy
16 March 1992
224224
Incorporation Company
17 December 1991
NEWINCIncorporation