Background WavePink WaveYellow Wave

COMMERCE COURT LIMITED (02749784)

COMMERCE COURT LIMITED (02749784) is an active UK company. incorporated on 23 September 1992. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMMERCE COURT LIMITED has been registered for 33 years. Current directors include MASON, James Matthew.

Company Number
02749784
Status
active
Type
ltd
Incorporated
23 September 1992
Age
33 years
Address
West & North Yorkshire Chamber, Devere House Vicar Lane, Bradford, BD1 5AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MASON, James Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCE COURT LIMITED

COMMERCE COURT LIMITED is an active company incorporated on 23 September 1992 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMMERCE COURT LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02749784

LTD Company

Age

33 Years

Incorporated 23 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CHAMBER CHALLENGE WORKSPACE LIMITED
From: 23 September 1992To: 11 August 1997
Contact
Address

West & North Yorkshire Chamber, Devere House Vicar Lane Little Germany Bradford, BD1 5AH,

Previous Addresses

C/O Bradford Chamber of Commerce Devere House, Vicar Lane, Little Germany, Bradford West Yorkshire BD1 5AH United Kingdom
From: 23 September 2010To: 22 September 2014
C/O Julie Snook Bradford Chamber of Commerce Devere House Vicar Lane, Little Germany Bradford West Yorkshire BD1 5AH
From: 27 May 2010To: 23 September 2010
Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW
From: 23 September 1992To: 27 May 2010
Timeline

8 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 19
Director Joined
May 22
Director Left
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

SNOOK, Julie Alexandra

Active
Vicar Lane, BradfordBD1 5AH
Secretary
Appointed 24 Aug 2007

MASON, James Matthew

Active
Vicar Lane, BradfordBD1 5AH
Born March 1978
Director
Appointed 03 May 2022

RATCLIFFE, Timothy Harvey

Resigned
Stone Acre, IlkleyLS29 0AP
Secretary
Appointed 05 Oct 1992
Resigned 10 Oct 1995

ROBERTSON, Andrew Michael

Resigned
8 Old Hall Farm, DoncasterDN6 9BU
Secretary
Appointed 10 Oct 1995
Resigned 24 Aug 2007

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Sept 1992
Resigned 05 Oct 1992

BARRACLOUGH, Robert James

Resigned
7 Nab Wood Drive, ShipleyBD18 4HP
Born April 1942
Director
Appointed 05 Jan 1992
Resigned 30 Jun 1996

BARROW, John David

Resigned
50 Station Lane, BradfordBD11 2JE
Born May 1944
Director
Appointed 04 Jun 1996
Resigned 20 Sept 2004

DENT, Lynne Christina

Resigned
Myton Hall Myton On Swale, YorkYO6 2QX
Born October 1960
Director
Appointed 05 Nov 1997
Resigned 19 Aug 1998

FOJT, Martin Anthony

Resigned
4 Cranford Gardens, IlkleyLS29 9SY
Born June 1960
Director
Appointed 14 Jun 2004
Resigned 17 Sept 2009

HALLIDAY, David Charles

Resigned
493 Kings Road, BradfordBD2 1ND
Born July 1957
Director
Appointed 05 Jan 1993
Resigned 28 Oct 1994

NEEDHAM, Sandra

Resigned
Vicar Lane, BradfordBD1 5AH
Born March 1955
Director
Appointed 13 Jun 2000
Resigned 29 Apr 2022

O'HEARNE, Derek

Resigned
13 Grove Road, IlkleyLS29 9PD
Born December 1940
Director
Appointed 05 Jan 1993
Resigned 01 Jun 2009

OWEN, David Edward

Resigned
Willow Cottage, BingleyBD16 3EY
Born February 1940
Director
Appointed 05 Jan 1993
Resigned 15 Dec 1994

RATCLIFFE, Timothy Harvey

Resigned
Stone Acre, IlkleyLS29 0AP
Born August 1952
Director
Appointed 05 Jan 1993
Resigned 10 Oct 1995

ROBERTSON, Andrew Michael

Resigned
8 Old Hall Farm, DoncasterDN6 9BU
Born September 1964
Director
Appointed 20 Nov 2006
Resigned 24 May 2010

ROBINSON, Harold Cawton, Dr

Resigned
High Eldwick, BradfordBD16 3AZ
Born November 1944
Director
Appointed 16 Nov 2009
Resigned 24 May 2010

SHAW, Brian Arthur

Resigned
1 Peasehill Park, LeedsLS19 6EG
Born August 1955
Director
Appointed 04 Jul 1995
Resigned 22 Nov 2004

STANSFIELD, John Michael

Resigned
90 Broadmanor, YorkYO42 2GB
Born November 1954
Director
Appointed 28 Feb 1995
Resigned 06 Jun 2001

SWEENEY, Martin Nicholas

Resigned
The Barn Lower Penny Hill Farm, BradfordBD14 6JN
Born December 1961
Director
Appointed 22 Sept 2003
Resigned 24 May 2010

VICTOR, Randolph Joseph

Resigned
The Design Centre Inkerman Street, BradfordBD4 9JQ
Born August 1961
Director
Appointed 28 Jan 1995
Resigned 16 Jun 2003

WADE, John Andrew Vaizey

Resigned
Moor House, IlkleyLS29 7BE
Born June 1935
Director
Appointed 17 Oct 1994
Resigned 13 Jun 2000

WATSON, John Grenville Bernard

Resigned
Bay Horse Corner, LeedsLS14 3HY
Born February 1943
Director
Appointed 01 Jun 1993
Resigned 11 Jan 1996

WILLETT, Michael

Resigned
Dane Acres, OtleyLS21 3BY
Born January 1951
Director
Appointed 08 Aug 2001
Resigned 10 Sept 2003

WRIGHT, Stephen Thomas

Resigned
Vicar Lane, BradfordBD1 5AH
Born June 1961
Director
Appointed 05 Jun 2006
Resigned 27 Sept 2019

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 23 Sept 1992
Resigned 05 Oct 1992

Persons with significant control

1

Vicar Lane, BradfordBD1 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1997
287Change of Registered Office
Legacy
31 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
11 June 1996
288288
Legacy
5 March 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
5 January 1995
288288
Legacy
14 November 1994
288288
Legacy
11 November 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
4 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
31 January 1993
288288
Legacy
24 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
224224
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
19 October 1992
288288
Incorporation Company
23 September 1992
NEWINCIncorporation