Background WavePink WaveYellow Wave

THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02969659)

THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02969659) is an active UK company. incorporated on 20 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 31 years. Current directors include FATEHI, Abdolkarim.

Company Number
02969659
Status
active
Type
ltd
Incorporated
20 September 1994
Age
31 years
Address
33 Queen Street, London, EC4R 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FATEHI, Abdolkarim
SIC Codes
74990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 20 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 31 years ago.(SIC: 74990, 94110)

Status

active

Active since 31 years ago

Company No

02969659

LTD Company

Age

31 Years

Incorporated 20 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

33 Queen Street London, EC4R 1AP,

Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Feb 12
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STANFIELD, Neil Anthony

Active
Holm Oaks, HorshamRH13 8AQ
Secretary
Appointed 01 Dec 2011

FATEHI, Abdolkarim

Active
Stafford Road, WallingtonSM6 9AA
Born September 1960
Director
Appointed 05 Oct 2023

BOOTH, George Charles Robin

Resigned
11 Pelling Hill, WindsorSL4 2LL
Secretary
Appointed 20 Sept 1994
Resigned 30 Nov 2011

BISHOP, Peter Ernest

Resigned
20 Stuart Road, LondonSW19 8DH
Born June 1955
Director
Appointed 15 Sept 2001
Resigned 25 Jan 2021

BOOTH, George Charles Robin

Resigned
11 Pelling Hill, WindsorSL4 2LL
Born February 1943
Director
Appointed 20 Sept 1994
Resigned 30 Nov 2011

BURGE, Richard David Arthur

Resigned
Queen Street, LondonEC4R 1AP
Born April 1958
Director
Appointed 25 Jan 2021
Resigned 29 Sept 2023

SPERRYN, Simon George

Resigned
Deynes House, Saffron WaldenCB11 3LG
Born April 1946
Director
Appointed 20 Sept 1994
Resigned 05 Dec 2000

Persons with significant control

1

Queen Street, LondonEC4R 1AP

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
353353
Legacy
31 October 2008
190190
Legacy
31 October 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288cChange of Particulars
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1996
AAAnnual Accounts
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
6 November 1995
363aAnnual Return
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
19 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 September 1994
NEWINCIncorporation