Background WavePink WaveYellow Wave

COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)

COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519) is an active UK company. incorporated on 5 June 1997. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMERCIAL UNION CORPORATE MEMBER LIMITED has been registered for 28 years. Current directors include GOODSON, Jonathan James, TAYLOR, Peter Michael.

Company Number
03381519
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
8 Surrey Street, Norwich, NR1 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOODSON, Jonathan James, TAYLOR, Peter Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL UNION CORPORATE MEMBER LIMITED

COMMERCIAL UNION CORPORATE MEMBER LIMITED is an active company incorporated on 5 June 1997 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMERCIAL UNION CORPORATE MEMBER LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03381519

LTD Company

Age

28 Years

Incorporated 5 June 1997

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

8 Surrey Street Norwich, NR1 3NG,

Previous Addresses

St Helens 1 Undershaft London EC3P 3DQ
From: 5 June 1997To: 27 March 2024
Timeline

14 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Capital Update
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 17
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 05 Jun 1997

GOODSON, Jonathan James

Active
Surrey Street, NorwichNR1 3NG
Born October 1975
Director
Appointed 03 Nov 2020

TAYLOR, Peter Michael

Active
Surrey Street, NorwichNR1 3NG
Born December 1982
Director
Appointed 04 Dec 2020

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 01 Nov 2000
Resigned 31 Mar 2001

BURROWS, Jessie Josephine

Resigned
Surrey Street, NorwichNR1 3NG
Born June 1968
Director
Appointed 23 Nov 2012
Resigned 06 Jun 2013

DYSON, Fernley Keith

Resigned
The Grange, BedfordMK43 7AS
Born February 1965
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2009

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 09 Jun 2005
Resigned 14 Mar 2006

EGAN, Scott

Resigned
18 Broadmead Green, NorwichNR13 5DE
Born April 1971
Director
Appointed 14 Mar 2006
Resigned 02 Oct 2007

EGAN, Sean

Resigned
19 Prior Park Buildings, BathBA2 4NP
Born June 1956
Director
Appointed 01 Jan 2007
Resigned 10 May 2007

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Born November 1954
Director
Appointed 05 Jun 1997
Resigned 30 Jun 1998

HAYNES, Peter Colin Frank

Resigned
83 Clonmore Street, LondonSW18 5HD
Born May 1954
Director
Appointed 07 Dec 1999
Resigned 01 Nov 2000

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 31 Mar 2001
Resigned 09 May 2006

JELFS, Christopher

Resigned
St Helens 1 UndershaftEC3P 3DQ
Born November 1971
Director
Appointed 15 Feb 2012
Resigned 17 Jul 2017

MAYER, Igal Mordeciah

Resigned
Kinross, Gerrards CrossSL9 7NH
Born June 1961
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2001

MCINTYRE, Bridget Fiona

Resigned
Thwaite Road, EyeIP23 7JJ
Born July 1961
Director
Appointed 31 Mar 2001
Resigned 09 Jun 2005

MCMILLAN, David John Ramsay

Resigned
Surrey Street, NorwichNR1 3NG
Born February 1966
Director
Appointed 09 May 2006
Resigned 23 Nov 2012

PRICE, Jonathan Stewart

Resigned
Surrey Sreet, NorwichNR1 3NG
Born October 1972
Director
Appointed 06 Jun 2013
Resigned 10 Mar 2016

RAMSAY, Caroline Francis

Resigned
5 Aspland Road, NorwichNR1 1SH
Born December 1962
Director
Appointed 23 Jan 2004
Resigned 26 Apr 2004

RICE, Peter Anthony

Resigned
6 Redington Road, LondonNW3 7RG
Born June 1950
Director
Appointed 22 Jul 1997
Resigned 30 Sept 1999

RIPPON, Nigel Lee

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1970
Director
Appointed 10 Mar 2016
Resigned 08 Feb 2021

SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr

Resigned
Nancherrow 14 Littleworth Avenue, EsherKT10 9PB
Born February 1947
Director
Appointed 05 Jun 1997
Resigned 01 Nov 2000

SEATON, John

Resigned
204 Hurricane Way, ReadingRG5 4UH
Born August 1958
Director
Appointed 14 Mar 2006
Resigned 25 Apr 2008

SNOWBALL, Patrick Joseph Robert

Resigned
St Helen's, LondonEC3P 3DQ
Born June 1950
Director
Appointed 01 Nov 2000
Resigned 14 Mar 2006

WHITAKER, Richard Andrew

Resigned
Strathblane Ashgrove Road, SevenoaksTN13 1SS
Born July 1952
Director
Appointed 01 Jul 1998
Resigned 07 Dec 1999

WOODARD, Stuart James

Resigned
Surrey Street, NorwichNR1 3NG
Born July 1966
Director
Appointed 26 Aug 2009
Resigned 15 Feb 2012

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 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 Dormant
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Legacy
29 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Auditors Resignation Company
17 July 2012
AUDAUD
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Auditors Resignation Company
29 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Sail Address Company With Old Address
3 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
353353
Legacy
1 June 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Memorandum Articles
20 April 2006
MEM/ARTSMEM/ARTS
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
27 September 2004
MEM/ARTSMEM/ARTS
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Resolution
10 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Legacy
5 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Legacy
10 July 2000
288cChange of Particulars
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
288cChange of Particulars
Auditors Resignation Company
14 December 1998
AUDAUD
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288cChange of Particulars
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1997
288aAppointment of Director or Secretary
Incorporation Company
5 June 1997
NEWINCIncorporation