Background WavePink WaveYellow Wave

BRITISH CROATIAN CHAMBER OF COMMERCE (03568235)

BRITISH CROATIAN CHAMBER OF COMMERCE (03568235) is an active UK company. incorporated on 21 May 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH CROATIAN CHAMBER OF COMMERCE has been registered for 27 years. Current directors include ASHURST, Stephen Roy, CIMER, Damir, KOJAKOVIC, Vlaho and 1 others.

Company Number
03568235
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1998
Age
27 years
Address
C/O Wikborg Rein Llp, London, EC4M 6XH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHURST, Stephen Roy, CIMER, Damir, KOJAKOVIC, Vlaho, SMALL, Michele Sharon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CROATIAN CHAMBER OF COMMERCE

BRITISH CROATIAN CHAMBER OF COMMERCE is an active company incorporated on 21 May 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH CROATIAN CHAMBER OF COMMERCE was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03568235

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O Wikborg Rein Llp 30 Cannon Street London, EC4M 6XH,

Previous Addresses

C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 21 March 2016To: 9 January 2019
C/O Ince & Co International House 1 st Katherine's Way London E1W 1AY
From: 21 May 1998To: 21 March 2016
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 10
Director Joined
Feb 11
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ASHURST, Stephen Roy

Active
30 Cannon Street, LondonEC4M 6XH
Born November 1966
Director
Appointed 06 Jul 2018

CIMER, Damir

Active
Oakley Yard, LondonE2 6DU
Born March 1980
Director
Appointed 06 Jul 2018

KOJAKOVIC, Vlaho

Active
CardiffCF14 8LH
Born January 1974
Director
Appointed 06 Jul 2018

SMALL, Michele Sharon

Active
Cannon Street, LondonEC4M 6XH
Born September 1963
Director
Appointed 06 Jan 2023

INLAW SECRETARIES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 21 May 1998
Resigned 10 Jan 2019

BARBIER EMERY, Renaud Robert Samuel

Resigned
Flat D, LondonNW3 5DX
Born November 1971
Director
Appointed 28 Sept 2007
Resigned 15 Sept 2021

BOROVINA, Nikola Stanley

Resigned
Onslow Crescent, WokingGU22 7AT
Born March 1973
Director
Appointed 07 Jul 2008
Resigned 06 Jun 2013

DOMIJAN-ARNERI, Ivo, Captain

Resigned
87 Troy Court, LondonW8 7RB
Born November 1947
Director
Appointed 21 May 1998
Resigned 20 Jun 2002

FORBES, Lindsay Moffat

Resigned
Chandos Avenue, LondonN20 9DZ
Born October 1953
Director
Appointed 06 Jul 2018
Resigned 28 Feb 2025

GOODWIN, Christopher Harold Alexander

Resigned
2 Leman Street, LondonE1 8QN
Born January 1954
Director
Appointed 20 Jan 2011
Resigned 01 May 2018

KOJAKOVIC, Andrija

Resigned
49 Iverna Court, LondonW8 6TS
Born October 1950
Director
Appointed 25 Nov 2002
Resigned 22 Jul 2008

LEVY, Albert George Nelson

Resigned
87 Addison Gardens, LondonW14 0DT
Born April 1953
Director
Appointed 18 Oct 2002
Resigned 27 Sept 2007

MADIR, Jelena

Resigned
Bishopsgate Flat 4, LondonEC2M 4NR
Born March 1978
Director
Appointed 28 Mar 2013
Resigned 01 May 2018

PERSE, Vedran

Resigned
St James's Square, LondonSW1Y 4JS
Born November 1956
Director
Appointed 28 Mar 2013
Resigned 01 May 2018

RAMSDEN, John Charles Josslyn, Sir

Resigned
C/O Ince & Co, 1 St Katherine's WayE1W 1AY
Born August 1950
Director
Appointed 08 Jun 2012
Resigned 26 Jul 2015

ROSANDIC, Teon

Resigned
Milton Road, LondonSW14 8JP
Born October 1973
Director
Appointed 19 Jan 2007
Resigned 13 Nov 2009

ROURKE, John Thomas

Resigned
36 Vista Street, MosmanNSW 2088
Born October 1939
Director
Appointed 21 May 1998
Resigned 17 Jan 2001

SUCHY, Anthony Rudolph

Resigned
33 Frognal, LondonNW3 6YD
Born February 1945
Director
Appointed 17 Jan 2001
Resigned 15 Sept 2021

TORBARINA-SLIJEPCEVIC, Snijezana

Resigned
4 Levana Close, LondonSW19 6HP
Born January 1962
Director
Appointed 10 Jan 2006
Resigned 22 Jul 2008

UNSWORTH, Tania Elizabeth

Resigned
C/O Ince & Co, 1 St Katherine's WayE1W 1AY
Born October 1978
Director
Appointed 20 Mar 2012
Resigned 07 Feb 2013
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
225Change of Accounting Reference Date
Incorporation Company
21 May 1998
NEWINCIncorporation