Background WavePink WaveYellow Wave

ASSOCIATED COMMERCE & SECURITIES LIMITED (04506403)

ASSOCIATED COMMERCE & SECURITIES LIMITED (04506403) is an active UK company. incorporated on 8 August 2002. with registered office in Okehampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASSOCIATED COMMERCE & SECURITIES LIMITED has been registered for 23 years. Current directors include DARVILL, Martin John.

Company Number
04506403
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
Little Widefield, Okehampton, EX20 3DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARVILL, Martin John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED COMMERCE & SECURITIES LIMITED

ASSOCIATED COMMERCE & SECURITIES LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Okehampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASSOCIATED COMMERCE & SECURITIES LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04506403

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Little Widefield Northlew Road Okehampton, EX20 3DA,

Previous Addresses

The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA
From: 23 June 2015To: 25 March 2026
Dairy Cottage Liscombe Park,Soulbury Leighton Buzzard Bedfordshire LU7 0JL
From: 8 August 2002To: 23 June 2015
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DARVILL, Martin John

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961
Director
Appointed 08 Aug 2002

FITZPATRICK-CORKIN, Stephanie Alison

Resigned
Station Road, Leighton BuzzardLU7 2NA
Secretary
Appointed 08 Aug 2002
Resigned 06 Apr 2017

Persons with significant control

1

Northlew Road, OkehamptonEX20 3DA

Nature of Control

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

Filing History

59

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Legacy
26 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
12 September 2006
88(2)R88(2)R
Legacy
12 September 2006
363aAnnual Return
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Incorporation Company
8 August 2002
NEWINCIncorporation