Background WavePink WaveYellow Wave

COMMERCIAL LITIGATION ASSOCIATION LIMITED (05801426)

COMMERCIAL LITIGATION ASSOCIATION LIMITED (05801426) is an active UK company. incorporated on 29 April 2006. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. COMMERCIAL LITIGATION ASSOCIATION LIMITED has been registered for 19 years. Current directors include BEAUMONT, Mark James.

Company Number
05801426
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2006
Age
19 years
Address
106 Kennedy Building Murray Street, Manchester, M4 6HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BEAUMONT, Mark James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL LITIGATION ASSOCIATION LIMITED

COMMERCIAL LITIGATION ASSOCIATION LIMITED is an active company incorporated on 29 April 2006 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. COMMERCIAL LITIGATION ASSOCIATION LIMITED was registered 19 years ago.(SIC: 69109)

Status

active

Active since 19 years ago

Company No

05801426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

106 Kennedy Building Murray Street Manchester, M4 6HS,

Previous Addresses

C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ England
From: 24 May 2016To: 19 November 2020
1 Alie Street London E1 8DE
From: 29 April 2006To: 24 May 2016
Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEAUMONT, Mark James

Active
Murray Street, ManchesterM4 6HS
Born September 1976
Director
Appointed 16 Dec 2015

BLOCK, Mary

Resigned
21 Goodwyns Vale, LondonN10 2HA
Secretary
Appointed 29 Apr 2006
Resigned 05 Sept 2011

GUISE, Tony Norman

Resigned
Alie Street, LondonE1 8DE
Born July 1957
Director
Appointed 29 Apr 2006
Resigned 16 Dec 2015

Persons with significant control

1

Mr Mark Beaumont

Active
Murray Street, ManchesterM4 6HS
Born September 1976

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Incorporation Company
29 April 2006
NEWINCIncorporation