Background WavePink WaveYellow Wave

COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED (05873658)

COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED (05873658) is an active UK company. incorporated on 12 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED has been registered for 19 years. Current directors include SMIRNOVA, Arina, WRIGHT, Marina.

Company Number
05873658
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMIRNOVA, Arina, WRIGHT, Marina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED

COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED is an active company incorporated on 12 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMMERCIAL AND INDUSTRIAL ENTERPRISES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05873658

LTD Company

Age

19 Years

Incorporated 12 July 2006

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 26 September 2025 (7 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LOGINOV ENTERPRISE LIMITED
From: 10 April 2015To: 27 August 2019
REAL ESTATE HUNTERS LIMITED
From: 6 August 2008To: 10 April 2015
LOGINOV ENTERPRISES LTD.
From: 12 July 2006To: 6 August 2008
Contact
Address

32 Addison Grove London, W4 1ER,

Previous Addresses

32 Addison Grove London W4 1ER United Kingdom
From: 4 September 2025To: 4 September 2025
Interpark House 7 Down Street London W1J 7AJ England
From: 18 December 2018To: 4 September 2025
C/O London Wall Group 7 Old Park Lane London W1K 1QR
From: 22 May 2013To: 18 December 2018
C/O Nsg Accountants 48 Felstead Way Luton LU2 7LH United Kingdom
From: 4 April 2012To: 22 May 2013
10/14 Accommodation Road London NW11 8ED United Kingdom
From: 12 July 2006To: 4 April 2012
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Oct 19
Loan Secured
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMIRNOVA, Arina

Active
LondonW4 1ER
Born January 1990
Director
Appointed 01 Aug 2020

WRIGHT, Marina

Active
LondonW4 1ER
Born December 1951
Director
Appointed 01 Apr 2022

LOGINOV, Diane

Resigned
Beaufort Park, LondonNW11 6DA
Secretary
Appointed 31 Mar 2008
Resigned 31 Mar 2020

LOGINOV, Lev

Resigned
15 Christchurch Court, BanburyOX16 5DT
Secretary
Appointed 12 Jul 2006
Resigned 31 Mar 2008

LOGINOV, Lev

Resigned
Beaufort Park, LondonNW11 6DA
Born February 1981
Director
Appointed 12 Jul 2006
Resigned 31 Mar 2020

NWUDE, Diane

Resigned
27 Cumbrian Gardens, LondonNW2 1EB
Born August 1981
Director
Appointed 12 Jul 2006
Resigned 31 Mar 2008

SANGTANI, Hitesh Tolaram

Resigned
7 Down Street, LondonW1J 7AJ
Born June 1976
Director
Appointed 31 Mar 2020
Resigned 01 Apr 2022

Persons with significant control

1

Mr Lev Loginov

Active
Addison Grove, LondonW4 1ER
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Replacement Filing Of Confirmation Statement With Made Up Date
7 March 2026
RP01CS01RP01CS01
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Incorporation Company
12 July 2006
NEWINCIncorporation