Background WavePink WaveYellow Wave

AMERSHAM COMMERCIAL PARK LIMITED (07779447)

AMERSHAM COMMERCIAL PARK LIMITED (07779447) is an active UK company. incorporated on 19 September 2011. with registered office in Amersham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMERSHAM COMMERCIAL PARK LIMITED has been registered for 14 years. Current directors include BROOKS, Anthony John, CHADHA, Arshdeep Singh, COFFER, Roy Andrew and 1 others.

Company Number
07779447
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Unit 6 Amersham Commercial Park, Amersham, HP6 6FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Anthony John, CHADHA, Arshdeep Singh, COFFER, Roy Andrew, THAKER, Ajay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM COMMERCIAL PARK LIMITED

AMERSHAM COMMERCIAL PARK LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Amersham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMERSHAM COMMERCIAL PARK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07779447

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 6 Amersham Commercial Park Raans Road Amersham, HP6 6FT,

Previous Addresses

Unit 6, Amersham Commercial Park Raans Road Amersham Buckinghamshire HP6 6FT
From: 16 October 2015To: 27 October 2015
21 Station Road Watford WD17 1HT England
From: 10 December 2014To: 16 October 2015
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 9 December 2011To: 10 December 2014
Amersham Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 19 September 2011To: 9 December 2011
Timeline

16 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Funding Round
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Jun 13
Funding Round
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROOKS, Anthony John

Active
Aston Sandford, AylesburyHP17 8JB
Born February 1973
Director
Appointed 09 Dec 2014

CHADHA, Arshdeep Singh

Active
Amersham Commercial Park, AmershamHP6 6JY
Born May 1980
Director
Appointed 09 Dec 2014

COFFER, Roy Andrew

Active
Corinium Estate, AmershamHP6 6YJ
Born April 1953
Director
Appointed 09 Dec 2014

THAKER, Ajay

Active
Lime Tree Walk, RickmansworthWD3 4BX
Born August 1963
Director
Appointed 09 Dec 2014

PARKER, Adam David

Resigned
3 Prospect Place, LondonSW20 0JP
Secretary
Appointed 01 Jul 2014
Resigned 09 Dec 2014

WOOLEY, Roderick Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 17 Nov 2011
Resigned 30 Jun 2014

BECKWITH, Peter Michael

Resigned
3 Prospect Place, LondonSW20 0JP
Born January 1945
Director
Appointed 06 Jun 2012
Resigned 09 Dec 2014

DE LISLE, John March Phillipps

Resigned
3 Prospect Place, LondonSW20 0JP
Born August 1977
Director
Appointed 19 Sept 2011
Resigned 09 Dec 2014

GAY, Philip

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born October 1944
Director
Appointed 19 Sept 2011
Resigned 31 Mar 2012

JONES, Edward Antony George

Resigned
3 Prospect Place, LondonSW20 0JP
Born October 1966
Director
Appointed 06 Jun 2012
Resigned 09 Dec 2014

Persons with significant control

1

Mr Roy Andrew Coffer

Active
Raans Road, AmershamHP6 6FT
Born April 1953

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
18 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2011
RESOLUTIONSResolutions
Incorporation Company
19 September 2011
NEWINCIncorporation