Background WavePink WaveYellow Wave

ALDRIDGE COMMERCIAL LIMITED (08684471)

ALDRIDGE COMMERCIAL LIMITED (08684471) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALDRIDGE COMMERCIAL LIMITED has been registered for 12 years. Current directors include ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir.

Company Number
08684471
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALDRIDGE, Michael James, ALDRIDGE, Rodney Malcolm, Sir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIDGE COMMERCIAL LIMITED

ALDRIDGE COMMERCIAL LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALDRIDGE COMMERCIAL LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08684471

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

ALDRIDGE INVESTMENTS LIMITED
From: 10 September 2013To: 15 February 2018
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Onslow House C/O Evelyn Partners Llp Onslow Street Guildford GU1 4TL England
From: 11 January 2024To: 4 March 2025
8 City Road 5th Floor London EC1Y 2AA England
From: 25 March 2019To: 11 January 2024
30 Millbank London SW1P 4DU England
From: 1 December 2017To: 25 March 2019
C/O Rmai Swan Gardens 10 Piccadilly London W1J 0DD
From: 10 September 2013To: 1 December 2017
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Jun 19
Loan Cleared
Jun 21
Loan Cleared
Oct 22
Director Left
Sept 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALDRIDGE, Michael James

Active
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 10 Sept 2013

ALDRIDGE, Rodney Malcolm, Sir

Active
Leman Street, LondonE1W 9US
Born November 1947
Director
Appointed 10 Sept 2013

INSLEY, Matthew James

Resigned
C/O Evelyn Partners Llp, GuildfordGU1 4TL
Born June 1985
Director
Appointed 12 Jun 2019
Resigned 13 Sept 2024

Persons with significant control

1

Sir Rodney Malcolm Aldridge

Active
Leman Street, LondonE1W 9US
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Resolution
15 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 April 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation