Background WavePink WaveYellow Wave

COMMERCIAL LITIGATION GROUP LIMITED (10826821)

COMMERCIAL LITIGATION GROUP LIMITED (10826821) is an active UK company. incorporated on 20 June 2017. with registered office in Hampshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. COMMERCIAL LITIGATION GROUP LIMITED has been registered for 8 years.

Company Number
10826821
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
3000a Parkway, Hampshire, PO15 7FX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 66220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL LITIGATION GROUP LIMITED

COMMERCIAL LITIGATION GROUP LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Hampshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. COMMERCIAL LITIGATION GROUP LIMITED was registered 8 years ago.(SIC: 64999, 66220, 82990)

Status

active

Active since 8 years ago

Company No

10826821

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 day overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

3000a Parkway Whiteley Hampshire, PO15 7FX,

Previous Addresses

C/O Johnston Carmichael, 20 Birchin Lane London EC3V 9DU England
From: 6 November 2023To: 16 December 2024
C/O Johnston Carmichael Birchin Lane London EC3V 9DU England
From: 23 August 2023To: 6 November 2023
C/O Johnston Carmichael Birchin Lane London EC3V 9DU England
From: 23 August 2023To: 23 August 2023
2 Marylebone Road London NW1 4DF England
From: 6 October 2021To: 23 August 2023
30 Portland Place London W1B 1LZ England
From: 20 April 2020To: 6 October 2021
Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB United Kingdom
From: 3 July 2018To: 20 April 2020
4 st. Pauls Square Liverpool L3 9SJ United Kingdom
From: 20 June 2017To: 3 July 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Share Issue
Aug 20
Funding Round
Aug 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Cleared
Nov 21
New Owner
Aug 22
Director Left
Jan 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Incorporation Company
20 June 2017
NEWINCIncorporation