Background WavePink WaveYellow Wave

COMMERCIAL PARTS UK HOLDCO LTD (10832591)

COMMERCIAL PARTS UK HOLDCO LTD (10832591) is an active UK company. incorporated on 23 June 2017. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. COMMERCIAL PARTS UK HOLDCO LTD has been registered for 8 years. Current directors include HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John.

Company Number
10832591
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL PARTS UK HOLDCO LTD

COMMERCIAL PARTS UK HOLDCO LTD is an active company incorporated on 23 June 2017 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. COMMERCIAL PARTS UK HOLDCO LTD was registered 8 years ago.(SIC: 47789)

Status

active

Active since 8 years ago

Company No

10832591

LTD Company

Age

8 Years

Incorporated 23 June 2017

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

1 London Street Reading Berks W1U 6TQ
From: 25 September 2017To: 16 January 2018
88 Baker Street London W1U 6TQ United Kingdom
From: 23 June 2017To: 25 September 2017
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Nov 21
Loan Secured
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 07 Sept 2017

HAMILTON, Andrew

Active
London Street, ReadingRG1 4PN
Born November 1974
Director
Appointed 11 Jul 2023

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 20 Dec 2025

WOODEN, Kevan John

Active
Birch Coppice Business Park, Danny Morson Way, TamworthB78 1SE
Born September 1966
Director
Appointed 03 Sept 2021

AHLUWALIA, Sukhpal Singh

Resigned
London Street, ReadingRG1 4PN
Born October 1958
Director
Appointed 23 Jun 2017
Resigned 11 Jul 2023

BROWN, Neil Graeme

Resigned
London Street, ReadingRG1 4PN
Born January 1959
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

HOLSTEN, Joseph

Resigned
London Street, ReadingRG1 4PN
Born July 1952
Director
Appointed 07 Sept 2017
Resigned 26 Jun 2024

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4PN
Born July 1969
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2025

KAPOOR, Sukhbir Singh

Resigned
London Street, ReadingRG1 4PN
Born April 1963
Director
Appointed 21 Dec 2017
Resigned 24 Mar 2019

LUDLOW, Andrew Mark

Resigned
London Street, ReadingRG1 4PN
Born April 1965
Director
Appointed 07 Sept 2017
Resigned 04 Dec 2017

QUINN, John

Resigned
London Street, ReadingRG1 4PN
Born November 1958
Director
Appointed 07 Sept 2017
Resigned 25 Sept 2018

RAWSON, James

Resigned
London Street, ReadingRG1 4PN
Born August 1973
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

SAYWACK, Lee Andrew

Resigned
Shouldham Street, LondonW1H 5FJ
Born November 1986
Director
Appointed 26 Jun 2020
Resigned 26 Jun 2020

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4PN
Born May 1971
Director
Appointed 07 Sept 2017
Resigned 26 Jun 2020

WAGMAN, Robert Louis

Resigned
London Street, ReadingRG1 4PN
Born July 1964
Director
Appointed 25 Sept 2018
Resigned 10 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Danny Morson Way, TamworthB78 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023

Mr Sukhpal Singh Ahluwalia

Ceased
London Street, ReadingRG1 4PN
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Jun 2017
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Resolution
30 May 2018
RESOLUTIONSResolutions
Resolution
3 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Incorporation Company
23 June 2017
NEWINCIncorporation