Background WavePink WaveYellow Wave

COMMODORE LIMITED (11051845)

COMMODORE LIMITED (11051845) is a dissolved UK company. incorporated on 7 November 2017. with registered office in B3 1up. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMODORE LIMITED has been registered for 8 years. Current directors include BOLER, John Mark, GALLIMORE, Simon Geoffrey.

Company Number
11051845
Status
dissolved
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
79 Caroline Street Birmingham, B3 1up, B3 1UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLER, John Mark, GALLIMORE, Simon Geoffrey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMODORE LIMITED

COMMODORE LIMITED is an dissolved company incorporated on 7 November 2017 with the registered office located in B3 1up. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMODORE LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

11051845

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 April 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 January 2024 (2 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

79 Caroline Street Birmingham B3 1up, B3 1UP,

Previous Addresses

New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW United Kingdom
From: 7 November 2017To: 24 April 2025
Timeline

54 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Share Issue
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Dec 19
Director Left
Dec 19
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Share Buyback
Feb 20
Share Buyback
Mar 20
Share Issue
Apr 20
Share Issue
Apr 20
Share Issue
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
May 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Left
Feb 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Feb 25
20
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOLER, John Mark

Active
Birmingham, B3 1upB3 1UP
Born March 1970
Director
Appointed 30 Jul 2020

GALLIMORE, Simon Geoffrey

Active
Birmingham, B3 1upB3 1UP
Born March 1969
Director
Appointed 04 Jun 2021

BELLAMY, Daniel James

Resigned
Shentonfield Road, ManchesterM22 4RW
Born September 1976
Director
Appointed 21 Dec 2017
Resigned 12 Jan 2023

BELLAMY, Simon Jon

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1972
Director
Appointed 21 Dec 2017
Resigned 12 Jan 2023

BERRY, Gareth Robert

Resigned
Shentonfield Road, ManchesterM22 4RW
Born March 1973
Director
Appointed 21 Dec 2017
Resigned 12 Jan 2023

DAVISON, Judith Helen

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1963
Director
Appointed 15 Apr 2020
Resigned 03 Feb 2025

DEERING, Mathew William

Resigned
Shentonfield Road, ManchesterM22 4RW
Born March 1977
Director
Appointed 15 Apr 2020
Resigned 28 Feb 2022

LAFFERTY, Marc

Resigned
Shentonfield Road, ManchesterM22 4RW
Born September 1966
Director
Appointed 21 Dec 2017
Resigned 27 Sept 2019

MCPHERSON, Kenneth

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1969
Director
Appointed 21 Dec 2017
Resigned 30 Jun 2020

TURNER, Stephen Paul

Resigned
Shentonfield Road, ManchesterM22 4RW
Born May 1974
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2020

WILLIAMSON, Kenneth Andrew

Resigned
Shentonfield Road, ManchesterM22 4RW
Born October 1962
Director
Appointed 21 Dec 2017
Resigned 09 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
16 John Dalton Street, ManchesterM2 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020

Mr Simon Jon Bellamy

Ceased
Shentonfield Road, ManchesterM22 4RW
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 15 Apr 2020

Mr Kenneth Mcpherson

Ceased
Shentonfield Road, ManchesterM22 4RW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2017
Ceased 21 Dec 2017

Mr Stephen Paul Turner

Ceased
Shentonfield Road, ManchesterM22 4RW
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Liquidation
12 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 November 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
30 April 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
30 April 2025
600600
Resolution
30 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Capital Cancellation Shares
12 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
4 May 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
30 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
31 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Incorporation Company
7 November 2017
NEWINCIncorporation