Background WavePink WaveYellow Wave

ALMCOR COMMERCIAL LIMITED (13440378)

ALMCOR COMMERCIAL LIMITED (13440378) is an active UK company. incorporated on 7 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALMCOR COMMERCIAL LIMITED has been registered for 4 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane, WHITTINGHAM, Jonathan.

Company Number
13440378
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
19 Portland Place, London, W1B 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane, WHITTINGHAM, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMCOR COMMERCIAL LIMITED

ALMCOR COMMERCIAL LIMITED is an active company incorporated on 7 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALMCOR COMMERCIAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13440378

LTD Company

Age

4 Years

Incorporated 7 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

AGHOCO 2057 LIMITED
From: 7 June 2021To: 5 July 2021
Contact
Address

19 Portland Place London, W1B 1PX,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE United Kingdom
From: 16 July 2021To: 12 March 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 June 2021To: 16 July 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAWRENCE, Andrew Campbell

Active
Portland Place, LondonW1B 1PX
Born May 1989
Director
Appointed 12 Sept 2025

MITCHELL, Shane

Active
Portland Place, LondonW1B 1PX
Born September 1979
Director
Appointed 12 Sept 2025

WHITTINGHAM, Jonathan

Active
Portland Place, LondonW1B 1PX
Born December 1975
Director
Appointed 05 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Jun 2021
Resigned 05 Jul 2021

COLE, Brian Roy

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born January 1969
Director
Appointed 05 Jul 2021
Resigned 12 Sept 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Jun 2021
Resigned 05 Jul 2021

LAWRENCE, Stephen Andrew

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born January 1961
Director
Appointed 05 Jul 2021
Resigned 12 Sept 2025

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 05 Jul 2021
Resigned 12 Sept 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jun 2021
Resigned 05 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jun 2021
Resigned 05 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 July 2021
RESOLUTIONSResolutions
Incorporation Company
7 June 2021
NEWINCIncorporation