Background WavePink WaveYellow Wave

GREATER COMMERCE LIMITED (13542049)

GREATER COMMERCE LIMITED (13542049) is an active UK company. incorporated on 2 August 2021. 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. GREATER COMMERCE LIMITED has been registered for 4 years. Current directors include GROSZ, Tovia.

Company Number
13542049
Status
active
Type
ltd
Incorporated
2 August 2021
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSZ, Tovia
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER COMMERCE LIMITED

GREATER COMMERCE LIMITED is an active company incorporated on 2 August 2021 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. GREATER COMMERCE LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13542049

LTD Company

Age

4 Years

Incorporated 2 August 2021

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 August 2021To: 20 December 2021
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSZ, Tovia

Active
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 20 Dec 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Aug 2021
Resigned 20 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Tovia Grosz

Active
LondonNW11 7RJ
Born September 1995

Nature of Control

Significant influence or control
Notified 20 Dec 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 August 2021
NEWINCIncorporation