Background WavePink WaveYellow Wave

COMMERCIAL RETAIL HOLDINGS LIMITED (13603190)

COMMERCIAL RETAIL HOLDINGS LIMITED (13603190) is an active UK company. incorporated on 6 September 2021. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COMMERCIAL RETAIL HOLDINGS LIMITED has been registered for 4 years. Current directors include MARTIN, Paul.

Company Number
13603190
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
The Colony, Wilmslow, SK9 4LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL RETAIL HOLDINGS LIMITED

COMMERCIAL RETAIL HOLDINGS LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COMMERCIAL RETAIL HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13603190

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

The Colony Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

Woodstock Distribution Centre Meek Street Royton Oldham OL2 6HL England
From: 16 August 2023To: 20 February 2025
Alex House 260/8 Chapel Street Salford Manchester Chapel Street Salford M3 5JZ England
From: 13 September 2021To: 16 August 2023
4 Oxford Court Manchester Greater Manchester M2 3WQ United Kingdom
From: 6 September 2021To: 13 September 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Aug 23
Director Left
Aug 23
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARTIN, Paul

Active
Altrincham Road, WilmslowSK9 4LY
Born February 1979
Director
Appointed 13 Sept 2021

KELLER, Konrad Jacob

Resigned
Meek Street, OldhamOL2 6HL
Born January 1978
Director
Appointed 12 Sept 2021
Resigned 03 Aug 2023

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 06 Sept 2021
Resigned 13 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Market Street, AltrinchamWA14 1PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2021
Ceased 03 Aug 2023
Meek Street, OldhamOL2 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Incorporation Company
6 September 2021
NEWINCIncorporation