Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CA COMMERCIAL LTD
Company Information for

CA COMMERCIAL LTD

100 Berkshire Place, Winnersh, Wokingham, BERKSHIRE, RG41 5RD,
Company Registration Number
08800749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ca Commercial Ltd
CA COMMERCIAL LTD was founded on 2013-12-03 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Ca Commercial Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CA COMMERCIAL LTD
 
Legal Registered Office
100 Berkshire Place
Winnersh
Wokingham
BERKSHIRE
RG41 5RD
Other companies in RG1
 
Filing Information
Company Number 08800749
Company ID Number 08800749
Date formed 2013-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184879837  
Last Datalog update: 2024-02-21 04:10:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CA COMMERCIAL LTD
The following companies were found which have the same name as CA COMMERCIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CA COMMERCIAL LLC 3818 FOOLISH PLEASURE CT. RICHMOND Texas 77406 FRANCHISE TAX ENDED Company formed on the 2013-04-29
CA COMMERCIAL PTY. LTD. QLD 4109 Dissolved Company formed on the 2015-08-06
CA COMMERCIAL CLEANING INCORPORATED California Unknown
CA COMMERCIAL REAL ESTATE WORKOUT LAWYERS INCORPORATED California Unknown
Ca Commercial Advantage Of Chicago Inc Indiana Unknown
Ca Commercial Realty Partners LLC Maryland Unknown

Company Officers of CA COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
ERNEST HULME
Director 2013-12-03
IAN JACKSON
Director 2015-11-06
AMANDA LAING
Director 2015-11-06
ALFRED ANTHONY LEVY
Director 2014-04-08
ANDREW PETER MARTIN
Director 2015-11-06
SARAH ELIZABETH SQUIRE
Director 2013-12-03
MONTAGUE JOHN BURGESS TAYLOR
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN COLSTON
Director 2015-09-11 2018-04-13
MAURICE FRANCIS HEALY
Director 2015-11-06 2018-02-02
CAROLINE IRENE EMENY
Director 2014-09-27 2018-02-01
WENDY HETHERINGTON
Director 2014-09-27 2017-08-15
AMANDA JANE GUNNING
Director 2014-07-29 2017-01-24
TREVOR CHARLES ANDREWS
Director 2014-07-31 2015-06-18
SUSAN FRANCES HATTON
Director 2013-12-03 2015-06-11
DUNCAN MICHAEL MACDOUGALL
Director 2013-12-03 2014-10-30
JACQUELINE ROSEMARIE DUDLEY
Director 2013-12-03 2014-09-27
ALFRED ANTHONY LEVY
Director 2013-12-03 2014-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST HULME COLOSTOMY UK Director 2005-11-15 CURRENT 2005-11-15 Active
IAN JACKSON COLOSTOMY UK Director 2015-11-06 CURRENT 2005-11-15 Active
AMANDA LAING COLOSTOMY UK Director 2015-11-06 CURRENT 2005-11-15 Active
ALFRED ANTHONY LEVY STOMA AID LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-07-04
ALFRED ANTHONY LEVY COLOSTOMY UK Director 2013-04-10 CURRENT 2005-11-15 Active
ANDREW PETER MARTIN COLOSTOMY UK Director 2015-11-06 CURRENT 2005-11-15 Active
ANDREW PETER MARTIN FERNDOWN WAYFARERS CRICKET AND SPORTS CLUB LIMITED Director 2009-10-19 CURRENT 1966-01-24 Active
SARAH ELIZABETH SQUIRE COLOSTOMY UK Director 2013-01-30 CURRENT 2005-11-15 Active
MONTAGUE JOHN BURGESS TAYLOR STOMA AID LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-07-04
MONTAGUE JOHN BURGESS TAYLOR COLOSTOMY UK Director 2007-03-01 CURRENT 2005-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16Director's details changed for Mr Stephen John Scoffield on 2023-06-09
2022-10-06Notification of Colostomy Uk as a person with significant control on 2022-09-01
2022-10-06PSC02Notification of Colostomy Uk as a person with significant control on 2022-09-01
2022-10-05CESSATION OF COLOSTOMY ASSOCIATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-05PSC07CESSATION OF COLOSTOMY ASSOCIATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CH01Director's details changed for Mr Stephen John Scoffield on 2022-07-27
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM Enterprise House 95 London Street Reading Berkshire RG1 4QA
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN SCOFFIELD
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ANTHONY LEVY
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-12TM02Termination of appointment of David John Buchan on 2019-09-27
2020-09-30AP03Appointment of Mr David John Buchan as company secretary on 2019-09-24
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST HULME
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH SQUIRE
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE JOHN BURGESS TAYLOR
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN COLSTON
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HEALY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EMENY
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HETHERINGTON
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE GUNNING
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MRS AMANDA LAING
2015-11-24AP01DIRECTOR APPOINTED MR ANDREW PETER MARTIN
2015-11-24AP01DIRECTOR APPOINTED MR MAURICE FRANCIS HEALY
2015-11-24AP01DIRECTOR APPOINTED MR IAN JACKSON
2015-11-24CH01Director's details changed for Mr Montague John Burgess Taylor on 2015-11-23
2015-10-01AP01DIRECTOR APPOINTED MRS JUDY COLSTON
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HATTON
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDREWS
2015-09-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-27AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0103/12/14 FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MS AMANDA JANE GUNNING
2014-12-29AP01DIRECTOR APPOINTED MR TREVOR CHARLES ANDREWS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACDOUGALL
2014-12-18AP01DIRECTOR APPOINTED MS WENDY HETHERINGTON
2014-12-18AP01DIRECTOR APPOINTED MRS CAROLINE IRENE EMENY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DUDLEY
2014-04-09AP01DIRECTOR APPOINTED MR ALFRED ANTHONY LEVY
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED LEVY
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCIS HATTON / 01/04/2014
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to CA COMMERCIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CA COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CA COMMERCIAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CA COMMERCIAL LTD

Intangible Assets
Patents
We have not found any records of CA COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CA COMMERCIAL LTD
Trademarks
We have not found any records of CA COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CA COMMERCIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CA COMMERCIAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CA COMMERCIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CA COMMERCIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CA COMMERCIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.