COMMARK LIMITED
Overview
| Company Name | COMMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05512944 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMARK LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is COMMARK LIMITED located?
| Registered Office Address | Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for COMMARK LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for COMMARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with updates | 6 pages | CS01 | ||
Secretary's details changed for Mrs Jenette Susan Oakton on Jun 25, 2025 | 1 pages | CH03 | ||
Director's details changed for John Steven Oakton on Jun 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Jenette Susan Oakton on Jun 25, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Marie Elizabeth Cullen on Jan 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Miss Marie Oakton on Oct 31, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Miss Marie Oakton on Jan 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 19, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Miss Marie Oakton on Sep 01, 2019 | 2 pages | CH01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||
Appointment of Miss Marie Oakton as a director on Aug 08, 2019 | 2 pages | AP01 | ||
Registered office address changed from 58 Mabel Avenue Mabel Avenue Sutton-in-Ashfield NG17 5HA England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on Mar 18, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Who are the officers of COMMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OAKTON, Jenette Susan | Secretary | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | British | 133892830001 | ||||||
| CULLEN, Marie Elizabeth | Director | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | 268238810005 | |||||
| OAKTON, Jenette Susan | Director | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | 133892830001 | |||||
| OAKTON, John Steven | Director | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | 104120160001 | |||||
| OAKTON, John Steven | Secretary | 58 Mabel Avenue NG17 5HA Sutton In Ashfield Nottinghamshire | British | 104120160001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| STOKOE, Neil | Director | 18 Walsh Lane New Farnley LS12 5EJ Leeds | British | 89015240001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of COMMARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Steven Oakton | Jul 10, 2016 | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0