ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commodity Vectors Limited

Commodity Vectors Limited is an active company incorporated on 20 January 2012 with the registered office located in London, City of London. Commodity Vectors Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07918137
Private limited company
Age
13 years
Incorporated 20 January 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
England
Address changed on 30 Jun 2023 (2 years 2 months ago)
Previous address was Level 13 Broadgate Tower Primrose Street London EC2A 2EW England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive • American • Lives in United States • Born in Apr 1970
Director • Cfo • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Dec 1975
Wood Mackenzie Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brook Hunt & Associates Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Genscape UK Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Pci Xylenes & Polyesters Ltd
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Infield Systems Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Pci (Pet Packaging, Resin And Recycling) Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Pci Films Consulting Ltd
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
DMS Projects Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Planet UK Holdco Limited
Simon Paul Crowe, Jason Chou Liu, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.62M
Decreased by £498K (-2%)
Total Liabilities
-£25K
Increased by £17K (+213%)
Net Assets
£24.6M
Decreased by £515K (-2%)
Debt Ratio (%)
0%
Increased by 0.07% (+219%)
Latest Activity
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Christopher David Grieve Appointed
7 Months Ago on 16 Jan 2025
Simon Paul Crowe Resigned
7 Months Ago on 16 Jan 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Mr Jason Chou Liu Appointed
1 Year 4 Months Ago on 6 May 2024
Mark Andrew Brinin Resigned
1 Year 4 Months Ago on 3 May 2024
New Charge Registered
1 Year 4 Months Ago on 25 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 12 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Get Credit Report
Discover Commodity Vectors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 January 2025 with updates
Submitted on 24 Jan 2025
Appointment of Christopher David Grieve as a director on 16 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Simon Paul Crowe as a director on 16 January 2025
Submitted on 21 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Dec 2024
Second filing for the appointment of Mr Jason Chou Liu as a director
Submitted on 16 Sep 2024
Appointment of Mr Jason Chou Liu as a director on 6 May 2024
Submitted on 9 May 2024
Termination of appointment of Mark Andrew Brinin as a director on 3 May 2024
Submitted on 8 May 2024
Registration of charge 079181370003, created on 25 April 2024
Submitted on 30 Apr 2024
Resolutions
Submitted on 23 Feb 2024
Memorandum and Articles of Association
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year