ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Commodities UK Limited

CSC Commodities UK Limited is a liquidation company incorporated on 2 October 2013 with the registered office located in Ringwood, Hampshire. CSC Commodities UK Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
08714321
Private limited company
Age
11 years
Incorporated 2 October 2013
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Overdue
Confirmation statement overdue by 235 days
Dated 31 December 2023 (1 year 8 months ago)
Next confirmation dated 31 December 2024
Was due on 14 January 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Address changed on 20 Nov 2024 (9 months ago)
Previous address was 155 Bishopsgate London EC2M 3TQ England
Telephone
02074221424
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jul 1970
Director • Lives in England • Born in Apr 1966
Director • Accountant • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Feb 1992
Director • Dutch • Lives in United States • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tangent Trading Limited
Nigel George William Grace and Simon James Van Den Born are mutual people.
Active
Marex Financial
Nigel George William Grace and Simon James Van Den Born are mutual people.
Active
Volcap Trading Partners Limited
Paolo Roberto Tonucci and Nigel George William Grace are mutual people.
Active
Tangent Trading Holdings Limited
Nigel George William Grace and Simon James Van Den Born are mutual people.
Active
Marex Trading International Limited
Paolo Roberto Tonucci and Nigel George William Grace are mutual people.
Active
Tonucci Limited
Paolo Roberto Tonucci is a mutual person.
Active
Spectron Services Limited
Nigel George William Grace is a mutual person.
Active
Marex Spectron International Limited
Nigel George William Grace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£36.56M
Increased by £17.73M (+94%)
Employees
17
Increased by 3 (+21%)
Total Assets
£23.22M
Increased by £3.75M (+19%)
Total Liabilities
-£7.34M
Increased by £1.86M (+34%)
Net Assets
£15.88M
Increased by £1.89M (+14%)
Debt Ratio (%)
32%
Increased by 3.47% (+12%)
Latest Activity
Registered Address Changed
9 Months Ago on 20 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 20 Nov 2024
Declaration of Solvency
9 Months Ago on 20 Nov 2024
Simon James Van Den Born Resigned
1 Year 2 Months Ago on 4 Jul 2024
Paolo Roberto Tonucci Resigned
1 Year 2 Months Ago on 4 Jul 2024
Mr Scott Linsley Appointed
1 Year 2 Months Ago on 3 Jul 2024
Miss Ruby Purcell Appointed
1 Year 2 Months Ago on 3 Jul 2024
Nigel George William Grace Resigned
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover CSC Commodities UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2025
Resolutions
Submitted on 20 Nov 2024
Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 20 November 2024
Submitted on 20 Nov 2024
Declaration of solvency
Submitted on 20 Nov 2024
Appointment of a voluntary liquidator
Submitted on 20 Nov 2024
Appointment of Mr Scott Linsley as a director on 3 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Paolo Roberto Tonucci as a director on 4 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Simon James Van Den Born as a director on 4 July 2024
Submitted on 17 Jul 2024
Appointment of Miss Ruby Purcell as a director on 3 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Nigel George William Grace as a director on 31 May 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year