ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commonwealth Enterprise & Investment Council

Commonwealth Enterprise & Investment Council is an active company incorporated on 15 July 2014 with the registered office located in Reading, Berkshire. Commonwealth Enterprise & Investment Council was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09132366
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 15 July 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 July 2025 (1 month ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
5th Floor Thames Tower
Station Road
Reading
RG1 1LX
England
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was First Floor 41-44 Great Queen Street London WC2B 5AD England
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1953
Director • Businessman • British • Lives in England • Born in Aug 1956
Director • Ceo • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Sep 1968
Director • Maltese • Lives in Malta • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commonwealth Business Forums Limited
Rosemary Pema Glazebrook and Pamela O'Leary are mutual people.
Active
Publishers' Licensing Services Limited
Rosemary Pema Glazebrook is a mutual person.
Active
Copyright Licensing Agency Limited(The)
Rosemary Pema Glazebrook is a mutual person.
Active
ICP General Partner Limited
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
The British Museum Friends
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
ICP Capital Limited
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
Janspeed Technologies Limited
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
ICP Holdings Limited
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.33M
Increased by £87.83K (+7%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 5 (+50%)
Total Assets
£2.74M
Increased by £541.39K (+25%)
Total Liabilities
-£1.08M
Increased by £178.74K (+20%)
Net Assets
£1.65M
Increased by £362.65K (+28%)
Debt Ratio (%)
40%
Decreased by 1.61% (-4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Samantha Cohen Cvo, Obe Appointed
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
10 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Lord Hugo George William Swire Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Ms Pamela O'leary Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Mohamed Amersi Resigned
1 Year 8 Months Ago on 31 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 17 Jul 2023
Get Credit Report
Discover Commonwealth Enterprise & Investment Council's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 15 Jul 2025
Appointment of Samantha Cohen Cvo, Obe as a director on 1 July 2025
Submitted on 8 Jul 2025
Memorandum and Articles of Association
Submitted on 28 May 2025
Resolutions
Submitted on 28 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 7 Nov 2024
Director's details changed for Ms Pamela O'leary on 30 April 2024
Submitted on 6 Aug 2024
Director's details changed for Lord Hugo George William Swire on 30 April 2024
Submitted on 6 Aug 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 15 Jul 2024
Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 5th Floor Thames Tower Station Road Reading RG1 1LX on 23 April 2024
Submitted on 23 Apr 2024
Termination of appointment of Mohamed Amersi as a director on 31 December 2023
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year