Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(4 months ago)
Next confirmation dated
15 July 2026
Due by
29 July 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 4 months remaining)
Learn more about Commonwealth Enterprise & Investment Council
Contact
Update Details
Address
5th Floor Thames Tower
Station Road
Reading
RG1 1LX
England
Address changed on
23 Apr 2024
(1 year 7 months ago)
Previous address was
First Floor 41-44 Great Queen Street London WC2B 5AD England
Companies in RG1 1LX
Telephone
Unreported
Email
Unreported
Website
Cweic.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Samantha Obe Cohen Cvo
Director • British • Lives in England • Born in Sep 1968
Filippa Muscat
Director • Maltese • Lives in Malta • Born in May 1958
Lord Hugo George William Swire
Director • Member Of Parliament • British • Lives in England • Born in Nov 1959
Lord Jonathan Peter Marland Of Odstock
Director • Businessman • British • Lives in England • Born in Aug 1956
Babatunde Temitope Soyoye
Director • Lives in UK • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Tickets For Troops
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
Ewi Management & Advisory Services (UK) Limited
Lord Jonathan Peter Marland Of Odstock is a mutual person.
Active
Trencrom Holdings Ltd
Lord Hugo George William Swire is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period
31 Jul
⟶
31 Jul 2025
Traded for
12 months
Cash in Bank
£1.23M
Decreased by £96.87K (-7%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£2.84M
Increased by £105.44K (+4%)
Total Liabilities
-£1.11M
Increased by £23.55K (+2%)
Net Assets
£1.74M
Increased by £81.89K (+5%)
Debt Ratio (%)
39%
Decreased by 0.64% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Rosemary Pema Glazebrook Resigned
5 Months Ago on 1 Jul 2025
Samantha Cohen Cvo, Obe Appointed
5 Months Ago on 1 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Jul 2024
Lord Hugo George William Swire Details Changed
1 Year 7 Months Ago on 30 Apr 2024
Ms Pamela O'leary Details Changed
1 Year 7 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Apr 2024
Mohamed Amersi Resigned
1 Year 11 Months Ago on 31 Dec 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 4 Nov 2025
Termination of appointment of Rosemary Pema Glazebrook as a director on 1 July 2025
Submitted on 9 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs