Commonwealth Eurocredit Ltd

General information

Name:

Commonwealth Eurocredit Limited

Office Address:

55 Listerhills Science Park Campus Road BD7 1HR Bradford

Number: 11007566

Incorporation date: 2017-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Commonwealth Eurocredit has been offering its services for seven years. Started under number 11007566, the company is classified as a Private Limited Company. You can contact the office of the firm during office hours under the following address: 55 Listerhills Science Park Campus Road, BD7 1HR Bradford. Up till now Commonwealth Eurocredit Ltd switched it’s registered name three times. Until 2020/09/03 the company used the business name Mercantile De Credito. Then the company switched to the business name Sigma Union which was in use till 2020/09/03 when the currently used name was agreed on. This firm's SIC code is 62090: Other information technology service activities. The company's latest filed accounts documents were submitted for the period up to 2022-10-31 and the most recent confirmation statement was released on 2023-07-30.

At present, the firm is managed by just one managing director: Satyajit S., who was selected to lead the company in 2019. For three years Clement P., had been responsible for a variety of tasks within the firm up to the moment of the resignation 4 years ago. Additionally a different director, specifically Parveshan V. gave up the position on 2020/05/22.

  • Previous company's names
  • Commonwealth Eurocredit Ltd 2020-09-03
  • Mercantile De Credito Ltd 2020-05-22
  • Sigma Union Ltd 2020-05-21
  • Aguinaldo Uk Ltd 2017-10-11

Financial data based on annual reports

Company staff

Satyajit S.

Role: Director

Appointed: 04 November 2019

Latest update: 12 January 2024

People with significant control

Satyajit S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Satyajit S.
Notified on 22 February 2020
Nature of control:
over 3/4 of shares
Parveshan V.
Notified on 1 January 2019
Ceased on 22 May 2020
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Navina V.
Notified on 11 October 2017
Ceased on 28 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Parveshan V.
Notified on 11 October 2017
Ceased on 6 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-11
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates July 30, 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 64999 : Financial intermediation not elsewhere classified
6
Company Age

Closest Companies - by postcode