General information

Name:

The Commuter Ltd

Office Address:

7 Bournemouth Road Chandler's Ford SO53 3DA Eastleigh

Number: 08139315

Incorporation date: 2012-07-11

Dissolution date: 2022-02-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the founding of The Commuter Limited, the firm registered at 7 Bournemouth Road, Chandler's Ford in Eastleigh. The company was started on 2012-07-11. The company's reg. no. was 08139315 and the post code was SO53 3DA. The firm had existed on the market for approximately ten years up until 2022-02-01.

The executives were: Kenneth C. formally appointed twelve years ago, Timothy C. formally appointed on 2012-07-11, Gavin C. formally appointed in 2012 and .

Kenneth C. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Kenneth C.

Role: Director

Appointed: 11 July 2012

Latest update: 18 February 2024

Timothy C.

Role: Director

Appointed: 11 July 2012

Latest update: 18 February 2024

Gavin C.

Role: Director

Appointed: 11 July 2012

Latest update: 18 February 2024

Arron C.

Role: Director

Appointed: 11 July 2012

Latest update: 18 February 2024

People with significant control

Kenneth C.
Notified on 11 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 25 July 2021
Confirmation statement last made up date 11 July 2020
Annual Accounts
Start Date For Period Covered By Report 2012-07-11
End Date For Period Covered By Report 2013-07-31
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 26 February 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 13 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 16 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 16 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode