Company NameIndependent Commercial Limited
DirectorJohn Law Proudfoot
Company StatusActive
Company Number03688249
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Law Proudfoot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(5 days after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed29 December 1998(5 days after company formation)
Appointment Duration16 years, 5 months (resigned 04 June 2015)
RoleCompany Director
Correspondence Address99 Brooklands Crescent
Fulwood
Sheffield
S10 4GF
Director NameMr James Proudfoot
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Thomas Proudfoot
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Thomas Proudfoot
9.09%
Ordinary
8 at £1John Law Proudfoot
72.73%
Ordinary
2 at £1James Proudfoot
18.18%
Ordinary

Financials

Year2014
Net Worth-£13,233
Cash£17,937
Current Liabilities£2,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr John Law Proudfoot on 16 October 2018 (2 pages)
16 October 2018Change of details for Mr John Law Proudfoot as a person with significant control on 16 October 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 11
(3 pages)
19 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 11
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Wright as a secretary on 4 June 2015 (1 page)
13 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11
(4 pages)
13 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11
(3 pages)
7 October 2014Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of James Proudfoot as a director on 7 October 2014 (1 page)
2 October 2014Termination of appointment of Thomas Proudfoot as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Thomas Proudfoot as a director on 30 September 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (5 pages)
3 September 2014Full accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(5 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(5 pages)
3 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 10
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 10
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 10
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Thomas Proudfoot as a director (2 pages)
3 March 2011Appointment of Mr James Proudfoot as a director (2 pages)
3 March 2011Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page)
3 March 2011Appointment of Mr James Proudfoot as a director (2 pages)
3 March 2011Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page)
3 March 2011Appointment of Mr Thomas Proudfoot as a director (2 pages)
3 March 2011Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 3 March 2011 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for John Law Proudfoot on 24 December 2009 (2 pages)
4 January 2010Director's details changed for John Law Proudfoot on 24 December 2009 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 24/12/07; full list of members (3 pages)
5 March 2008Return made up to 24/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 March 2007Return made up to 24/12/06; full list of members (6 pages)
3 March 2007Return made up to 24/12/06; full list of members (6 pages)
9 March 2006Return made up to 24/12/05; full list of members (6 pages)
9 March 2006Return made up to 24/12/05; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 24/12/04; full list of members (6 pages)
11 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2003Registered office changed on 29/05/03 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (2 pages)
29 May 2003Registered office changed on 29/05/03 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (2 pages)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 24/12/02; full list of members (6 pages)
6 January 2003Return made up to 24/12/02; full list of members (6 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 24/12/01; full list of members (6 pages)
29 January 2002Return made up to 24/12/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 24/12/00; full list of members (6 pages)
13 February 2001Return made up to 24/12/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Ad 29/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Ad 29/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 1999Registered office changed on 04/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 1999New secretary appointed (2 pages)
24 December 1998Incorporation (16 pages)
24 December 1998Incorporation (16 pages)