Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Vincom Commodities LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
05060421
Record last updated
Thursday, October 20, 2022 5:01:07 PM UTC
Postal Code
W1S 1SU
Sector
commodity, limit, metal, ore, wholesale
Charts
Visits
VINCOM COMMODITIES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2018-1
2022-12
2024-8
2024-12
2025-1
2025-4
0
1
Directors
Anil Kumar
(born on Jul 15, 1980), 224 companies
Mark Edward Chapman
(born on Jan 29, 1953), 30 companies
Phillip Bernard Kurup
(born on Sep 4, 1930), 5 companies
Anil Kumar (1961)
(born on Feb 1, 1961), 22 companies
Filings
Document Type
Publication date
Download link
Notices
May 30, 2018
Appointment of liquidators
Notices
May 25, 2018
Appointment of liquidators 3033...
Notices
May 1, 2018
Meetings of creditors
Notices
Jan 31, 2018
Winding-up orders
Notices
Jan 24, 2018
Meetings of creditors
Notices
Jan 9, 2018
Meetings of creditors 2943...
Notices
Dec 22, 2017
Petitions to wind up
Registry
Dec 14, 2017
Registration of a charge / charge code
Registry
Dec 14, 2017
Registration of a charge / charge code 7979895...
Registry
Dec 14, 2017
Registration of a charge / charge code
Registry
Dec 14, 2017
Registration of a charge / charge code 7979895...
Registry
Dec 13, 2017
Registration of a charge / charge code
Registry
Dec 13, 2017
Registration of a charge / charge code 1659988...
Registry
Dec 13, 2017
Registration of a charge / charge code
Registry
Dec 13, 2017
Registration of a charge / charge code 1659988...
Registry
Nov 1, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
Nov 1, 2017
Statement of satisfaction of a charge / full / charge no 1 7978088...
Registry
Nov 1, 2017
Statement of satisfaction of a charge / full / charge no 1
Financials
Aug 21, 2017
Annual accounts
Registry
Feb 28, 2017
Confirmation statement made , with updates
Registry
Oct 24, 2016
Statement of satisfaction of a charge / full / charge no 1
Financials
Sep 27, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 23, 2016
Registration of a charge / charge code
Registry
Mar 23, 2016
Registration of a charge / charge code 7947294...
Registry
Mar 23, 2016
Registration of a charge / charge code
Registry
Feb 18, 2016
Annual return
Registry
Feb 17, 2016
Registration of a charge / charge code
Financials
Aug 20, 2015
Annual accounts
Registry
Feb 25, 2015
Annual return
Financials
Sep 25, 2014
Annual accounts
Registry
Jul 15, 2014
Registration of a charge / charge code
Registry
Apr 5, 2014
Registration of a charge / charge code 7904847...
Registry
Apr 5, 2014
Registration of a charge / charge code
Registry
Apr 5, 2014
Registration of a charge / charge code 7904847...
Registry
Mar 18, 2014
Second filing with mud for form ar01
Registry
Mar 6, 2014
Annual return
Registry
Nov 18, 2013
Statement of satisfaction of a charge / full / charge no 1
Financials
Sep 16, 2013
Annual accounts
Registry
Mar 4, 2013
Annual return
Financials
Sep 27, 2012
Annual accounts
Registry
Mar 12, 2012
Annual return
Financials
Sep 20, 2011
Annual accounts
Registry
Aug 18, 2011
Mortgage
Registry
Jul 12, 2011
Auditor's letter of resignation
Registry
Jun 23, 2011
Change of registered office address
Registry
Apr 20, 2011
Resignation of one Director
Registry
Mar 31, 2011
Resignation of one Businessman and one Director (a man)
Registry
Mar 31, 2011
Annual return
Registry
Mar 30, 2011
Change of particulars for director
Registry
Mar 5, 2011
Mortgage
Registry
Mar 1, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 1, 2011
Statement of satisfaction in full or in part of mortgage or charge 7920681...
Registry
Jan 26, 2011
Mortgage
Registry
Dec 9, 2010
Return of allotment of shares
Registry
Nov 22, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Jul 22, 2010
Annual accounts
Registry
Jun 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 2, 2010
Annual return
Registry
Mar 2, 2010
Change of particulars for director
Registry
Feb 1, 2010
Mortgage
Financials
Jan 19, 2010
Annual accounts
Registry
Apr 22, 2009
Annual return
Registry
Feb 18, 2009
Annual return 2646353...
Financials
Oct 8, 2008
Annual accounts
Registry
May 1, 2008
Annual return
Registry
Mar 14, 2008
Notice of increase in nominal capital
Registry
Mar 14, 2008
Resolution
Financials
Mar 11, 2008
Annual accounts
Registry
Jan 2, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 31, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1754366...
Registry
Apr 17, 2007
Annual return
Financials
Dec 7, 2006
Annual accounts
Registry
Aug 31, 2006
Appointment of a person
Registry
Aug 25, 2006
Resignation of a person
Registry
May 23, 2006
Notice of increase in nominal capital
Registry
May 23, 2006
Resolution
Registry
Apr 12, 2006
Annual return
Registry
Apr 1, 2006
Appointment of a man as Director and Businessman
Registry
Mar 31, 2006
Resignation of one Co Director and one Director (a man)
Financials
Jan 6, 2006
Annual accounts
Registry
Nov 26, 2005
Particulars of a mortgage or charge
Registry
Nov 26, 2005
Particulars of a mortgage or charge 1788357...
Registry
Oct 4, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 1, 2005
Annual return
Registry
Jun 1, 2005
Notice of increase in nominal capital
Registry
Apr 13, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 13, 2005
Resolution
Registry
Apr 2, 2005
Particulars of a mortgage or charge
Registry
Mar 8, 2005
Notice of striking-off action discontinued
Registry
Feb 17, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 17, 2005
Appointment of a person
Registry
Feb 17, 2005
Appointment of a person 1753337...
Registry
Jan 18, 2005
First notification of strike-off action in london gazette
Registry
Apr 8, 2004
Two appointments: 2 men
Registry
Mar 8, 2004
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Mar 8, 2004
Resignation of a person
Registry
Mar 8, 2004
Resignation of a person 1753520...
Registry
Mar 2, 2004
Two appointments: 2 companies
Companies with similar name
Vincom Corp
Vincom BV
Vincom & Ndr Limited
Vincom Special Alloys Ltd
Vincom Special Metals Ltd
Commodities & Commodities Limited
Commodities Limited
Commodities Ltd
Commodities Sa RL
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)