CONTACT 19 LIMITED

Register to unlock more data on OkredoRegister

CONTACT 19 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831829

Incorporation date

30/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Bracebridge, Stanhope Road, Camberley GU15 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1993)
dot icon16/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon26/05/2020
Secretary's details changed for Sharon Claire Weir on 2020-05-26
dot icon26/05/2020
Director's details changed for Mrs Sharon Claire Weir on 2020-05-26
dot icon26/05/2020
Director's details changed for Nigel Anthony Weir on 2020-05-26
dot icon13/01/2020
Change of details for Mr Nigel Anthony Weir as a person with significant control on 2020-01-13
dot icon04/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon22/05/2019
Resolutions
dot icon07/05/2019
Registered office address changed from Unit 14 the Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 10 Bracebridge Stanhope Road Camberley GU15 3DP on 2019-05-07
dot icon19/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Sharon Claire Weir as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Nigel Anthony Weir as a person with significant control on 2016-04-06
dot icon07/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon01/04/2015
Registered office address changed from 5 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG to Unit 14 the Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ on 2015-04-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/07/2013
Director's details changed for Nigel Anthony Weir on 2012-06-28
dot icon08/07/2013
Secretary's details changed for Sharon Claire Weir on 2012-06-28
dot icon04/12/2012
Appointment of Mrs Sharon Claire Weir as a director
dot icon09/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Resolutions
dot icon12/10/2012
Termination of appointment of Peter Schmidt as a director
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/06/2012
Resolutions
dot icon22/06/2012
Cancellation of shares. Statement of capital on 2012-06-22
dot icon22/06/2012
Purchase of own shares.
dot icon14/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/02/2010
Director's details changed for Nigel Anthony Weir on 2010-02-26
dot icon26/02/2010
Director's details changed for Peter Roy Schmidt on 2010-02-26
dot icon08/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Return made up to 28/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon11/11/2006
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon12/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Return made up to 28/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon28/06/2005
Registered office changed on 28/06/05 from: 10 college road harrow middlesex HA1 1DN
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/08/2004
Director resigned
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon29/07/2002
Location of register of members address changed
dot icon29/07/2002
Location of debenture register address changed
dot icon29/07/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon18/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-06-30
dot icon29/07/1999
Secretary's particulars changed
dot icon29/07/1999
Director's particulars changed
dot icon29/07/1999
Return made up to 30/06/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 30/06/98; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1997-06-30
dot icon11/07/1997
Return made up to 30/06/97; full list of members
dot icon06/11/1996
New director appointed
dot icon09/09/1996
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
Return made up to 30/06/96; full list of members
dot icon14/09/1995
Accounts for a small company made up to 1995-06-30
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-06-30
dot icon13/07/1994
Particulars of mortgage/charge
dot icon13/07/1994
Return made up to 30/06/94; full list of members
dot icon11/03/1994
Director resigned;new director appointed
dot icon19/02/1994
Secretary's particulars changed;director's particulars changed
dot icon22/11/1993
Director's particulars changed
dot icon04/10/1993
Ad 01/09/93--------- £ si 49@1=49 £ ic 51/100
dot icon04/10/1993
Ad 01/09/93--------- £ si 49@1=49 £ ic 2/51
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon06/08/1993
Director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1993
Resolutions
dot icon14/07/1993
Registered office changed on 14/07/93 from: classic house 174-180 old street london EC1V 9BP
dot icon13/07/1993
Certificate of change of name
dot icon30/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.13M
-
0.00
1.12M
-
2022
3
1.25M
-
0.00
907.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTACT 19 LIMITED

CONTACT 19 LIMITED is an(a) Active company incorporated on 30/06/1993 with the registered office located at Unit 10 Bracebridge, Stanhope Road, Camberley GU15 3DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT 19 LIMITED?

toggle

CONTACT 19 LIMITED is currently Active. It was registered on 30/06/1993 .

Where is CONTACT 19 LIMITED located?

toggle

CONTACT 19 LIMITED is registered at Unit 10 Bracebridge, Stanhope Road, Camberley GU15 3DP.

What does CONTACT 19 LIMITED do?

toggle

CONTACT 19 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CONTACT 19 LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-09-30.