CONTACT 365 LIMITED

Register to unlock more data on OkredoRegister

CONTACT 365 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206506

Incorporation date

29/03/2010

Size

Small

Contacts

Registered address

Registered address

2nd Floor Unit 1, Trade City Business Park Cowley Mill Road, Middlesex UB8 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon06/02/2026
Cessation of Alain Taieb as a person with significant control on 2024-04-01
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Withdrawal of a person with significant control statement on 2025-03-17
dot icon17/03/2025
Notification of Alain Taieb as a person with significant control on 2023-02-22
dot icon17/03/2025
Notification of Cedric Castro as a person with significant control on 2023-02-22
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Appointment of Mrs Cecile Arabeyre as a director on 2024-04-01
dot icon03/04/2024
Appointment of Mr Cedric Ange Castro as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Alain Taieb as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Sophie Taieb as a director on 2024-04-01
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon02/03/2022
Director's details changed for Sophie Taieb on 2022-02-28
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Director's details changed for Sophie Taieb on 2021-02-28
dot icon01/03/2021
Director's details changed for Mr Alain Taieb on 2021-02-28
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Elie Taieb as a director
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/12/2012
Appointment of Alain Taieb as a director
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Appointment of Sophie Taieb as a director
dot icon20/09/2012
Termination of appointment of a director
dot icon23/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Elie Taieb on 2012-03-29
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/06/2011
Register(s) moved to registered inspection location
dot icon15/06/2011
Register inspection address has been changed
dot icon05/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon29/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.39M
-
0.00
10.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alain Taieb
Director
01/11/2012 - 01/04/2024
6
Mr Cedric Ange Castro
Director
01/04/2024 - Present
4
Arabeyre, Cecile
Director
01/04/2024 - Present
-
Taieb, Sophie
Director
01/08/2012 - 01/04/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT 365 LIMITED

CONTACT 365 LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at 2nd Floor Unit 1, Trade City Business Park Cowley Mill Road, Middlesex UB8 2DB. 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 365 LIMITED?

toggle

CONTACT 365 LIMITED is currently Active. It was registered on 29/03/2010 .

Where is CONTACT 365 LIMITED located?

toggle

CONTACT 365 LIMITED is registered at 2nd Floor Unit 1, Trade City Business Park Cowley Mill Road, Middlesex UB8 2DB.

What does CONTACT 365 LIMITED do?

toggle

CONTACT 365 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CONTACT 365 LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with updates.