CONTACT 88

Register to unlock more data on OkredoRegister

CONTACT 88

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03636811

Incorporation date

23/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Tozer Way Chichester, West Sussex, PO19 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon08/12/2025
Resolutions
dot icon18/11/2025
Termination of appointment of Soline Ann Jerram as a director on 2025-11-17
dot icon20/10/2025
Appointment of Mrs Soline Ann Jerram as a director on 2025-10-13
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon04/04/2025
Termination of appointment of Robert John Stebbings as a director on 2025-04-03
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon14/11/2024
Termination of appointment of Linda Caroline Tebb as a director on 2024-11-04
dot icon28/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon27/08/2024
Appointment of Mrs Susan Ann Hancock as a director on 2024-08-14
dot icon16/07/2024
Appointment of Mr Robert John Stebbings as a director on 2024-07-15
dot icon10/06/2024
Appointment of Mr Nallan Rangesh as a director on 2024-06-03
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/11/2023
Termination of appointment of Mary Louise Smith as a director on 2023-11-13
dot icon24/11/2023
Appointment of Mrs Julie Horne as a secretary on 2023-11-13
dot icon24/11/2023
Termination of appointment of Mary Louise Smith as a secretary on 2023-11-13
dot icon24/11/2023
Appointment of Mrs Julie Horne as a director on 2023-11-13
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/12/2022
Appointment of Mr John O'brennan as a director on 2022-11-14
dot icon15/11/2022
Termination of appointment of Elisabeth Ann Bush as a director on 2022-10-17
dot icon15/11/2022
Termination of appointment of Anne Mary Dorothy Scicluna as a director on 2022-11-14
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon18/01/2022
Appointment of Mrs Linda Caroline Tebb as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Nigel Howard Smith as a director on 2022-01-17
dot icon02/11/2021
Termination of appointment of David Denny as a director on 2021-11-01
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon07/08/2019
Secretary's details changed for Mrs Mary Louise Smith on 2019-08-07
dot icon07/08/2019
Appointment of Mrs Elisabeth Ann Bush as a director on 2019-03-11
dot icon06/12/2018
Termination of appointment of Christopher Denzil Hollis as a director on 2018-11-05
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon03/08/2017
Appointment of Mr David Denny as a director on 2017-01-16
dot icon03/08/2017
Termination of appointment of Vivienne Jean Higgins as a director on 2017-01-16
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon08/11/2016
Appointment of Mrs Anne Mary Dorothy Scicluna as a director on 2016-11-07
dot icon11/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/05/2016
Termination of appointment of Anne Shrewsbury as a director on 2016-04-07
dot icon13/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/11/2015
Appointment of Ms Anne Shrewsbury as a director on 2015-11-09
dot icon15/10/2015
Annual return made up to 2015-09-22 no member list
dot icon22/01/2015
Termination of appointment of Patrick Terence Rist as a director on 2014-11-10
dot icon03/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-22 no member list
dot icon15/12/2013
Director's details changed for Mrs Mary Louise Smith on 2013-12-15
dot icon15/12/2013
Director's details changed for Alan Williams on 2013-12-15
dot icon15/12/2013
Director's details changed for Mrs Mary Louise Smith on 2013-12-15
dot icon15/12/2013
Director's details changed for Patrick Terence Rist on 2013-12-15
dot icon15/12/2013
Director's details changed for Michael John Lewis on 2013-12-15
dot icon15/12/2013
Director's details changed for Mr Peter Mccallum on 2013-12-15
dot icon15/12/2013
Director's details changed for Christopher Denzil Hollis on 2013-12-15
dot icon15/12/2013
Director's details changed for Mr Richard Pell Boyce on 2013-12-15
dot icon15/12/2013
Director's details changed for Mrs Vivienne Higgins on 2013-12-15
dot icon15/12/2013
Appointment of Mrs Vivienne Higgins as a director
dot icon07/12/2013
Termination of appointment of Elizabeth Walker as a director
dot icon21/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/09/2013
Annual return made up to 2013-09-22 no member list
dot icon07/12/2012
Appointment of Mrs Mary Louise Smith as a director
dot icon07/12/2012
Termination of appointment of Edward Mynors as a director
dot icon07/12/2012
Appointment of Mrs Mary Louise Smith as a secretary
dot icon07/12/2012
Termination of appointment of Angela Boucherat as a director
dot icon07/12/2012
Termination of appointment of Edward Mynors as a secretary
dot icon11/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/09/2012
Annual return made up to 2012-09-22 no member list
dot icon16/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-22 no member list
dot icon16/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/09/2010
Annual return made up to 2010-09-22 no member list
dot icon23/09/2010
Director's details changed for Michael John Lewis on 2010-09-22
dot icon23/09/2010
Director's details changed for Mr Richard Pell Boyce on 2010-09-22
dot icon23/09/2010
Director's details changed for Mrs Angela Boucherat on 2010-09-22
dot icon23/09/2010
Director's details changed for Christopher Denzil Hollis on 2010-09-22
dot icon23/09/2010
Director's details changed for Elizabeth Anne Walker on 2010-09-22
dot icon23/09/2010
Director's details changed for Edward Baskerville Mynors on 2010-09-22
dot icon23/09/2010
Director's details changed for Alan Williams on 2010-09-22
dot icon23/09/2010
Director's details changed for Patrick Terence Rist on 2010-09-22
dot icon23/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/09/2009
Annual return made up to 22/09/09
dot icon25/06/2009
Director appointed mr peter mccallum
dot icon07/04/2009
Director's change of particulars / richard boyce / 07/04/2009
dot icon07/04/2009
Director appointed mr richard paul boyce
dot icon27/03/2009
Appointment terminated director george wimbush
dot icon09/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/10/2008
Annual return made up to 23/09/08
dot icon15/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon10/10/2007
Annual return made up to 23/09/07
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Partial exemption accounts made up to 2006-06-30
dot icon15/11/2006
Director resigned
dot icon02/10/2006
Annual return made up to 23/09/06
dot icon02/10/2006
Director's particulars changed
dot icon14/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/09/2005
Annual return made up to 23/09/05
dot icon23/09/2005
Location of register of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/11/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Annual return made up to 23/09/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/11/2003
New secretary appointed;new director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon10/10/2003
Annual return made up to 23/09/03
dot icon28/07/2003
Secretary resigned;director resigned
dot icon09/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon29/11/2002
New director appointed
dot icon17/10/2002
Annual return made up to 23/09/02
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Director resigned
dot icon21/03/2002
Accounts made up to 2001-06-30
dot icon04/12/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon03/10/2001
Annual return made up to 23/09/01
dot icon20/11/2000
Memorandum and Articles of Association
dot icon20/11/2000
Resolutions
dot icon24/10/2000
Accounts made up to 2000-06-30
dot icon24/10/2000
Annual return made up to 23/09/00
dot icon24/02/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon21/02/2000
Accounts made up to 1999-09-30
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon20/10/1999
Annual return made up to 23/09/99
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
Secretary resigned
dot icon29/06/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon23/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Michael John
Director
12/11/2007 - Present
-
Smith, Nigel Howard
Director
17/01/2022 - Present
-
Scicluna, Anne Mary Dorothy
Director
07/11/2016 - 14/11/2022
1
Walker, Elizabeth Anne
Director
21/06/1999 - 11/11/2013
-
Walker, Elizabeth Anne
Director
21/06/1999 - 05/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT 88

CONTACT 88 is an(a) Converted / Closed company incorporated on 23/09/1998 with the registered office located at Tozer Way Chichester, West Sussex, PO19 7LG. There are currently 10 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 88?

toggle

CONTACT 88 is currently Converted / Closed. It was registered on 23/09/1998 and dissolved on 08/12/2025.

Where is CONTACT 88 located?

toggle

CONTACT 88 is registered at Tozer Way Chichester, West Sussex, PO19 7LG.

What does CONTACT 88 do?

toggle

CONTACT 88 operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CONTACT 88?

toggle

The latest filing was on 08/12/2025: Resolutions.