CONTACT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CONTACT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05601393

Incorporation date

24/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Health Holdings Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-19
dot icon20/08/2024
Appointment of Christopher James Gregory as a director on 2024-08-14
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/04/2023
Termination of appointment of Elizabeth Helen Brownell as a director on 2023-03-31
dot icon30/03/2023
Appointment of Gemma Rebecca Bate-Williams as a director on 2023-03-28
dot icon05/02/2023
Termination of appointment of Sarah Louise Brewer as a director on 2023-01-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Appointment of Mrs Sarah Louise Brewer as a director on 2022-08-08
dot icon10/08/2022
Termination of appointment of Constantine Karayannis as a director on 2022-07-26
dot icon10/08/2022
Termination of appointment of Tammy Marie Jones as a director on 2022-05-31
dot icon21/01/2022
Appointment of Mr Constantine Karayannis as a director on 2022-01-17
dot icon21/01/2022
Termination of appointment of Damian Riley as a director on 2022-01-17
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon01/01/2021
Change of details for Capita Health Holdings Limited as a person with significant control on 2020-09-25
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/10/2020
Director's details changed for Mr Damian Riley on 2020-09-25
dot icon08/10/2020
Director's details changed for Ms Tammy Marie Jones on 2020-09-25
dot icon08/10/2020
Director's details changed for Elizabeth Helen Brownell on 2020-09-25
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon26/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon31/07/2020
Termination of appointment of Richard John Montague-Fuller as a director on 2020-07-23
dot icon31/07/2020
Termination of appointment of Alistair Robert Mactaggart as a director on 2020-07-23
dot icon31/07/2020
Appointment of Elizabeth Helen Brownell as a director on 2020-07-23
dot icon31/07/2020
Appointment of Mr Damian Riley as a director on 2020-07-23
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Change of details for Capita Health Holdings Limited as a person with significant control on 2018-12-19
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Termination of appointment of Oliver Leonard Wildgoose as a director on 2018-09-19
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon25/06/2018
Director's details changed for Mr Richard John Montague-Fuller on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Alistair Robert Mactaggart on 2018-06-15
dot icon22/06/2018
Director's details changed for Ms Tammy Marie Jones on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Oliver Leonard Wildgoose on 2018-06-15
dot icon11/05/2018
Appointment of Ms Tammy Marie Jones as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Alistair Robert Mactaggart as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Richard John Montague-Fuller as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Ian Buckley as a director on 2018-05-04
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/04/2017
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2017-04-07
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/08/2016
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2016-07-06
dot icon01/08/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-07-06
dot icon01/08/2016
Termination of appointment of Simon John Birchall as a director on 2016-07-06
dot icon01/08/2016
Appointment of Mr Oliver Leonard Wildgoose as a director on 2016-07-06
dot icon01/08/2016
Appointment of Ian Buckley as a director on 2016-07-06
dot icon25/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31
dot icon09/02/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Daniel James Greenspan as a director on 2016-01-21
dot icon08/01/2016
Termination of appointment of Andrew David Howard as a director on 2015-11-13
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Appointment of Mr Andrew David Howard as a director on 2015-06-11
dot icon23/02/2015
Miscellaneous
dot icon17/02/2015
Appointment of Simon John Birchall as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of James D'arcy Vincent as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of Nicolas Norman Bedford as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Daniel James Greenspan as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Richard Melvyn Marchant as a director on 2015-01-01
dot icon11/12/2014
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon07/07/2014
Termination of appointment of Emma Pearson as a director
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/08/2013
Resolutions
dot icon14/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon13/08/2013
Termination of appointment of Emma Shelton as a secretary
dot icon13/08/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon13/08/2013
Appointment of Mrs Emma Louise Pearson as a director
dot icon13/08/2013
Registered office address changed from 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB United Kingdom on 2013-08-13
dot icon13/08/2013
Appointment of Peter Mark Franklin as a director
dot icon13/08/2013
Termination of appointment of Una Lynch as a director
dot icon13/08/2013
Appointment of Capita Corporate Director Limited as a director
dot icon13/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-24
dot icon13/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-24
dot icon06/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-10-24
dot icon06/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2009-10-24
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Termination of appointment of Lisa Price as a director
dot icon13/03/2013
Appointment of Mrs Lisa Price as a director
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Emma Shelton on 2011-10-01
dot icon16/03/2011
Registered office address changed from Suite J 2Nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA on 2011-03-16
dot icon25/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Una Lynch on 2009-11-10
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2008
Return made up to 24/10/08; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Certificate of change of name
dot icon13/11/2007
Return made up to 24/10/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon11/11/2006
Return made up to 24/10/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: 11 fullands rd taunton TA1 3DB
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
35
-
-
0.00
-
-
2021
35
-
-
0.00
-
-

Employees

2021

Employees

35 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Sarah Louise
Director
07/08/2022 - 30/01/2023
1
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
05/08/2013 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
05/08/2013 - Present
337
Brownell, Elizabeth Helen
Director
23/07/2020 - 31/03/2023
36
Yates-Kneen, Geoffrey Christopher
Director
06/07/2016 - 07/04/2017
43

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

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 ASSOCIATES LIMITED

CONTACT ASSOCIATES LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT ASSOCIATES LIMITED?

toggle

CONTACT ASSOCIATES LIMITED is currently Active. It was registered on 24/10/2005 .

Where is CONTACT ASSOCIATES LIMITED located?

toggle

CONTACT ASSOCIATES LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CONTACT ASSOCIATES LIMITED do?

toggle

CONTACT ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONTACT ASSOCIATES LIMITED have?

toggle

CONTACT ASSOCIATES LIMITED had 35 employees in 2021.

What is the latest filing for CONTACT ASSOCIATES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-30 with no updates.