CONTACT CBD LTD

Register to unlock more data on OkredoRegister

CONTACT CBD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11928382

Incorporation date

05/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11928382 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2019)
dot icon19/12/2024
Registered office address changed to PO Box 4385, 11928382 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19
dot icon19/12/2024
Address of officer Mr Abdul Cader Mohamed Ziyard changed to 11928382 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-19
dot icon19/12/2024
Address of person with significant control Mr Abdul Cader Mohamed Ziyard changed to 11928382 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-19
dot icon18/06/2024
Registered office address changed from , Metropole Chambers Salubrious Passage, Swansea, SA1 3RT, Wales to 16 Churchill Way Churchill Way Cardiff CF10 2DX on 2024-06-18
dot icon08/04/2024
Appointment of Mr Abdul Cader Mohamed Ziyard as a director on 2024-03-15
dot icon08/04/2024
Termination of appointment of Liam Morgan Bell as a director on 2024-03-15
dot icon08/04/2024
Notification of Abdul Cader Mohamed Ziyard as a person with significant control on 2024-03-15
dot icon08/04/2024
Cessation of Liam Morgan Bell as a person with significant control on 2024-03-15
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Termination of appointment of Alexandra Jane Benjamin as a director on 2023-02-07
dot icon19/02/2023
Termination of appointment of Matthew Charles Benjamin as a director on 2023-02-07
dot icon19/02/2023
Cessation of Alexandra Jane Benjamin as a person with significant control on 2023-02-07
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon19/02/2023
Notification of Liam Morgan Bell as a person with significant control on 2023-02-07
dot icon14/02/2023
Director's details changed for Mr Liam Morgan Bell on 2023-02-07
dot icon09/02/2023
Registered office address changed from , 8 Axis Court Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom to 16 Churchill Way Churchill Way Cardiff CF10 2DX on 2023-02-09
dot icon08/02/2023
Appointment of Mr Liam Morgan Bell as a director on 2023-02-07
dot icon10/08/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/08/2022
Confirmation statement made on 2021-04-04 with no updates
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon14/07/2022
Micro company accounts made up to 2021-04-30
dot icon14/07/2022
Micro company accounts made up to 2020-04-30
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Withdraw the company strike off application
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon21/10/2021
Voluntary strike-off action has been suspended
dot icon19/10/2021
Application to strike the company off the register
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Termination of appointment of Regina De Fatima Barros Brousse as a director on 2020-11-03
dot icon17/05/2021
Appointment of Mr Matthew Charles Benjamin as a director on 2021-05-17
dot icon20/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/07/2019
Appointment of Ms Regina De Fatima Barros Brousse as a director on 2019-07-01
dot icon05/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
20/02/2024
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
70.29K
-
0.00
-
-
2021
15
70.29K
-
0.00
-
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

70.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Charles Benjamin
Director
17/05/2021 - 07/02/2023
66
Benjamin, Alexandra Jane
Director
05/04/2019 - 07/02/2023
33
Bell, Liam Morgan
Director
07/02/2023 - 15/03/2024
-
Mohamed Ziyard, Abdul Cader
Director
15/03/2024 - Present
-
Brousse, Regina De Fatima Barros
Director
01/07/2019 - 03/11/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTACT CBD LTD

CONTACT CBD LTD is an(a) Active company incorporated on 05/04/2019 with the registered office located at 4385, 11928382 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT CBD LTD?

toggle

CONTACT CBD LTD is currently Active. It was registered on 05/04/2019 .

Where is CONTACT CBD LTD located?

toggle

CONTACT CBD LTD is registered at 4385, 11928382 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONTACT CBD LTD do?

toggle

CONTACT CBD LTD 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 CBD LTD have?

toggle

CONTACT CBD LTD had 15 employees in 2021.

What is the latest filing for CONTACT CBD LTD?

toggle

The latest filing was on 19/12/2024: Registered office address changed to PO Box 4385, 11928382 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19.