CONTACT CENTRE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CONTACT CENTRE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07277344

Incorporation date

08/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon04/01/2025
Resolutions
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon04/01/2025
Statement of affairs
dot icon04/01/2025
Registered office address changed from Roding House Victoria Road Buckhurst Hill Essex IG9 5ES England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-01-04
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon18/12/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/12/2019
Registered office address changed from 117 Fencepiece Road Ilford Essex IG6 2LD to Roding House Victoria Road Buckhurst Hill Essex IG9 5ES on 2019-12-03
dot icon04/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/01/2019
Satisfaction of charge 1 in full
dot icon18/10/2018
Notification of Mark Stephen Conway as a person with significant control on 2016-07-01
dot icon09/08/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Termination of appointment of Deren Zaghlul as a director on 2016-06-30
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Mark Stephen Conway on 2014-05-21
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Mark Conway on 2012-01-19
dot icon19/01/2012
Director's details changed for Deren Conway on 2012-01-19
dot icon19/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/10/2011
Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD England on 2011-10-18
dot icon18/10/2011
Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU England on 2011-10-18
dot icon29/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon09/07/2010
Appointment of Mark Conway as a secretary
dot icon01/07/2010
Appointment of Deren Conway as a director
dot icon08/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
255.00
-
0.00
-
-
2022
8
7.48K
-
0.00
120.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Mark Stephen
Director
08/06/2010 - Present
2
Conway, Mark
Secretary
21/06/2010 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT CENTRE PARTNERS LIMITED

CONTACT CENTRE PARTNERS LIMITED is an(a) Liquidation company incorporated on 08/06/2010 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. 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 CENTRE PARTNERS LIMITED?

toggle

CONTACT CENTRE PARTNERS LIMITED is currently Liquidation. It was registered on 08/06/2010 .

Where is CONTACT CENTRE PARTNERS LIMITED located?

toggle

CONTACT CENTRE PARTNERS LIMITED is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does CONTACT CENTRE PARTNERS LIMITED do?

toggle

CONTACT CENTRE PARTNERS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONTACT CENTRE PARTNERS LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.