CONTACT COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CONTACT COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537311

Incorporation date

16/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Secretary's details changed for Mrs. Kam Lan Tang on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Wai Kee Tang on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Shu Wing Tang on 2025-11-07
dot icon14/09/2025
Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-14
dot icon22/07/2025
Confirmation statement made on 2025-04-01 with updates
dot icon30/05/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon12/08/2024
Change of details for Mr Shu Wing Tang as a person with significant control on 2024-08-08
dot icon09/08/2024
Cessation of Shu Wing Tang as a person with significant control on 2024-08-08
dot icon09/08/2024
Director's details changed for Mr Wai Kee Tang on 2024-08-08
dot icon09/08/2024
Director's details changed for Mr Shu Wing Tang on 2024-08-08
dot icon22/04/2024
Registered office address changed from 24 Stadium View Swindon SN25 4ES England to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Wai Kee Tang on 2024-04-22
dot icon22/04/2024
Secretary's details changed for Mrs. Kam Lan Tang on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Shu Wing Tang on 2024-04-22
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon10/07/2021
Registered office address changed from 68 Windsor Road Swindon SN3 1JX England to 24 Stadium View Swindon SN25 4ES on 2021-07-10
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Notification of Shu Wing Tang as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Registered office address changed from 19 Peter's Close Prestwood Great Missenden Bucks. HP16 9ET to 68 Windsor Road Swindon SN3 1JX on 2015-09-30
dot icon31/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon29/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/09/2012
Director's details changed for Shu Wing Tang on 2011-08-17
dot icon21/09/2012
Director's details changed for Wai Kee Tang on 2011-08-17
dot icon21/09/2012
Secretary's details changed for Kam Lan Tang on 2011-08-17
dot icon21/09/2012
Registered office address changed from 19 Peter`S Close Prestwood Bucks HP16 9ET on 2012-09-21
dot icon28/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 16/08/09; no change of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/12/2008
Return made up to 16/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 16/08/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 16/08/06; full list of members
dot icon06/09/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Registered office changed on 30/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/03/2006
Ad 16/08/05-13/03/06 £ si 9@1=9 £ ic 1/10
dot icon30/03/2006
New secretary appointed
dot icon27/03/2006
Certificate of change of name
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/08/2005
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
31/12/2023
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.07K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tang, Shu Wing
Director
16/08/2005 - Present
2
Tang, Kam Lan, Mrs.
Secretary
13/03/2006 - Present
-
Tang, Wai Kee
Director
01/05/2006 - Present
2

Persons with Significant Control

2
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 COMMERCIAL LIMITED

CONTACT COMMERCIAL LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 3 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 COMMERCIAL LIMITED?

toggle

CONTACT COMMERCIAL LIMITED is currently Active. It was registered on 16/08/2005 .

Where is CONTACT COMMERCIAL LIMITED located?

toggle

CONTACT COMMERCIAL LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does CONTACT COMMERCIAL LIMITED do?

toggle

CONTACT COMMERCIAL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CONTACT COMMERCIAL LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-03-31.