CONTACT CORP LIMITED

Register to unlock more data on OkredoRegister

CONTACT CORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09763899

Incorporation date

05/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Silverstream House Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2015)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Registered office address changed from 39B Havelock Street Swindon Wilts SN1 1SD England to 4th Floor Silverstream House Fitzroy Street Fitzrovia London W1T 6EB on 2025-03-26
dot icon10/01/2025
Termination of appointment of Karen Georgia Davison-Renouf as a director on 2025-01-10
dot icon20/12/2024
Cessation of Karen Georgia Davison-Renouf as a person with significant control on 2024-12-19
dot icon19/12/2024
Appointment of Mr Semmi Mahmood as a director on 2024-12-19
dot icon19/12/2024
Notification of Semmi Mahmood as a person with significant control on 2024-12-19
dot icon13/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/08/2024
Termination of appointment of Matthew Richards as a director on 2024-08-13
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Change of details for Mrs Karen Georgia Davison-Renouf as a person with significant control on 2024-08-13
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Director's details changed for Mrs Karen Georgia Davison-Renouf on 2023-10-26
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon02/08/2023
Appointment of Mr Matthew Richards as a director on 2023-08-02
dot icon19/07/2023
Change of details for Mrs Karen Georgia Davison-Renouf as a person with significant control on 2023-07-10
dot icon14/06/2023
Registered office address changed from 10 Roman Crescent Old Town Swindon Wilts SN1 4HH England to 39B Havelock Street Swindon Wilts SN1 1SD on 2023-06-14
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/09/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon02/12/2020
Registration of charge 097638990001, created on 2020-11-26
dot icon01/10/2020
Change of details for Mrs Karen Georgia Davison as a person with significant control on 2020-09-30
dot icon30/09/2020
Director's details changed for Mrs Karen Georgia Davison on 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/06/2019
Change of details for Mrs Karen Georgia Davison as a person with significant control on 2019-06-14
dot icon14/06/2019
Termination of appointment of David Michael Williams as a director on 2019-05-07
dot icon14/06/2019
Termination of appointment of Peter Exley Wilcock as a director on 2019-05-14
dot icon15/05/2019
Director's details changed for Mr Peter Exley Wilcox on 2019-05-13
dot icon04/01/2019
Registered office address changed from 10 Roman Crscent Old Town Swindon Wilts SN1 4HH England to 10 Roman Crescent Old Town Swindon Wilts SN1 4HH on 2019-01-04
dot icon04/01/2019
Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 10 Roman Crscent Old Town Swindon Wilts SN1 4HH on 2019-01-04
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon06/07/2018
Registered office address changed from Unit 7 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2018-07-06
dot icon10/05/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mrs karen georgia davison
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon18/08/2017
Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to Unit 7 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2017-08-18
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,637.26 % *

* during past year

Cash in Bank

£35,579.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26K
-
0.00
2.05K
-
2022
2
10.46K
-
0.00
35.58K
-
2022
2
10.46K
-
0.00
35.58K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.46K £Ascended732.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.58K £Ascended1.64K % *

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
Davison-Renouf, Karen Georgia
Director
05/09/2015 - 10/01/2025
6
Richards, Matthew
Director
02/08/2023 - 13/08/2024
7
Williams, David Michael
Director
05/09/2015 - 07/05/2019
7
Mahmood, Semmi
Director
19/12/2024 - Present
-
Wilcock, Peter Exley
Director
05/09/2015 - 14/05/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTACT CORP LIMITED

CONTACT CORP LIMITED is an(a) Active company incorporated on 05/09/2015 with the registered office located at 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London W1T 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT CORP LIMITED?

toggle

CONTACT CORP LIMITED is currently Active. It was registered on 05/09/2015 .

Where is CONTACT CORP LIMITED located?

toggle

CONTACT CORP LIMITED is registered at 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London W1T 6EB.

What does CONTACT CORP LIMITED do?

toggle

CONTACT CORP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CONTACT CORP LIMITED have?

toggle

CONTACT CORP LIMITED had 2 employees in 2022.

What is the latest filing for CONTACT CORP LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.