CONTACT FIELDMARKETING AND SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONTACT FIELDMARKETING AND SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585953

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cai Coble Dene, Royal Quays, North Shields, Tyne Wear NE29 6DECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon13/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon04/10/2024
Termination of appointment of Susan Ann French as a director on 2024-09-30
dot icon04/10/2024
Cessation of Susan Ann French as a person with significant control on 2024-09-30
dot icon04/10/2024
Cessation of Christine Taylor as a person with significant control on 2024-09-30
dot icon04/10/2024
Notification of Contact Field Marketing Holdings Limited as a person with significant control on 2024-09-30
dot icon04/10/2024
Termination of appointment of Susan Ann French as a secretary on 2024-09-30
dot icon04/10/2024
Appointment of Miss Hayley Ann Mills as a director on 2024-09-30
dot icon04/10/2024
Appointment of Mrs Kaylie Louise Briggs as a director on 2024-09-30
dot icon20/09/2024
Memorandum and Articles of Association
dot icon20/09/2024
Resolutions
dot icon16/09/2024
Sub-division of shares on 2024-06-03
dot icon05/06/2024
Change of details for Mrs Susan Ann French as a person with significant control on 2024-06-03
dot icon05/06/2024
Change of details for Mrs Christine Taylor as a person with significant control on 2024-06-03
dot icon27/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon13/11/2012
Director's details changed for Susan Ann French on 2012-11-13
dot icon13/11/2012
Director's details changed for Christine Taylor on 2012-11-13
dot icon13/11/2012
Secretary's details changed for Susan Ann French on 2012-11-13
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Cai Coble Dene Royal Quays North Shields Tyne Wear NE29 6DE United Kingdom on 2011-11-09
dot icon09/11/2011
Registered office address changed from Linksfield 5 Claremont Gardens Whitley Bay Tyne & Wear NE26 3SF on 2011-11-09
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Christine Taylor on 2009-11-17
dot icon17/11/2009
Director's details changed for Susan Ann French on 2009-11-17
dot icon21/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 04/11/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Certificate of change of name
dot icon12/11/2007
Return made up to 04/11/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 04/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/11/2004
Return made up to 08/11/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/01/2004
Return made up to 08/11/03; full list of members
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2003
Registered office changed on 28/02/03 from: linksfield, 5 claremont gardens witney bay tyne & wear NE26 3SF
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon+19.72 % *

* during past year

Cash in Bank

£276,546.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
641
130.67K
-
0.00
186.72K
-
2022
0
205.40K
-
0.00
230.99K
-
2023
6
300.62K
-
0.00
276.55K
-
2023
6
300.62K
-
0.00
276.55K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

300.62K £Ascended46.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.55K £Ascended19.72 % *

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
Taylor, Christine
Director
08/11/2002 - Present
5
French, Susan Ann
Director
08/11/2002 - 30/09/2024
7
Mills, Hayley Ann
Director
30/09/2024 - Present
2
Briggs, Kaylie Louise
Director
30/09/2024 - Present
2
French, Susan Ann
Secretary
08/11/2002 - 30/09/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTACT FIELDMARKETING AND SOLUTIONS LTD

CONTACT FIELDMARKETING AND SOLUTIONS LTD is an(a) Active company incorporated on 08/11/2002 with the registered office located at Cai Coble Dene, Royal Quays, North Shields, Tyne Wear NE29 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT FIELDMARKETING AND SOLUTIONS LTD?

toggle

CONTACT FIELDMARKETING AND SOLUTIONS LTD is currently Active. It was registered on 08/11/2002 .

Where is CONTACT FIELDMARKETING AND SOLUTIONS LTD located?

toggle

CONTACT FIELDMARKETING AND SOLUTIONS LTD is registered at Cai Coble Dene, Royal Quays, North Shields, Tyne Wear NE29 6DE.

What does CONTACT FIELDMARKETING AND SOLUTIONS LTD do?

toggle

CONTACT FIELDMARKETING AND SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTACT FIELDMARKETING AND SOLUTIONS LTD have?

toggle

CONTACT FIELDMARKETING AND SOLUTIONS LTD had 6 employees in 2023.

What is the latest filing for CONTACT FIELDMARKETING AND SOLUTIONS LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-04 with no updates.