CONTACT PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTACT PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650993

Incorporation date

16/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Langton Avenue Weymouth Dt4 9at 16 Langton Avenue, Weymouth Dt4 9at, Dorset DT4 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon22/10/2025
Application to strike the company off the register
dot icon19/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Previous accounting period shortened from 2025-10-31 to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon23/10/2024
Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to 16 Langton Avenue Weymouth DT4 9AT 16 Langton Avenue Weymouth DT4 9AT Dorset DT4 9AT on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/10/2017
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House, 26 Taylor Road Aylesbury HP21 8DR on 2017-10-23
dot icon22/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/06/2017
Appointment of Mrs Wendy Anne Scothern as a director on 2017-06-12
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon22/10/2010
Director's details changed for David Scothern on 2010-10-22
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon31/12/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon23/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 16/10/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 16/10/07; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/05/2007
Secretary's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon26/02/2007
Return made up to 16/10/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/01/2006
Return made up to 16/10/05; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 16/10/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon28/02/2003
Return made up to 16/10/02; full list of members
dot icon18/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon11/12/2001
Return made up to 16/10/01; full list of members
dot icon29/01/2001
Return made up to 16/10/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-10-31
dot icon24/11/1999
Return made up to 16/10/99; full list of members
dot icon22/12/1998
Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/1998
Registered office changed on 18/11/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/10/1998
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-37.06 % *

* during past year

Cash in Bank

£48,993.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
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
69.81K
-
0.00
77.84K
-
2022
2
39.13K
-
0.00
48.99K
-
2022
2
39.13K
-
0.00
48.99K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

39.13K £Descended-43.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.99K £Descended-37.06 % *

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
Scothern, David
Director
29/10/1998 - Present
-
Scothern, Wendy Anne
Director
12/06/2017 - Present
-
CHICHESTER DIRECTORS LIMITED
Nominee Director
16/10/1998 - 16/10/1998
205
CHICHESTER SECRETARIES LIMITED
Nominee Secretary
16/10/1998 - 16/10/1998
102
Scothern, Wendy Anne
Secretary
29/10/1998 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTACT PROJECT MANAGEMENT LIMITED

CONTACT PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/10/1998 with the registered office located at 16 Langton Avenue Weymouth Dt4 9at 16 Langton Avenue, Weymouth Dt4 9at, Dorset DT4 9AT. There are currently 3 active directors 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 PROJECT MANAGEMENT LIMITED?

toggle

CONTACT PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/10/1998 and dissolved on 20/01/2026.

Where is CONTACT PROJECT MANAGEMENT LIMITED located?

toggle

CONTACT PROJECT MANAGEMENT LIMITED is registered at 16 Langton Avenue Weymouth Dt4 9at 16 Langton Avenue, Weymouth Dt4 9at, Dorset DT4 9AT.

What does CONTACT PROJECT MANAGEMENT LIMITED do?

toggle

CONTACT PROJECT MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CONTACT PROJECT MANAGEMENT LIMITED have?

toggle

CONTACT PROJECT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CONTACT PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.