CONTACT SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTACT SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13672106

Incorporation date

11/10/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2021)
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon09/12/2025
Director's details changed for Mr Stephen Donovan on 2025-11-25
dot icon09/12/2025
Director's details changed for Mr Alexander John Linnen on 2025-11-25
dot icon09/12/2025
Director's details changed for Mr Matthew Philip Jones on 2025-11-25
dot icon04/11/2025
Director's details changed for Mr Matthew Jones on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Alex Linnen on 2025-11-04
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Current accounting period shortened from 2024-12-31 to 2024-11-30
dot icon18/11/2024
Particulars of variation of rights attached to shares
dot icon15/11/2024
Change of share class name or designation
dot icon12/11/2024
Registered office address changed from Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-11-12
dot icon12/11/2024
Appointment of Mrs Charlene Emma Friend as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Tom Jones as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Matthew James Halford as a director on 2024-10-25
dot icon12/11/2024
Cessation of Stephen Donovan as a person with significant control on 2024-10-25
dot icon12/11/2024
Cessation of Matthew Jones as a person with significant control on 2024-10-25
dot icon12/11/2024
Notification of Touch Bidco Limited as a person with significant control on 2024-10-25
dot icon12/11/2024
Director's details changed for Mr Alex Linnen on 2024-10-25
dot icon06/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/07/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon20/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Director's details changed for Mr Alex Linnen on 2024-06-13
dot icon13/06/2024
Registered office address changed from 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL England to Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Matthew Jones on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Stephen Donovan on 2024-06-13
dot icon13/06/2024
Change of details for Mr Matthew Jones as a person with significant control on 2024-06-13
dot icon13/06/2024
Change of details for Mr Stephen Donovan as a person with significant control on 2024-06-13
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon14/08/2023
Second filing of Confirmation Statement dated 2022-12-09
dot icon08/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon02/06/2023
Change of details for Mr Stephen Donovan as a person with significant control on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Stephen Donovan on 2023-06-01
dot icon02/06/2023
Change of details for Mr Matthew Jones as a person with significant control on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Matthew Jones on 2023-06-01
dot icon30/03/2023
Registered office address changed from Jackson House Sibson Road Sale Greater Manchester M33 7RR England to 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL on 2023-03-30
dot icon10/10/2022
10/10/22 Statement of Capital gbp 100
dot icon07/10/2022
Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England to Jackson House Sibson Road Sale Greater Manchester M33 7RR on 2022-10-07
dot icon15/02/2022
Resolutions
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon10/01/2022
Change of share class name or designation
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alex Linnen as a director on 2021-12-31
dot icon03/11/2021
Certificate of change of name
dot icon11/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Matthew
Director
11/10/2021 - Present
3
Donovan, Stephen
Director
11/10/2021 - Present
18
Friend, Charlene Emma
Director
25/10/2024 - Present
97
Bailey, Rhys Nicholas Harry
Director
25/10/2024 - Present
73
Rishbeth, Victoria Claire
Director
25/10/2024 - Present
63

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

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 SYSTEMS GROUP LIMITED

CONTACT SYSTEMS GROUP LIMITED is an(a) Active company incorporated on 11/10/2021 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT SYSTEMS GROUP LIMITED?

toggle

CONTACT SYSTEMS GROUP LIMITED is currently Active. It was registered on 11/10/2021 .

Where is CONTACT SYSTEMS GROUP LIMITED located?

toggle

CONTACT SYSTEMS GROUP LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does CONTACT SYSTEMS GROUP LIMITED do?

toggle

CONTACT SYSTEMS GROUP LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CONTACT SYSTEMS GROUP LIMITED have?

toggle

CONTACT SYSTEMS GROUP LIMITED had 3 employees in 2022.

What is the latest filing for CONTACT SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-27 with updates.