CONTACT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTACT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10499953

Incorporation date

28/11/2016

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 28/11/2016)
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with no 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 Matthew Philip Jones on 2025-11-25
dot icon09/12/2025
Director's details changed for Mr Alexander John Linnen on 2025-11-25
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 no updates
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon20/11/2024
Current accounting period shortened from 2024-12-31 to 2024-11-30
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 Rhys Nicholas Harry Bailey 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 Matthew James Halford as a director on 2024-10-25
dot icon12/11/2024
Director's details changed for Mr Alex Linnen on 2024-10-25
dot icon12/11/2024
Change of details for Contact Systems Group Limited as a person with significant control on 2024-11-12
dot icon12/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/09/2024
Satisfaction of charge 104999530001 in full
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 Philip Jones on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Stephen Donovan on 2024-06-13
dot icon22/02/2024
Registration of charge 104999530001, created on 2024-02-16
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon10/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/06/2023
Change of details for a person with significant control
dot icon05/06/2023
Change of details for a person with significant control
dot icon02/06/2023
Director's details changed for Mr Stephen Donovan on 2023-06-01
dot icon02/06/2023
Director's details changed for Mr Matthew Philip Jones on 2023-06-01
dot icon30/03/2023
Registered office address changed from Jackson House Sibson Road Sale M33 7RR England to 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL on 2023-03-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/02/2022
Registered office address changed from 74 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to Jackson House Sibson Road Sale M33 7RR on 2022-02-03
dot icon06/01/2022
Cessation of Matthew Jones as a person with significant control on 2021-12-31
dot icon06/01/2022
Notification of Contact Systems Group Limited as a person with significant control on 2021-12-31
dot icon06/01/2022
Cessation of Stephen Donovan as a person with significant control on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alex Linnen as a director on 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/02/2021
Director's details changed for Mr Matthew Jones on 2020-11-17
dot icon18/02/2021
Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA15 5NQ England to 74 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 2021-02-18
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon13/09/2018
Director's details changed for Mr Stephen Donovan on 2018-09-12
dot icon13/09/2018
Director's details changed for Mr Matthew Jones on 2018-09-12
dot icon12/09/2018
Registered office address changed from 8 Beech Grove Sale Cheshire M33 6RT United Kingdom to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA15 5NQ on 2018-09-12
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon16/12/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon05/09/2017
Notification of Matthew Jones as a person with significant control on 2017-09-04
dot icon04/09/2017
Change of details for Mr Stephen Steve Donovan as a person with significant control on 2017-09-04
dot icon04/09/2017
Appointment of Mr Matthew Jones as a director on 2017-09-04
dot icon05/12/2016
Director's details changed for Mr Stephen Steve Donovan on 2016-12-02
dot icon28/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

14
2022
change arrow icon+11.02 % *

* during past year

Cash in Bank

£295,215.00

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)
2021
10
193.79K
-
0.00
265.90K
-
2022
14
208.30K
-
0.00
295.22K
-
2022
14
208.30K
-
0.00
295.22K
-

Employees

2022

Employees

14 Ascended40 % *

Net Assets(GBP)

208.30K £Ascended7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.22K £Ascended11.02 % *

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
Donovan, Stephen
Director
28/11/2016 - Present
19
Jones, Matthew Philip
Director
04/09/2017 - Present
3
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

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTACT SYSTEMS LIMITED

CONTACT SYSTEMS LIMITED is an(a) Active company incorporated on 28/11/2016 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 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT SYSTEMS LIMITED?

toggle

CONTACT SYSTEMS LIMITED is currently Active. It was registered on 28/11/2016 .

Where is CONTACT SYSTEMS LIMITED located?

toggle

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

What does CONTACT SYSTEMS LIMITED do?

toggle

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

How many employees does CONTACT SYSTEMS LIMITED have?

toggle

CONTACT SYSTEMS LIMITED had 14 employees in 2022.

What is the latest filing for CONTACT SYSTEMS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-27 with no updates.