CONTACTA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTACTA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994507

Incorporation date

24/11/1994

Size

Small

Contacts

Registered address

Registered address

Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge, Kent TN12 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon03/07/2025
Appointment of Fredrik Sidhagen as a director on 2025-06-09
dot icon03/07/2025
Appointment of Fredrik Blad as a director on 2025-06-09
dot icon26/06/2025
Termination of appointment of Sasha Hakami as a director on 2025-06-09
dot icon26/06/2025
Termination of appointment of Andrew Thomas as a director on 2025-06-09
dot icon19/05/2025
Accounts for a small company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon20/05/2024
Accounts for a small company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon19/07/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon18/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon20/04/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon29/03/2022
Registration of charge 029945070002, created on 2022-03-25
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon05/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Resolutions
dot icon27/09/2021
Termination of appointment of Catherine Lesley Thomas as a secretary on 2021-09-24
dot icon27/09/2021
Termination of appointment of Catherine Lesley Thomas as a director on 2021-09-24
dot icon27/09/2021
Appointment of Mr Sasha Hakami as a director on 2021-09-24
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Auditor's resignation
dot icon22/02/2016
Registered office address changed from Unit 13 Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to Office 13, Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 2016-02-22
dot icon15/12/2015
Registered office address changed from 11 Tower View Kingshill West Malling Kent ME19 4UY to Unit 13 Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 2015-12-15
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of Louise Pamphilon as a director on 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon01/07/2013
Accounts for a small company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon29/12/2011
Termination of appointment of Mohammad Almassi as a director
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/11/2011
Director's details changed for Louise Pamphilon on 2011-11-01
dot icon29/06/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mrs Catherine Lesley Thomas on 2010-11-01
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/05/2010
Appointment of Mrs Catherine Lesley Thomas as a director
dot icon28/05/2010
Appointment of Mr Andrew Thomas as a director
dot icon28/05/2010
Appointment of Mr Mohammad Nasser Almassi as a director
dot icon28/05/2010
Appointment of Louise Pamphilon as a director
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Certificate of change of name
dot icon26/03/2010
Change of name notice
dot icon25/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon21/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-09
dot icon02/12/2008
Return made up to 24/11/08; full list of members
dot icon02/12/2008
Return made up to 24/11/07; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/12/2005
Return made up to 24/11/05; full list of members
dot icon01/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 24/11/04; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/12/2003
Return made up to 24/11/03; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon30/01/2003
Return made up to 24/11/02; full list of members
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/10/2001
Resolutions
dot icon04/12/2000
Return made up to 24/11/00; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/12/1999
Return made up to 24/11/99; no change of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon05/05/1999
Certificate of change of name
dot icon05/05/1999
Registered office changed on 05/05/99 from: capp house 96D south end croydon CR0 1DQ
dot icon02/05/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon27/11/1998
Return made up to 24/11/98; no change of members
dot icon19/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon02/12/1997
Return made up to 24/11/97; full list of members
dot icon02/12/1997
Registered office changed on 02/12/97
dot icon26/11/1997
Return made up to 24/11/96; full list of members
dot icon26/11/1997
Return made up to 24/11/95; full list of members
dot icon26/11/1997
Registered office changed on 26/11/97
dot icon18/11/1997
New secretary appointed
dot icon24/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon06/11/1996
Accounts for a dormant company made up to 1995-11-30
dot icon06/11/1996
Resolutions
dot icon25/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 06/12/94 from: somerset house temple street birmingham B2 5DN
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Secretary resigned
dot icon24/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
745.29K
-
0.00
187.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhagen, Fredrik
Director
09/06/2025 - Present
8
Hakami, Sasha
Director
24/09/2021 - 09/06/2025
18
Thomas, Andrew
Director
20/04/2010 - 09/06/2025
4
Thomas, Simon
Director
24/11/1994 - Present
2
Blad, Fredrik
Director
09/06/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACTA SYSTEMS LIMITED

CONTACTA SYSTEMS LIMITED is an(a) Active company incorporated on 24/11/1994 with the registered office located at Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge, Kent TN12 6UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACTA SYSTEMS LIMITED?

toggle

CONTACTA SYSTEMS LIMITED is currently Active. It was registered on 24/11/1994 .

Where is CONTACTA SYSTEMS LIMITED located?

toggle

CONTACTA SYSTEMS LIMITED is registered at Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge, Kent TN12 6UT.

What does CONTACTA SYSTEMS LIMITED do?

toggle

CONTACTA SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTACTA SYSTEMS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.