CONTACTENGINE LIMITED

Register to unlock more data on OkredoRegister

CONTACTENGINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05651154

Incorporation date

12/12/2005

Size

Group

Contacts

Registered address

Registered address

Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire SO30 2ZPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon29/12/2022
Application to strike the company off the register
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Solvency Statement dated 22/12/22
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon14/12/2022
Confirmation statement made on 2021-12-12 with updates
dot icon10/11/2022
Withdrawal of a person with significant control statement on 2022-11-10
dot icon10/11/2022
Notification of Nice Systems Uk Limited as a person with significant control on 2021-06-17
dot icon10/11/2022
Termination of appointment of Suzanne Louise Joyce-Phillips as a secretary on 2022-11-09
dot icon21/04/2022
Appointment of Mrs Suzanne Louise Joyce-Phillips as a secretary on 2022-02-14
dot icon21/04/2022
Termination of appointment of Dan Rhodes as a secretary on 2022-02-14
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon08/10/2021
Memorandum and Articles of Association
dot icon08/10/2021
Resolutions
dot icon01/10/2021
Appointment of Mr. Paul Jarman as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Stuart Michael Veale as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Dan Meir Rhodes as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Alexander Rupert Van Someren as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Mark Kingsley Smith as a director on 2021-09-30
dot icon01/10/2021
Appointment of Ms Beth Mery Gaspitch as a director on 2021-09-30
dot icon20/09/2021
Appointment of Mr. Dan Meir Rhodes as a director on 2021-09-06
dot icon20/09/2021
Termination of appointment of James Prosper Serjeant as a director on 2021-09-06
dot icon15/09/2021
Appointment of Mr Dan Rhodes as a secretary on 2021-09-01
dot icon15/09/2021
Termination of appointment of Robert Fraser Mann as a director on 2021-09-01
dot icon15/09/2021
Termination of appointment of Giles Bryan as a director on 2021-09-01
dot icon15/09/2021
Termination of appointment of Philip Andrew Kimberley as a director on 2021-09-01
dot icon15/09/2021
Termination of appointment of Andrew Mark Ayers as a director on 2021-09-01
dot icon15/09/2021
Termination of appointment of Robert Michael Carter as a secretary on 2021-09-01
dot icon24/07/2021
Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN to Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2ZP on 2021-07-24
dot icon06/07/2021
Second filing of a statement of capital following an allotment of shares on 2011-01-25
dot icon05/07/2021
Cancellation of shares. Statement of capital on 2011-01-25
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon19/06/2021
Satisfaction of charge 056511540001 in full
dot icon08/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon10/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon22/01/2020
Director's details changed for Giles Bryan on 2020-01-22
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon22/08/2019
Resolutions
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon07/06/2019
Group of companies' accounts made up to 2018-10-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon24/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon04/04/2018
Registration of charge 056511540001, created on 2018-03-27
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon15/06/2017
Accounts for a small company made up to 2016-10-31
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon07/12/2016
Appointment of Mr Robert Fraser Mann as a director on 2016-11-23
dot icon11/11/2016
Appointment of Stuart Veale as a director on 2016-09-07
dot icon03/11/2016
Sub-division of shares on 2016-09-07
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon06/10/2016
Resolutions
dot icon03/10/2016
Appointment of Mr Alexander Rupert Van Someren as a director on 2016-09-07
dot icon03/10/2016
Termination of appointment of David Turnbull Alexander as a director on 2016-09-07
dot icon03/10/2016
Appointment of Mr James Prosper Serjeant as a director on 2016-09-07
dot icon03/10/2016
Termination of appointment of Kevin Fowler as a director on 2016-09-07
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/04/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2015
Statement of capital on 2015-05-07
dot icon07/05/2015
Statement by Directors
dot icon07/05/2015
Solvency Statement dated 26/03/15
dot icon07/05/2015
Resolutions
dot icon23/04/2015
Resolutions
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/01/2015
Appointment of Mr David Turnbull Alexander as a director on 2014-11-27
dot icon12/01/2015
Termination of appointment of Nikunj Kantilal Shah as a director on 2014-12-24
dot icon20/11/2014
Certificate of change of name
dot icon17/11/2014
Resolutions
dot icon31/10/2014
Termination of appointment of Anthony John Douglas Francis as a secretary on 2014-10-24
dot icon31/10/2014
Termination of appointment of Anthony John Douglas Francis as a director on 2014-10-24
dot icon31/10/2014
Appointment of Robert Michael Carter as a secretary on 2014-10-24
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/02/2014
Appointment of Mr Anthony John Douglas Francis as a secretary
dot icon19/02/2014
Termination of appointment of Kevin Fowler as a secretary
dot icon31/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/03/2013
Resolutions
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon27/02/2013
Termination of appointment of Angus Whiteley as a director
dot icon19/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Appointment of Kevin Fowler as a director
dot icon07/03/2012
Resolutions
dot icon09/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Anthony John Douglas Francis as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon18/02/2011
Purchase of own shares.
dot icon15/02/2011
Appointment of Mr Nikunj Kantilal Shah as a director
dot icon15/02/2011
Appointment of Mr Angus Oliver Whiteley as a director
dot icon15/02/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/08/2010
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon16/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon11/09/2009
Appointment terminated director christopher hunt
dot icon11/09/2009
Appointment terminated director william craddock
dot icon11/09/2009
Appointment terminated director michael brace
dot icon11/09/2009
Appointment terminated director john duffy
dot icon11/09/2009
Appointment terminated director kevin fowler
dot icon11/09/2009
Ad 09/09/09\gbp si [email protected]=62.5\gbp ic 500/562.5\
dot icon11/09/2009
S-div\conve
dot icon11/09/2009
Resolutions
dot icon28/08/2009
Resolutions
dot icon12/08/2009
Ad 01/02/09\gbp si 84@1=84\gbp ic 416/500\
dot icon27/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Ad 01/02/09\gbp si 415@1=415\gbp ic 1/416\
dot icon04/06/2009
Director appointed michael thomas brace
dot icon04/06/2009
Director appointed philip andrew kimberley
dot icon21/04/2009
Director appointed giles bryan
dot icon21/04/2009
Director appointed christopher peter hunt
dot icon21/04/2009
Director appointed andrew mark ayers
dot icon21/04/2009
Director appointed john rutherford duffy
dot icon21/04/2009
Director appointed william michael craddock
dot icon09/01/2009
Return made up to 12/12/08; full list of members
dot icon14/11/2008
Certificate of change of name
dot icon27/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/01/2008
Return made up to 12/12/07; full list of members
dot icon18/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
Registered office changed on 27/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Someren, Alexander Rupert
Director
07/09/2016 - 30/09/2021
19
Smith, Mark Kingsley
Director
21/06/2006 - 30/09/2021
12
Alexander, David Turnbull
Director
27/11/2014 - 07/09/2016
18
Joyce-Phillips, Suzanne Louise
Secretary
14/02/2022 - 09/11/2022
-
Serjeant, James Prosper
Director
07/09/2016 - 06/09/2021
15

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CONTACTENGINE LIMITED

CONTACTENGINE LIMITED is an(a) Dissolved company incorporated on 12/12/2005 with the registered office located at Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire SO30 2ZP. There is currently no 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 CONTACTENGINE LIMITED?

toggle

CONTACTENGINE LIMITED is currently Dissolved. It was registered on 12/12/2005 and dissolved on 28/03/2023.

Where is CONTACTENGINE LIMITED located?

toggle

CONTACTENGINE LIMITED is registered at Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire SO30 2ZP.

What does CONTACTENGINE LIMITED do?

toggle

CONTACTENGINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTACTENGINE LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.