CONTACTPARTNERS LTD

Register to unlock more data on OkredoRegister

CONTACTPARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709551

Incorporation date

08/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/09/2025
Registration of charge 037095510005, created on 2025-08-21
dot icon30/07/2025
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon13/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a secretary on 2024-12-31
dot icon10/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mr Mark Neil Grocott as a director on 2024-12-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon17/09/2024
Registration of charge 037095510004, created on 2024-09-12
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon14/12/2022
Registration of charge 037095510003, created on 2022-12-09
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon05/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-05
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon23/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon05/11/2021
Registration of charge 037095510002, created on 2021-11-01
dot icon29/09/2021
Satisfaction of charge 037095510001 in full
dot icon29/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Registration of charge 037095510001, created on 2020-11-25
dot icon23/09/2020
Director's details changed for Mr. Daniel Mark Saulter on 2020-09-14
dot icon18/09/2020
Resolutions
dot icon15/09/2020
Termination of appointment of Russell Jon Hopcraft as a director on 2020-09-14
dot icon15/09/2020
Termination of appointment of Paul Martin Harvey as a director on 2020-09-14
dot icon15/09/2020
Appointment of Mr. Antonio Debiase as a secretary on 2020-09-14
dot icon15/09/2020
Appointment of Mr. Antonio Debiase as a director on 2020-09-14
dot icon15/09/2020
Appointment of Mr. Daniel Mark Saulter as a director on 2020-09-14
dot icon15/09/2020
Current accounting period extended from 2021-04-30 to 2021-06-30
dot icon15/09/2020
Registered office address changed from 12 Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2020-09-15
dot icon15/09/2020
Cessation of Russell Jon Hopcraft as a person with significant control on 2020-09-14
dot icon15/09/2020
Cessation of Paul Martin Harvey as a person with significant control on 2020-09-14
dot icon15/09/2020
Notification of Davies Group Limited as a person with significant control on 2020-09-14
dot icon21/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/06/2020
Termination of appointment of Michael Richard Hopcraft as a secretary on 2020-03-07
dot icon02/06/2020
Purchase of own shares.
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-07
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon18/03/2020
Termination of appointment of Michael Richard Hopcraft as a director on 2020-03-07
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 10 Ashurst Court London Road Wheatley Oxford OX33 1ER to 12 Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER on 2014-11-10
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Certificate of change of name
dot icon12/06/2012
Change of name notice
dot icon16/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2011
Registered office address changed from 58 Littleworth Oxford OX33 1TR on 2011-07-29
dot icon21/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon03/03/2010
Director's details changed for Michael Richard Hopcraft on 2010-02-08
dot icon03/03/2010
Director's details changed for Paul Martin Harvey on 2010-02-08
dot icon03/03/2010
Director's details changed for Russell Jon Hopcraft on 2010-02-08
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2009
Return made up to 08/02/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2008
Return made up to 08/02/08; full list of members
dot icon07/01/2008
Ad 20/12/07--------- £ si 188@1=188 £ ic 12/200
dot icon07/03/2007
Return made up to 08/02/07; full list of members
dot icon07/03/2007
Location of register of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/03/2005
Return made up to 08/02/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Return made up to 08/02/04; full list of members
dot icon16/12/2003
Ad 11/07/03--------- £ si 2@1=2 £ ic 10/12
dot icon25/09/2003
Memorandum and Articles of Association
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/04/2003
Return made up to 08/02/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/03/2002
Return made up to 08/02/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/05/2001
Return made up to 08/02/00; full list of members; amend
dot icon06/04/2001
Return made up to 08/02/01; full list of members
dot icon13/12/2000
Registered office changed on 13/12/00 from: 58 littleworth oxford oxfordshire OX33 1TR
dot icon06/12/2000
Location of register of members
dot icon06/12/2000
Location - directors interests register: non legible
dot icon06/12/2000
Ad 12/10/00--------- £ si 7@1=7 £ ic 100/107
dot icon06/12/2000
Registered office changed on 06/12/00 from: 5 davenant road oxford oxfordshire OX2 8BT
dot icon20/10/2000
Accounts for a small company made up to 2000-04-30
dot icon28/02/2000
Return made up to 08/02/00; full list of members
dot icon26/07/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Registered office changed on 12/07/99 from: 52 new inn hall street oxford oxfordshire OX1 2QA
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 2/3
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
Secretary's particulars changed
dot icon02/04/1999
Memorandum and Articles of Association
dot icon31/03/1999
Certificate of change of name
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Debiase, Antonio
Director
14/09/2020 - 31/12/2024
81
Saulter, Daniel Mark
Director
14/09/2020 - 31/12/2024
55
Grocott, Mark Neil
Director
31/12/2024 - Present
26
Button, Matthew
Director
07/01/2025 - 10/09/2025
41
Hopcraft, Russell Jon
Director
01/04/1999 - 14/09/2020
4

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

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 CONTACTPARTNERS LTD

CONTACTPARTNERS LTD is an(a) Active company incorporated on 08/02/1999 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACTPARTNERS LTD?

toggle

CONTACTPARTNERS LTD is currently Active. It was registered on 08/02/1999 .

Where is CONTACTPARTNERS LTD located?

toggle

CONTACTPARTNERS LTD is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does CONTACTPARTNERS LTD do?

toggle

CONTACTPARTNERS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CONTACTPARTNERS LTD?

toggle

The latest filing was on 11/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.