CONTACTS LIMITED

Register to unlock more data on OkredoRegister

CONTACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009061

Incorporation date

11/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/02/2026
Cessation of Ian Oscar Phillips as a person with significant control on 2025-12-31
dot icon10/02/2026
Termination of appointment of Ian Oscar Phillips as a director on 2025-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/03/2012
Director's details changed for Mr Ian Oscar Phillips on 2011-12-30
dot icon27/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/03/2012
Director's details changed for Gavin Knox Chapman on 2011-12-30
dot icon26/03/2012
Secretary's details changed for Gavin Knox Chapman on 2011-12-30
dot icon06/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Gavin Knox Chapman on 2009-10-01
dot icon15/03/2010
Director's details changed for Ian Oscar Phillips on 2009-10-01
dot icon07/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon28/02/2008
Director and secretary's change of particulars / gavin chapman / 01/12/2007
dot icon07/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon12/06/2007
Return made up to 31/12/06; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB
dot icon29/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon24/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon05/09/2000
Resolutions
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon14/12/1999
Resolutions
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon07/12/1998
Accounts for a dormant company made up to 1998-06-30
dot icon07/12/1998
Resolutions
dot icon03/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon02/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon27/07/1995
Accounts for a dormant company made up to 1995-06-30
dot icon27/07/1995
Resolutions
dot icon08/06/1995
Accounts for a dormant company made up to 1994-06-30
dot icon08/06/1995
Resolutions
dot icon13/03/1995
Return made up to 31/12/94; no change of members
dot icon21/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon04/03/1994
Return made up to 31/12/93; no change of members
dot icon14/07/1993
Registered office changed on 14/07/93 from: morton wainright bank chambers 65 high street tring,herts. HP23 4AD
dot icon20/01/1993
Accounts for a dormant company made up to 1992-06-30
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon22/07/1992
Accounts for a dormant company made up to 1991-06-30
dot icon22/07/1992
Accounts for a dormant company made up to 1990-06-30
dot icon22/07/1992
Resolutions
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon18/09/1991
Return made up to 31/12/90; no change of members
dot icon14/02/1991
Full accounts made up to 1989-06-30
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon21/06/1990
Return made up to 31/12/88; full list of members
dot icon21/06/1990
Registered office changed on 21/06/90 from: the old mill park road shepton mallet somerset. BA4 5BS
dot icon29/05/1990
Full accounts made up to 1988-06-30
dot icon01/03/1989
Registered office changed on 01/03/89 from: ringwood house walton street aylesbury bucks HP21 7QP
dot icon31/08/1988
Wd 01/08/88 ad 07/06/88--------- £ si 3333@1=3333 £ ic 9998/13331
dot icon05/08/1988
New director appointed
dot icon29/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon26/07/1988
£ nc 50000/100000
dot icon14/06/1988
Full accounts made up to 1987-06-30
dot icon14/06/1988
Return made up to 17/10/87; full list of members
dot icon26/05/1988
Nc inc already adjusted
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon02/12/1987
Wd 16/11/87 ad 03/07/87--------- £ si 9990@1=9990 £ ic 8/9998
dot icon22/08/1986
Accounting reference date notified as 30/06
dot icon17/06/1986
Gazettable document
dot icon10/06/1986
Director resigned;new director appointed
dot icon10/06/1986
Secretary resigned
dot icon10/06/1986
Registered office changed on 10/06/86 from: 47 brunswick place london N1 6EE
dot icon04/06/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
327.42K
-
0.00
-
-
2022
0
327.42K
-
0.00
-
-
2023
0
327.42K
-
0.00
-
-
2023
0
327.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

327.42K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTACTS LIMITED

CONTACTS LIMITED is an(a) Active company incorporated on 11/04/1986 with the registered office located at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACTS LIMITED?

toggle

CONTACTS LIMITED is currently Active. It was registered on 11/04/1986 .

Where is CONTACTS LIMITED located?

toggle

CONTACTS LIMITED is registered at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GY.

What does CONTACTS LIMITED do?

toggle

CONTACTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTACTS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.