CONTACTUM LIMITED

Register to unlock more data on OkredoRegister

CONTACTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06835712

Incorporation date

03/03/2009

Size

Full

Contacts

Registered address

Registered address

Unit 18 Eyncourt Road, Woodside Estate, Dunstable LU5 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon14/04/2026
Satisfaction of charge 068357120005 in full
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon19/09/2024
Director's details changed for Mr Daniel James Hewson on 2024-09-19
dot icon19/09/2024
Secretary's details changed for Mr Clive Jason Brashaw on 2024-09-19
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Registration of charge 068357120006, created on 2024-03-25
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon21/08/2023
Appointment of Mr Mohanad Mohammed Alashkar as a director on 2023-08-21
dot icon03/08/2023
Termination of appointment of Michel Thoraval as a director on 2023-08-01
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Termination of appointment of Pascal Normand Rodolphe Alain Hoerter as a director on 2023-06-06
dot icon07/06/2023
Appointment of Mr Ra’Ed Bassam Fadel Taher as a director on 2023-06-06
dot icon26/01/2023
Director's details changed for Mr Michel Thoraval on 2023-01-27
dot icon25/01/2023
Appointment of Mr Daniel James Hewson as a director on 2023-01-25
dot icon25/01/2023
Director's details changed for Mr Pascal Normand Rodolphe Alain Hoerter on 2023-01-25
dot icon25/01/2023
Director's details changed for Mr Michel Thoraval on 2023-01-25
dot icon05/04/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon06/07/2021
Appointment of Mr Michel Thoraval as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Malik Alsalameen as a director on 2021-06-30
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon03/07/2017
Second filing of Confirmation Statement dated 03/03/2017
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Statement of capital following an allotment of shares on 2016-07-22
dot icon18/05/2017
Resolutions
dot icon15/03/2017
03/03/17 Statement of Capital gbp 500
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Appointment of Mr Clive Jason Brashaw as a secretary on 2016-07-22
dot icon16/06/2016
Termination of appointment of David Richard Goodberry as a director on 2016-05-31
dot icon04/04/2016
Appointment of Mr Pascal Normand Rodolphe Alain Hoerter as a director on 2016-03-16
dot icon11/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/12/2015
Auditor's resignation
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Registration of charge 068357120005, created on 2015-06-22
dot icon08/04/2015
Annual return made up to 2015-03-03
dot icon10/03/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Registration of charge 068357120004, created on 2015-03-10
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-03
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Abdul Almutaq as a director
dot icon29/04/2013
Appointment of Mr Malik Alsalameen as a director
dot icon26/04/2013
Appointment of Mr David Goodberry as a director
dot icon03/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon29/01/2013
Termination of appointment of Edward Dempsey as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-03
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Termination of appointment of Peter Haworth as a director
dot icon07/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon02/07/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/04/2010
Statement of capital following an allotment of shares on 2009-05-21
dot icon01/09/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon05/06/2009
Director appointed peter haworth
dot icon28/05/2009
Memorandum and Articles of Association
dot icon27/05/2009
Registered office changed on 27/05/2009 from 150 aldersgate street london EC1A 4EJ
dot icon27/05/2009
Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon27/05/2009
Appointment terminated director inhoco formations LIMITED
dot icon27/05/2009
Appointment terminated director roger hart
dot icon27/05/2009
Director appointed abdul salam mohammad almutaq
dot icon27/05/2009
Director appointed edward dempsey
dot icon27/05/2009
Certificate of change of name
dot icon03/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brashaw, Clive Jason
Secretary
22/07/2016 - Present
-
Taher, Ra’Ed Bassam Fadel
Director
06/06/2023 - Present
-
Hoerter, Pascal Normand Rodolphe Alain
Director
16/03/2016 - 06/06/2023
-
Thoraval, Michel
Director
30/06/2021 - 01/08/2023
-
Hewson, Daniel James
Director
25/01/2023 - Present
-

Persons with Significant Control

1
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 CONTACTUM LIMITED

CONTACTUM LIMITED is an(a) Active company incorporated on 03/03/2009 with the registered office located at Unit 18 Eyncourt Road, Woodside Estate, Dunstable LU5 4TS. There are currently 4 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 CONTACTUM LIMITED?

toggle

CONTACTUM LIMITED is currently Active. It was registered on 03/03/2009 .

Where is CONTACTUM LIMITED located?

toggle

CONTACTUM LIMITED is registered at Unit 18 Eyncourt Road, Woodside Estate, Dunstable LU5 4TS.

What does CONTACTUM LIMITED do?

toggle

CONTACTUM LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CONTACTUM LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 068357120005 in full.