CONTACTWITH LIMITED

Register to unlock more data on OkredoRegister

CONTACTWITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07812676

Incorporation date

17/10/2011

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon03/05/2026
Final Gazette dissolved following liquidation
dot icon03/02/2026
Notice of final account prior to dissolution
dot icon11/02/2025
Progress report in a winding up by the court
dot icon04/01/2025
Notice of removal of liquidator by court
dot icon04/01/2025
Appointment of a liquidator
dot icon04/01/2025
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-01-04
dot icon18/02/2024
Progress report in a winding up by the court
dot icon04/10/2023
Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon17/02/2023
Progress report in a winding up by the court
dot icon18/02/2022
Progress report in a winding up by the court
dot icon02/02/2021
Appointment of a liquidator
dot icon22/01/2021
Order of court to wind up
dot icon12/01/2021
Administrator's progress report
dot icon12/01/2021
Notice of a court order ending Administration
dot icon05/01/2021
Registered office address changed from Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-01-05
dot icon04/07/2020
Administrator's progress report
dot icon20/12/2019
Administrator's progress report
dot icon08/10/2019
Notice of extension of period of Administration
dot icon18/07/2019
Administrator's progress report
dot icon17/04/2019
Result of meeting of creditors
dot icon05/04/2019
Notice of extension of time period of the administration
dot icon18/02/2019
Statement of administrator's proposal
dot icon16/01/2019
Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2019-01-16
dot icon10/01/2019
Appointment of an administrator
dot icon07/11/2018
Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to 32 Park Cross Street Leeds LS1 2QH on 2018-11-07
dot icon22/10/2018
Termination of appointment of Darren Harvey as a director on 2018-10-22
dot icon22/10/2018
Appointment of Mrs Vivienne Gail Wilson as a director on 2018-10-22
dot icon27/07/2018
Registration of charge 078126760001, created on 2018-07-27
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon08/05/2016
Accounts for a small company made up to 2015-07-31
dot icon13/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Alexander Hazzard as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Darren Harvey as a director on 2015-07-31
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon25/03/2015
Auditor's resignation
dot icon14/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/04/2014
Previous accounting period shortened from 2013-10-31 to 2013-07-31
dot icon28/02/2014
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2014-02-28
dot icon12/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon07/09/2013
Accounts for a dormant company made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon28/05/2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2012-05-28
dot icon28/05/2012
Appointment of Mr Alexander Hazzard as a director
dot icon28/05/2012
Termination of appointment of Jonathon Round as a director
dot icon17/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
17/10/2018
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
dot iconNext due on
30/04/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Vivienne Gail
Director
22/10/2018 - Present
32
Hazzard, Alexander
Director
25/05/2012 - 31/07/2015
28
Harvey, Darren
Director
31/07/2015 - 22/10/2018
21
Round, Jonathon Charles
Director
17/10/2011 - 25/05/2012
2028

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACTWITH LIMITED

CONTACTWITH LIMITED is an(a) Dissolved company incorporated on 17/10/2011 with the registered office located at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG. 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 CONTACTWITH LIMITED?

toggle

CONTACTWITH LIMITED is currently Dissolved. It was registered on 17/10/2011 and dissolved on 03/05/2026.

Where is CONTACTWITH LIMITED located?

toggle

CONTACTWITH LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London EC4A 3AG.

What does CONTACTWITH LIMITED do?

toggle

CONTACTWITH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONTACTWITH LIMITED?

toggle

The latest filing was on 03/05/2026: Final Gazette dissolved following liquidation.