CONTANGO HOLDINGS PLC

Register to unlock more data on OkredoRegister

CONTANGO HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10186111

Incorporation date

18/05/2016

Size

Group

Contacts

Registered address

Registered address

1 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon19/12/2025
Termination of appointment of Carl James Esprey as a director on 2025-12-17
dot icon08/12/2025
Resolutions
dot icon03/11/2025
Group of companies' accounts made up to 2025-05-31
dot icon27/10/2025
Director's details changed for Mr Danial Antonio Moreira Dos Santos on 2025-10-15
dot icon21/07/2025
Appointment of Mr Danial Antonio Moreira Dos Santos as a director on 2025-06-17
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon24/04/2025
Termination of appointment of Roy Aubrey Pitchford as a director on 2025-04-01
dot icon24/04/2025
Appointment of Ms Yan Huo as a director on 2025-04-01
dot icon30/01/2025
Director's details changed for Mr Oliver William Stansfield on 2025-01-18
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon04/12/2024
Resolutions
dot icon02/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon14/12/2023
Resolutions
dot icon17/10/2023
Group of companies' accounts made up to 2023-05-31
dot icon01/08/2023
Appointment of Mr Gordon Victor Thompson as a director on 2023-02-27
dot icon06/07/2023
Director's details changed for Mr Oliver William Stansfield on 2023-06-30
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon01/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon28/07/2022
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on 2022-07-28
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon02/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon18/11/2021
Termination of appointment of William Philip Seymour Richards as a director on 2021-11-18
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon26/01/2021
Full accounts made up to 2020-05-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon23/06/2020
Resolutions
dot icon18/06/2020
Appointment of Mr Roy Aubrey Pitchford as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Carl James Esprey as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Brian Keith Mcmaster as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Neal Thomas Griffith as a director on 2020-06-18
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon04/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon20/04/2020
Registered office address changed from 1 Tudor Street Fifth Floor London EC4Y 0AH England to 4th Floor 36 Spital Square London E1 6DY on 2020-04-20
dot icon23/12/2019
Notification of a person with significant control statement
dot icon04/11/2019
Full accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon19/12/2018
Full accounts made up to 2018-05-31
dot icon04/09/2018
Auditor's resignation
dot icon11/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon11/10/2017
Cessation of Jonathan David Evans as a person with significant control on 2017-06-01
dot icon11/10/2017
Termination of appointment of Graham Philip May as a secretary on 2017-06-07
dot icon27/09/2017
Appointment of Mr William Philip Seymour Richards as a director on 2017-09-26
dot icon26/07/2017
Termination of appointment of Matthew Gaden Western Wood as a director on 2017-07-20
dot icon17/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon15/06/2017
Sub-division of shares on 2017-06-01
dot icon14/06/2017
Resolutions
dot icon08/06/2017
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1 Tudor Street Fifth Floor London EC4Y 0AH on 2017-06-08
dot icon07/06/2017
Auditor's statement
dot icon07/06/2017
Re-registration of Memorandum and Articles
dot icon07/06/2017
Balance Sheet
dot icon07/06/2017
Auditor's report
dot icon07/06/2017
Certificate of re-registration from Private to Public Limited Company
dot icon07/06/2017
Resolutions
dot icon07/06/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/08/2016
Appointment of Mr Matthew Gaden Western Wood as a director on 2016-08-23
dot icon22/08/2016
Appointment of Mr Oliver William Stansfield as a director on 2016-07-11
dot icon22/08/2016
Termination of appointment of Jonathan David Evans as a director on 2016-07-11
dot icon22/08/2016
Appointment of Mr Graham Philip May as a secretary on 2016-08-22
dot icon22/08/2016
Termination of appointment of Philip Ronald Lamb as a director on 2016-07-11
dot icon22/08/2016
Termination of appointment of Nicholas Charles Mccarthy as a director on 2016-07-11
dot icon22/08/2016
Appointment of Mr Jonathan David Evans as a director on 2016-07-11
dot icon22/08/2016
Appointment of Mr Neal Thomas Griffith as a director on 2016-07-11
dot icon16/08/2016
Appointment of Mr Brian Keith Mcmaster as a director on 2016-07-11
dot icon18/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitchford, Roy Aubrey
Director
18/06/2020 - 01/04/2025
11
Lamb, Philip Ronald
Director
18/05/2016 - 11/07/2016
16
Griffith, Neal Thomas
Director
11/07/2016 - 18/06/2020
40
Esprey, Carl James
Director
18/06/2020 - 17/12/2025
15
Stansfield, Oliver William
Director
11/07/2016 - Present
9

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

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 CONTANGO HOLDINGS PLC

CONTANGO HOLDINGS PLC is an(a) Active company incorporated on 18/05/2016 with the registered office located at 1 Charterhouse Mews, London EC1M 6BB. 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 CONTANGO HOLDINGS PLC?

toggle

CONTANGO HOLDINGS PLC is currently Active. It was registered on 18/05/2016 .

Where is CONTANGO HOLDINGS PLC located?

toggle

CONTANGO HOLDINGS PLC is registered at 1 Charterhouse Mews, London EC1M 6BB.

What does CONTANGO HOLDINGS PLC do?

toggle

CONTANGO HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONTANGO HOLDINGS PLC?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Carl James Esprey as a director on 2025-12-17.