CONTEMI SOLUTIONS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CONTEMI SOLUTIONS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744660

Incorporation date

31/03/1999

Size

Small

Contacts

Registered address

Registered address

First Floor, 92/93 Great Russell Street, London WC1B 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon11/03/2026
Appointment of Mr. Charalampos Stasinopoulos as a director on 2026-01-30
dot icon05/03/2026
-
dot icon05/03/2026
-
dot icon20/02/2026
Registered office address changed from Profile Software Uk First Floor, 92/93 Great Russell Street London WC1B 3PS United Kingdom to First Floor, 92/93 Great Russell Street London WC1B 3PS on 2026-02-20
dot icon17/02/2026
Registered office address changed from Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Profile Software Uk First Floor, 92/93 Great Russell Street London WC1B 3PS on 2026-02-17
dot icon16/02/2026
Termination of appointment of Gopala Subramanium as a director on 2026-01-30
dot icon16/02/2026
Termination of appointment of Adrian John Barker as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr. Evangelos Angelides as a director on 2026-02-12
dot icon09/02/2026
Appointment of Mr. Kyriakos Orfanidis as a director on 2026-02-09
dot icon08/01/2026
Change of details for Indigo (London) Holdings Limited as a person with significant control on 2016-04-18
dot icon08/01/2026
Director's details changed for Mr Gopala Subramanium on 2025-12-10
dot icon06/01/2026
Cessation of Triple P Insurance Holding Pte Ltd. as a person with significant control on 2026-01-05
dot icon27/10/2025
Notification of Triple P Insurance Holding Pte Ltd. as a person with significant control on 2020-06-01
dot icon06/10/2025
Confirmation statement made on 2025-09-16 with updates
dot icon12/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Change of details for Indigo (London) Holdings Limited as a person with significant control on 2025-06-01
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon10/01/2024
Director's details changed for Mr Gopala Subramanium on 2023-12-17
dot icon04/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/06/2023
Registered office address changed from Enkalon House 86-92 Regent Road Leicester LE1 7DD United Kingdom to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-06-23
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon25/11/2022
Appointment of Mr Adrian John Barker as a director on 2022-10-31
dot icon25/11/2022
Termination of appointment of Joseph Kean Williams as a director on 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Satisfaction of charge 1 in full
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/06/2020
Appointment of Mr Joseph Kean Williams as a director on 2020-06-01
dot icon23/06/2020
Appointment of Mr Gopala Subramanium as a director on 2020-06-01
dot icon23/06/2020
Termination of appointment of Allan Pedersen as a director on 2020-05-31
dot icon23/06/2020
Termination of appointment of Richard Phillip Browne Jr as a director on 2020-05-31
dot icon17/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon26/09/2019
Resolutions
dot icon16/08/2019
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Enkalon House 86-92 Regent Road Leicester LE1 7DD on 2019-08-16
dot icon14/08/2019
Termination of appointment of Michelle O'flaherty as a director on 2019-07-26
dot icon14/08/2019
Appointment of Mr Richard Phillip Browne Jr as a director on 2019-07-26
dot icon14/08/2019
Termination of appointment of Inder Jeet Singh as a director on 2019-07-26
dot icon14/08/2019
Appointment of Mr Allan Pedersen as a director on 2019-07-26
dot icon14/08/2019
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2019-07-26
dot icon14/06/2019
Termination of appointment of Kiran Sharma as a director on 2019-06-10
dot icon15/04/2019
Appointment of Kiran Sharma as a director on 2019-03-31
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Mrs Michelle O'flaherty as a director on 2018-10-11
dot icon24/10/2018
Appointment of Intertrust (Uk) Limited as a secretary on 2018-10-11
dot icon24/10/2018
Registered office address changed from 3rd Floor 86-92 Regent Road Leicester Leics LE1 7DD to 35 Great St Helen's London EC3A 6AP on 2018-10-24
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon18/07/2018
Termination of appointment of Gopala Subramanium as a director on 2018-06-22
dot icon18/07/2018
Termination of appointment of Michel Alfonsus Petrus Borst as a director on 2018-06-22
dot icon18/07/2018
Appointment of Mr. Inder Jeet Singh as a director on 2018-06-22
dot icon18/10/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/08/2016
Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 2016-08-05
dot icon23/08/2016
Termination of appointment of Joseph Leslie Nash as a director on 2016-08-05
dot icon23/08/2016
Termination of appointment of Ralph James Horne as a director on 2016-08-05
dot icon23/08/2016
Termination of appointment of Ralph James Horne as a secretary on 2016-08-05
dot icon23/08/2016
Appointment of Mr. Gopala Subramanium as a director on 2016-08-05
dot icon13/06/2016
Auditor's resignation
dot icon27/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/05/2016
Auditor's resignation
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/05/2015
Director's details changed for Ralph James Horne on 2015-02-19
dot icon11/05/2015
Director's details changed for Joseph Leslie Nash on 2014-05-05
dot icon14/10/2014
Statement by Directors
dot icon14/10/2014
Statement of capital on 2014-10-14
dot icon14/10/2014
Solvency statement dated 30/09/2014
dot icon14/10/2014
Resolutions
dot icon20/06/2014
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/02/2014
Appointment of Mr Ralph James Horne as a secretary
dot icon18/02/2014
Termination of appointment of Katherine Alexander as a secretary
dot icon22/01/2014
Director's details changed for Ralph James Horne on 2013-11-01
dot icon22/01/2014
Secretary's details changed for Katherine Alexander on 2013-11-01
dot icon10/01/2014
Termination of appointment of Peter Little as a director
dot icon18/06/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2013
Secretary's details changed for Katherine Thompson on 2012-11-17
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/01/2012
Certificate of change of name
dot icon25/01/2012
Change of name notice
dot icon28/12/2011
Resolutions
dot icon20/12/2011
Appointment of Ralph James Horne as a director
dot icon15/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/12/2011
Termination of appointment of Daniel Simpson as a director
dot icon09/12/2011
Appointment of Joseph Leslie Nash as a director
dot icon09/12/2011
Appointment of Daniel Simpson as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Emanuel Mond as a director
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of John Dallas as a director
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Secretary's change of particulars / katherine thompson / 12/06/2009
dot icon07/07/2009
Registered office changed on 07/07/2009 from 5 granville road leicester LE1 7RU
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon01/10/2007
New director appointed
dot icon30/05/2007
Return made up to 31/03/07; full list of members
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Ad 25/04/07--------- £ si 1322000@1=1322000 £ ic 10200000/11522000
dot icon25/05/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon16/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Nc inc already adjusted 25/04/07
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon14/05/2007
Auditor's resignation
dot icon14/05/2007
Auditor's resignation
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon08/03/2007
Full accounts made up to 2006-11-30
dot icon13/12/2006
Director resigned
dot icon13/07/2006
Full accounts made up to 2005-11-30
dot icon24/05/2006
Return made up to 31/03/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-11-30
dot icon24/05/2005
Nc inc already adjusted 27/04/05
dot icon13/05/2005
Ad 27/04/05--------- £ si 3400000@1=3400000 £ ic 6800000/10200000
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director's particulars changed
dot icon20/12/2004
Registered office changed on 20/12/04 from: 3 lincoln's inn fields london WC2A 3AA
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon06/05/2004
Full accounts made up to 2003-11-30
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon12/03/2004
Memorandum and Articles of Association
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon23/05/2003
Return made up to 31/03/03; full list of members
dot icon09/05/2003
Ad 30/04/03--------- £ si 2800000@1=2800000 £ ic 4000000/6800000
dot icon09/05/2003
Nc inc already adjusted 30/04/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon01/03/2003
Auditor's resignation
dot icon04/12/2002
Ad 15/11/02--------- £ si 2600000@1=2600000 £ ic 1400000/4000000
dot icon04/12/2002
Nc inc already adjusted 15/11/02
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon25/11/2002
New director appointed
dot icon16/09/2002
Full accounts made up to 2001-11-30
dot icon03/05/2002
Return made up to 31/03/02; full list of members
dot icon06/12/2001
Resolutions
dot icon03/12/2001
Certificate of change of name
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Ad 25/04/01--------- £ si 900000@1=900000 £ ic 500000/1400000
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
£ nc 500000/2700000 25/04/01
dot icon03/05/2001
Accounts for a small company made up to 2000-11-30
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-11-30
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon30/11/1999
Ad 16/11/99--------- £ si 499998@1=499998 £ ic 2/500000
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
£ nc 100/500000 16/11/99
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon22/10/1999
Registered office changed on 22/10/99 from: 30 lombard street london EC3V 9EN
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon13/10/1999
Accounting reference date shortened from 31/03/00 to 30/11/99
dot icon11/10/1999
Certificate of change of name
dot icon29/09/1999
Registered office changed on 29/09/99 from: 10 foster lane london EC2V 6HH
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon21/09/1999
Certificate of change of name
dot icon31/03/1999
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Stephen
Director
20/09/1999 - 08/10/1999
35
Barker, Adrian John
Director
31/10/2022 - 30/01/2026
18
O'flaherty, Michelle
Director
11/10/2018 - 26/07/2019
94
Subramanium, Gopala
Director
01/06/2020 - 30/01/2026
9
Williams, Joseph Kean
Director
01/06/2020 - 31/10/2022
7

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 CONTEMI SOLUTIONS (LONDON) LIMITED

CONTEMI SOLUTIONS (LONDON) LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at First Floor, 92/93 Great Russell Street, London WC1B 3PS. There are currently 3 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 CONTEMI SOLUTIONS (LONDON) LIMITED?

toggle

CONTEMI SOLUTIONS (LONDON) LIMITED is currently Active. It was registered on 31/03/1999 .

Where is CONTEMI SOLUTIONS (LONDON) LIMITED located?

toggle

CONTEMI SOLUTIONS (LONDON) LIMITED is registered at First Floor, 92/93 Great Russell Street, London WC1B 3PS.

What does CONTEMI SOLUTIONS (LONDON) LIMITED do?

toggle

CONTEMI SOLUTIONS (LONDON) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTEMI SOLUTIONS (LONDON) LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr. Charalampos Stasinopoulos as a director on 2026-01-30.