CONTENTOLOGY LTD

Register to unlock more data on OkredoRegister

CONTENTOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09166411

Incorporation date

07/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jactin House 24 Hood Street, Ancoats, Manchester M4 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2014)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/02/2023
Change of details for Mr S Stuart Spencer Crow as a person with significant control on 2022-04-07
dot icon16/02/2023
Director's details changed for Mr S Stuart Spencer Crow on 2023-02-01
dot icon16/02/2023
Change of details for Ms Abigail Buckley as a person with significant control on 2023-02-01
dot icon16/02/2023
Director's details changed for Mrs Abigail Buckley on 2023-02-04
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon07/01/2022
Change of details for Mr S Stuart Spencer Crow as a person with significant control on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr S Stuart Spencer Crow on 2022-01-06
dot icon22/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon15/11/2021
Registered office address changed from 29 John Dalton St Manchester M2 6DS England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2021-11-15
dot icon15/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon07/06/2021
Second filing of Confirmation Statement dated 2018-08-10
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/09/2020
09/09/20 Statement of Capital gbp 10
dot icon16/07/2020
Registration of charge 091664110001, created on 2020-07-15
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Registered office address changed from 29 John Dalton St Manchester M2 6DS England to 29 John Dalton St Manchester M2 6DS on 2020-01-09
dot icon09/01/2020
Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to 29 John Dalton St Manchester M2 6DS on 2020-01-09
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Change of share class name or designation
dot icon28/08/2018
Resolutions
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/03/2018
Registered office address changed from PO Box SK9 4LY C/O Ascendis Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to No.1 Spinningfields Quay Street Manchester M3 3JE on 2018-03-19
dot icon16/03/2018
Registered office address changed from 231-233 Deansgate Manchester M4 3EN England to PO Box SK9 4LY C/O Ascendis Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY on 2018-03-16
dot icon18/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon28/10/2016
Registered office address changed from 146 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX England to 231-233 Deansgate Manchester M4 3EN on 2016-10-28
dot icon08/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/04/2015
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 146 Victoria Mill Houldsworth Street Reddish Stockport Cheshire SK5 6AX on 2015-04-17
dot icon27/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/02/2015
Appointment of Mrs Abigail Buckley as a director on 2015-01-18
dot icon27/10/2014
Director's details changed for Mr Stuart Spencer Crow on 2014-10-27
dot icon07/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-25.41 % *

* during past year

Cash in Bank

£12,394.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.91K
-
0.00
16.62K
-
2022
5
5.11K
-
0.00
12.39K
-
2022
5
5.11K
-
0.00
12.39K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

5.11K £Ascended167.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.39K £Descended-25.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Abigail
Director
18/01/2015 - Present
2
Crow, Stuart Spencer
Director
07/08/2014 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTENTOLOGY LTD

CONTENTOLOGY LTD is an(a) Active company incorporated on 07/08/2014 with the registered office located at Jactin House 24 Hood Street, Ancoats, Manchester M4 6WX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENTOLOGY LTD?

toggle

CONTENTOLOGY LTD is currently Active. It was registered on 07/08/2014 .

Where is CONTENTOLOGY LTD located?

toggle

CONTENTOLOGY LTD is registered at Jactin House 24 Hood Street, Ancoats, Manchester M4 6WX.

What does CONTENTOLOGY LTD do?

toggle

CONTENTOLOGY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONTENTOLOGY LTD have?

toggle

CONTENTOLOGY LTD had 5 employees in 2022.

What is the latest filing for CONTENTOLOGY LTD?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with updates.