CONTGO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CONTGO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05987070

Incorporation date

02/11/2006

Size

Full

Contacts

Registered address

Registered address

Clockhouse Place, Bedfont Road, Feltham, Middlesex TW14 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon16/12/2024
Application to strike the company off the register
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon28/02/2024
Cessation of Contgo Limited as a person with significant control on 2024-01-19
dot icon28/02/2024
Notification of Concur Technologies (Uk) Limited as a person with significant control on 2024-01-19
dot icon01/02/2024
Resolutions
dot icon31/01/2024
Termination of appointment of Robert Harrison as a director on 2024-01-31
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Solvency Statement dated 26/01/24
dot icon30/01/2024
Statement by Directors
dot icon30/01/2024
Statement of capital on 2024-01-30
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon18/04/2023
Full accounts made up to 2021-12-31
dot icon02/02/2023
Appointment of Mr Robert Harrison as a director on 2023-02-01
dot icon30/01/2023
Termination of appointment of Michiel Alexander Verhoeven as a director on 2023-01-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon21/04/2021
Appointment of Mr Michiel Alexander Verhoeven as a director on 2021-04-16
dot icon19/04/2021
Change of details for Contgo Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Termination of appointment of Christopher Alan Juneau as a director on 2021-04-16
dot icon19/04/2021
Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 2021-04-19
dot icon19/04/2021
Termination of appointment of Michael Paul Weingartner as a director on 2021-04-16
dot icon19/04/2021
Appointment of Mr Renaud Valery Heyd as a director on 2021-04-16
dot icon07/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon07/04/2020
Termination of appointment of Christopher Ryan Arendale as a director on 2020-04-01
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon03/07/2019
Appointment of Michael Paul Weingartner as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Michael Lloyd Eberhard as a director on 2019-07-01
dot icon02/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon30/05/2018
Termination of appointment of Marc Kenneth Malone as a director on 2018-05-25
dot icon30/05/2018
Appointment of Christopher Ryan Arendale as a director on 2018-05-25
dot icon23/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/03/2018
Appointment of Christopher Alan Juneau as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Melanie Ann Morgan as a director on 2018-03-16
dot icon08/01/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Notification of Contgo Limited as a person with significant control on 2016-04-06
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon22/05/2017
Appointment of Michael Lloyd Eberhard as a director on 2017-04-13
dot icon22/05/2017
Appointment of Marc Kenneth Malone as a director on 2017-04-13
dot icon22/05/2017
Termination of appointment of Steven Singh as a director on 2017-04-13
dot icon22/05/2017
Termination of appointment of Francis Joseph Pelzer V as a director on 2017-04-13
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon01/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon01/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon01/07/2016
Director's details changed for Mr Francis Joseph Pelzer V on 2016-01-01
dot icon30/06/2016
Director's details changed for Melanie Ann Morgan on 2016-06-01
dot icon30/06/2016
Director's details changed for Mr Steven Singh on 2016-01-01
dot icon01/03/2016
Total exemption full accounts made up to 2014-12-31
dot icon16/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/02/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon16/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon26/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon20/02/2015
Full accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Goodwille Limited as a secretary
dot icon14/01/2014
Annual return made up to 2013-09-25 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Kyle Sugamele as a director
dot icon14/01/2014
Appointment of Melanie Ann Morgan as a director
dot icon28/06/2013
Director's details changed for Mr Kyle Sugamele on 2013-05-14
dot icon28/06/2013
Director's details changed for Mr Steven Singh on 2013-05-14
dot icon28/06/2013
Director's details changed for Mr Francis Joseph Pelzer V on 2013-05-14
dot icon14/05/2013
Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 2013-05-14
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Termination of appointment of Kari Miettinen as a director
dot icon13/03/2013
Appointment of Mr Francis Joseph Pelzer V as a director
dot icon13/03/2013
Appointment of Kyle Sugamele as a director
dot icon13/03/2013
Appointment of Mr Steven Singh as a director
dot icon13/03/2013
Termination of appointment of Henrik Conradsen as a director
dot icon13/03/2013
Termination of appointment of Henrik Conradsen as a secretary
dot icon13/03/2013
Termination of appointment of Johnny Thorsen as a director
dot icon13/03/2013
Termination of appointment of Stephen Etchells as a director
dot icon13/03/2013
Termination of appointment of Asko Schrey as a director
dot icon13/03/2013
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon13/03/2013
Termination of appointment of Antti Kokkinen as a director
dot icon13/03/2013
Termination of appointment of Risto Perttunen as a director
dot icon05/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Antti Kokkinen as a director
dot icon09/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon16/01/2012
Appointment of Mr Kari Veikko Sakari Miettinen as a director
dot icon19/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/10/2011
Appointment of Asko Aarno Tapio Schrey as a director
dot icon05/10/2011
Termination of appointment of Mika Kiljunen as a director
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/11/2010
Director's details changed for Johnny Thorsen on 2010-08-05
dot icon18/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/11/2010
Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 2010-11-09
dot icon17/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon10/09/2010
Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 2010-09-10
dot icon25/08/2010
Appointment of Goodwille Limited as a secretary
dot icon31/03/2010
Appointment of Risto Perttunen as a director
dot icon31/03/2010
Appointment of Mika Juhani Kiljunen as a director
dot icon31/03/2010
Appointment of Stephen Etchells as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/12/2009
Director's details changed for Johnny Thorsen on 2009-11-02
dot icon09/12/2009
Director's details changed for Henrik Conradsen on 2009-11-02
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 02/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / johnny thorsen / 14/10/2008
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/03/2008
Prev sho from 30/11/2007 to 30/06/2007
dot icon06/02/2008
Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ
dot icon28/01/2008
Return made up to 02/11/07; full list of members
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon03/10/2007
New secretary appointed;new director appointed
dot icon03/10/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon02/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Robert
Director
01/02/2023 - 31/01/2024
6
Verhoeven, Michiel Alexander
Director
15/04/2021 - 30/01/2023
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTGO CONSULTING LIMITED

CONTGO CONSULTING LIMITED is an(a) Dissolved company incorporated on 02/11/2006 with the registered office located at Clockhouse Place, Bedfont Road, Feltham, Middlesex TW14 8HD. There is currently no 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 CONTGO CONSULTING LIMITED?

toggle

CONTGO CONSULTING LIMITED is currently Dissolved. It was registered on 02/11/2006 and dissolved on 11/03/2025.

Where is CONTGO CONSULTING LIMITED located?

toggle

CONTGO CONSULTING LIMITED is registered at Clockhouse Place, Bedfont Road, Feltham, Middlesex TW14 8HD.

What does CONTGO CONSULTING LIMITED do?

toggle

CONTGO CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTGO CONSULTING LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.