CONTICOM-ICS LIMITED

Register to unlock more data on OkredoRegister

CONTICOM-ICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687688

Incorporation date

23/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Corn Street, Third Floor, Bristol BS1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon22/12/2025
-
dot icon14/10/2025
Cessation of John Heesakkers as a person with significant control on 2025-10-01
dot icon14/10/2025
Notification of Tufan Tarcan as a person with significant control on 2025-10-01
dot icon14/10/2025
Termination of appointment of Marcus John Drake as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of John Heesakkers as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Philip Van Kerrebroeck as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Steven Schraffordt Koops as a director on 2025-10-01
dot icon14/10/2025
Appointment of Prof Adrian Stuart Wagg as a director on 2025-10-01
dot icon14/10/2025
Appointment of Prof Maurizio Serati as a director on 2025-10-01
dot icon14/10/2025
Appointment of Dr Howard Goldman as a director on 2025-10-01
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon15/11/2024
Appointment of Professor Tufan Tarcan as a director on 2024-10-25
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Director's details changed for Mr Dominic Alexander Turner on 2024-06-25
dot icon14/01/2024
Appointment of Mr Dominic Alexander Turner as a secretary on 2024-01-10
dot icon14/01/2024
Termination of appointment of Daniel Snowdon as a secretary on 2024-01-10
dot icon14/12/2023
Register inspection address has been changed from 19 Portland Square Bristol BS2 8SJ England to 48 Corn Street 3rd Floor Bristol BS1 1HQ
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/11/2023
Registered office address changed from 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 48 Corn Street Third Floor Bristol BS1 1HQ on 2023-11-20
dot icon07/11/2023
Appointment of Prof Hidehiro Kakizaki as a director on 2023-09-29
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Manjula Annappa as a director on 2023-06-29
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/09/2022
Appointment of Dr Steven Schraffordt Koops as a director on 2022-09-09
dot icon16/09/2022
Appointment of Prof Elisabetta Costantini as a director on 2022-09-09
dot icon16/09/2022
Termination of appointment of David Castro-Diaz as a director on 2022-09-09
dot icon16/09/2022
Cessation of David Castro Diaz as a person with significant control on 2022-09-09
dot icon16/09/2022
Notification of John Heesakkers as a person with significant control on 2022-09-09
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon01/11/2021
Appointment of Ms Frances Bridget Bates as a director on 2021-10-20
dot icon22/10/2021
Termination of appointment of Cristina Naranjo Ortiz as a director on 2021-10-20
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/11/2020
Appointment of Dr Manjula Annappa as a director on 2020-11-25
dot icon30/11/2020
Appointment of Prof Enrico Finazzi Agro as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Alex Lin as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Mauro Cervigni as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Carlos D'ancona as a director on 2020-11-25
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/09/2019
Appointment of Dr Lori Birder as a director on 2019-09-05
dot icon25/09/2019
Termination of appointment of Lori Birder as a director on 2019-09-25
dot icon25/09/2019
Appointment of Dr Philip Van Kerrebroeck as a director on 2019-09-05
dot icon25/09/2019
Appointment of Dr Lori Birder as a director on 2019-09-05
dot icon25/09/2019
Appointment of Dr John Heesakkers as a director on 2019-09-05
dot icon25/09/2019
Termination of appointment of Jerzy Gajewski as a director on 2019-09-05
dot icon25/09/2019
Termination of appointment of Mohamed Sherif Mourad as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Alex Digesu as a director on 2019-09-05
dot icon24/09/2019
Notification of David Castro Diaz as a person with significant control on 2019-09-05
dot icon24/09/2019
Cessation of Mohamed Sherif Mohamed Adel Mourad as a person with significant control on 2019-09-05
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Registered office address changed from 9 Portland Square St Paul's Bristol BS2 8st to 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2019-05-14
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Change of details for Professor Sherif Mourad as a person with significant control on 2018-01-02
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon02/10/2017
Appointment of Mr Marcus Drake as a director on 2017-09-14
dot icon26/09/2017
Appointment of Dr Alex Lin as a director on 2017-09-14
dot icon26/09/2017
Termination of appointment of Christopher Kennerly Payne as a director on 2017-09-14
dot icon25/09/2017
Termination of appointment of Myung-Soo Choo as a director on 2017-09-14
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon03/10/2016
Termination of appointment of Adrian Wagg as a director on 2016-09-16
dot icon03/10/2016
Appointment of Dr Alex Digesu as a director on 2016-09-16
dot icon03/10/2016
Appointment of Dr Jerzy Gajewski as a director on 2016-09-16
dot icon03/10/2016
Termination of appointment of Timothy Dudley Robinson as a director on 2016-09-16
dot icon03/10/2016
Termination of appointment of Timothy Dudley Robinson as a director on 2016-09-16
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Appointment of Dr Timothy Dudley Robinson as a director on 2015-12-15
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon11/11/2015
Resolutions
dot icon21/10/2015
Appointment of Prof Cristina Naranjo Ortiz as a director on 2015-10-08
dot icon21/10/2015
Termination of appointment of Alex Wang as a director on 2015-10-09
dot icon21/10/2015
Termination of appointment of Katherine Nancy Moore as a director on 2015-10-09
dot icon27/08/2015
Accounts for a small company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/11/2014
Appointment of Professor Christopher Payne as a director on 2014-10-23
dot icon17/11/2014
Appointment of Professor Carlos D'ancona as a director on 2014-10-23
dot icon11/11/2014
Termination of appointment of Adrian Stuart Wagg as a director on 2014-11-11
dot icon11/11/2014
Appointment of Dr Mauro Cervigni as a director on 2014-10-23
dot icon11/11/2014
Appointment of Prof Myung-Soo Choo as a director on 2014-10-23
dot icon11/11/2014
Appointment of Dr Adrian Wagg as a director on 2014-10-23
dot icon10/11/2014
Termination of appointment of Jaques Corcos as a director on 2014-10-23
dot icon10/11/2014
Termination of appointment of Masayuki Takeda as a director on 2014-10-23
dot icon10/11/2014
Termination of appointment of Steinar Hunskaar as a director on 2014-10-23
dot icon10/11/2014
Termination of appointment of Sender Herchorn as a director on 2014-10-23
dot icon06/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2013
Register(s) moved to registered inspection location
dot icon18/12/2013
Register inspection address has been changed
dot icon15/10/2013
Appointment of Dr Steinar Hunskaar as a director
dot icon15/10/2013
Appointment of Dr David Castro-Diaz as a director
dot icon11/09/2013
Termination of appointment of Werner Schaefer as a director
dot icon11/09/2013
Termination of appointment of Ajay Singla as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon09/11/2012
Appointment of Dr Alex Wang as a director
dot icon02/11/2012
Termination of appointment of Mary Fitzgerald as a director
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/11/2011
Miscellaneous
dot icon01/10/2011
Appointment of Dr Mary Pat Fitzgerald as a director
dot icon01/10/2011
Appointment of Professor Werner Schaefer as a director
dot icon30/09/2011
Director's details changed for Professor Masayuki Takeda on 2011-09-30
dot icon30/09/2011
Appointment of Professor Katherine Nancy Moore as a director
dot icon30/09/2011
Director's details changed for Dr Sender Herchorn on 2011-09-30
dot icon13/09/2011
Appointment of Professor Masayuki Takeda as a director
dot icon13/09/2011
Appointment of Dr Sender Herchorn as a director
dot icon12/09/2011
Termination of appointment of Heinz Koelbl as a director
dot icon23/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/05/2011
Director's details changed for Dr Adrian Stuart Wagg on 2011-05-06
dot icon08/03/2011
Appointment of Mr Daniel Snowdon as a secretary
dot icon08/03/2011
Termination of appointment of Avicia Burchill as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon11/01/2011
Director's details changed for Jaques Corcos on 2011-01-11
dot icon11/01/2011
Director's details changed for Dominic Alexander Turner on 2011-01-11
dot icon01/09/2010
Appointment of Professor Mohamed Sherif Mourad as a director
dot icon31/08/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Dirk De Ridder as a director
dot icon07/05/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon07/05/2010
Appointment of Mrs Avicia Burchill as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon18/01/2010
Appointment of Dr Adrian Stuart Wagg as a director
dot icon17/12/2009
Termination of appointment of Edwin Arnold as a director
dot icon16/10/2009
Director's details changed for Corcos Jaques on 2009-01-25
dot icon09/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Director appointed professor edwin patterson arnold
dot icon03/06/2009
Director appointed professor heinz koelbl
dot icon29/05/2009
Appointment terminated director werner schaefer
dot icon06/03/2009
Director appointed corcos jaques
dot icon23/12/2008
Return made up to 23/12/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/01/2008
Return made up to 23/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon16/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon15/04/2007
Secretary resigned
dot icon15/04/2007
New secretary appointed
dot icon09/03/2007
Director resigned
dot icon05/01/2007
Return made up to 23/12/06; full list of members
dot icon28/07/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 23/12/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/01/2005
Return made up to 23/12/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: c/o bristol uroloigical, institute,southmead hospital, bristol, avon BS10 5NB
dot icon29/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 23/12/03; full list of members
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon14/10/2003
Memorandum and Articles of Association
dot icon14/10/2003
Resolutions
dot icon15/07/2003
Secretary's particulars changed
dot icon17/12/2002
Return made up to 23/12/02; full list of members
dot icon15/10/2002
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon01/10/2002
Accounts for a small company made up to 2002-06-30
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
New secretary appointed
dot icon21/12/2001
Return made up to 23/12/01; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-06-30
dot icon30/03/2001
Return made up to 23/12/00; full list of members
dot icon14/04/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 23/12/99; full list of members
dot icon21/10/1999
Memorandum and Articles of Association
dot icon15/10/1999
Certificate of change of name
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: narrow quay house, narrow quay, bristol, BS1 4AH
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon23/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon+168.55 % *

* during past year

Cash in Bank

£47,754.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
16.01K
-
0.00
17.78K
-
2022
0
40.10K
-
0.00
47.75K
-
2022
0
40.10K
-
0.00
47.75K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

40.10K £Ascended150.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.75K £Ascended168.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heesakkers, John, Dr
Director
05/09/2019 - 01/10/2025
3
Costantini, Elisabetta, Prof
Director
09/09/2022 - Present
1
Schraffordt Koops, Steven, Dr
Director
09/09/2022 - 01/10/2025
1
Annappa, Manjula, Dr
Director
25/11/2020 - 29/06/2023
3
Drake, Marcus John
Director
14/09/2017 - 01/10/2025
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTICOM-ICS LIMITED

CONTICOM-ICS LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at 48 Corn Street, Third Floor, Bristol BS1 1HQ. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTICOM-ICS LIMITED?

toggle

CONTICOM-ICS LIMITED is currently Active. It was registered on 23/12/1998 .

Where is CONTICOM-ICS LIMITED located?

toggle

CONTICOM-ICS LIMITED is registered at 48 Corn Street, Third Floor, Bristol BS1 1HQ.

What does CONTICOM-ICS LIMITED do?

toggle

CONTICOM-ICS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONTICOM-ICS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-13 with no updates.