CONTIN CO., LTD

Register to unlock more data on OkredoRegister

CONTIN CO., LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09105964

Incorporation date

27/06/2014

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon03/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-03
dot icon15/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Registered office address changed from PO Box 4385 09105964 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02
dot icon23/01/2025
Registered office address changed to PO Box 4385, 09105964 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Address of officer Yuan Xu changed to 09105964 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon15/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon29/05/2024
Termination of appointment of Yuan Xu as a secretary on 2024-05-29
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon29/05/2024
Registered office address changed from 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2024-05-29
dot icon29/05/2024
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ England to 291 Brighton Road South Croydon CR2 6EQ on 2024-05-29
dot icon21/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon08/05/2021
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 2021-05-08
dot icon03/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/06/2018
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 2018-06-29
dot icon21/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/07/2017
Appointment of Yuan Xu as a secretary on 2017-07-13
dot icon18/07/2017
Notification of Yuan Xu as a person with significant control on 2017-07-13
dot icon18/07/2017
Cessation of Xiongwei Zhu as a person with significant control on 2017-07-13
dot icon18/07/2017
Appointment of Yuan Xu as a director on 2017-07-13
dot icon18/07/2017
Termination of appointment of Xiongwei Zhu as a director on 2017-07-13
dot icon18/07/2017
Termination of appointment of Xiongwei Zhu as a secretary on 2017-07-13
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/06/2016
Appointment of Xiongwei Zhu as a secretary on 2016-06-11
dot icon21/06/2016
Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 2016-06-11
dot icon21/06/2016
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Lower Ground London NW1 6EA on 2016-06-21
dot icon06/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon22/06/2015
Registered office address changed from 145-157 st. John's Street London EC1V 4PW United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 2015-06-22
dot icon22/06/2015
Appointment of Sky Charm Secretarial Services Limited as a secretary on 2015-06-12
dot icon27/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00M
-
0.00
-
-
2022
-
1.00M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Yuan Xu
Director
13/07/2017 - Present
-
Xu, Yuan
Secretary
13/07/2017 - 29/05/2024
-

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 CONTIN CO., LTD

CONTIN CO., LTD is an(a) Active company incorporated on 27/06/2014 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTIN CO., LTD?

toggle

CONTIN CO., LTD is currently Active. It was registered on 27/06/2014 .

Where is CONTIN CO., LTD located?

toggle

CONTIN CO., LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does CONTIN CO., LTD do?

toggle

CONTIN CO., LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTIN CO., LTD?

toggle

The latest filing was on 03/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-03.