CONTINUA LIMITED

Register to unlock more data on OkredoRegister

CONTINUA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989987

Incorporation date

14/11/1994

Size

Full

Contacts

Registered address

Registered address

Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon18/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon14/01/2026
Satisfaction of charge 1 in full
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Solvency Statement dated 05/06/25
dot icon30/06/2025
Statement by Directors
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon15/05/2025
Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon25/03/2024
Notification of Xerox Capital (Europe) Limited as a person with significant control on 2024-03-20
dot icon25/03/2024
Cessation of Xerox Limited as a person with significant control on 2024-03-20
dot icon25/03/2024
Notification of Xerox (Uk) Limited as a person with significant control on 2024-03-22
dot icon25/03/2024
Cessation of Xerox Capital (Europe) Limited as a person with significant control on 2024-03-22
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon25/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon25/10/2022
Appointment of Mrs Caroline Anne Shephard as a director on 2022-10-07
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon03/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-23
dot icon03/04/2020
Termination of appointment of Rodney Noonoo as a director on 2020-03-23
dot icon11/11/2019
Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2019-11-11
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon23/04/2019
Termination of appointment of Stephen Charles Dillon as a director on 2019-03-31
dot icon23/04/2019
Termination of appointment of Mark Christopher Cannons as a director on 2019-03-31
dot icon11/02/2019
Termination of appointment of Olivier Jules Dehon as a director on 2019-01-17
dot icon25/01/2019
Appointment of Mr Rodney Noonoo as a director on 2019-01-11
dot icon25/01/2019
Appointment of Mr David Brian Dyas as a director on 2019-01-11
dot icon25/01/2019
Termination of appointment of Richard Robertson Glover as a director on 2018-12-31
dot icon19/12/2018
Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 2018-12-19
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon23/10/2017
Termination of appointment of Michael John Barrett as a secretary on 2017-09-30
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 2017-05-22
dot icon22/05/2017
Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 2017-05-22
dot icon24/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/03/2016
Appointment of Mr Richard Robertson Glover as a director on 2016-01-29
dot icon29/02/2016
Termination of appointment of Francis James Mooney as a director on 2016-01-29
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Olivier Jules Dehon as a director
dot icon19/03/2013
Termination of appointment of Marion Richards as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Stephen Charles Dillon on 2009-10-01
dot icon06/04/2011
Appointment of Mark Christopher Cannons as a director
dot icon28/03/2011
Termination of appointment of Peter Taylor as a director
dot icon17/03/2011
Termination of appointment of Brian Cuddy as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon29/04/2010
Director's details changed for Peter Howard Taylor on 2010-04-02
dot icon29/04/2010
Director's details changed for Brian Cuddy on 2010-04-02
dot icon20/04/2010
Termination of appointment of John Edwards as a director
dot icon19/04/2010
Appointment of Marion Elizabeth Richards as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon23/01/2009
Director appointed brian cuddy
dot icon22/12/2008
Appointment terminated director stephen clay
dot icon09/07/2008
Secretary appointed michael john barrett
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Appointment terminated secretary jacqueline robertson
dot icon02/05/2008
Return made up to 02/04/08; full list of members
dot icon28/04/2008
Director appointed peter howard taylor
dot icon15/03/2008
Director appointed francis james mooney
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 02/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Director resigned
dot icon04/05/2006
Secretary's particulars changed
dot icon04/05/2006
Return made up to 02/04/06; full list of members
dot icon19/04/2006
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Ad 08/06/05--------- £ si 6000000@1=6000000 £ ic 375000/6375000
dot icon28/07/2005
Nc inc already adjusted 08/06/05
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon15/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon29/04/2005
Return made up to 02/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 02/04/04; full list of members
dot icon22/06/2004
New director appointed
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 02/04/02; full list of members
dot icon14/01/2002
Auditor's resignation
dot icon04/12/2001
Return made up to 14/11/01; full list of members
dot icon04/12/2001
Location of register of members address changed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon28/12/2000
Return made up to 14/11/00; full list of members
dot icon20/12/2000
Director resigned
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon19/09/2000
Resolutions
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned;director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon15/12/1999
Return made up to 14/11/99; full list of members
dot icon14/11/1999
Full group accounts made up to 1998-12-31
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon15/01/1999
Return made up to 14/11/98; no change of members
dot icon26/08/1998
Full group accounts made up to 1997-12-31
dot icon10/07/1998
Location of register of members (non legible)
dot icon10/07/1998
Return made up to 14/11/97; change of members; amend
dot icon03/02/1998
Return made up to 14/11/97; full list of members
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
New director appointed
dot icon10/01/1997
Resolutions
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
Ad 17/12/96--------- £ si 80000@1=80000 £ ic 295000/375000
dot icon21/12/1996
Return made up to 14/11/96; full list of members
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Ad 12/12/96--------- £ si 5000@1=5000 £ ic 290000/295000
dot icon20/12/1996
Ad 23/10/96--------- £ si 10000@1=10000 £ ic 280000/290000
dot icon17/07/1996
Ad 19/06/96--------- £ si 5000@1=5000 £ ic 275000/280000
dot icon25/06/1996
Resolutions
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon18/03/1996
Secretary resigned;new secretary appointed
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Ad 23/01/96--------- £ si 5000@1=5000 £ ic 270000/275000
dot icon06/03/1996
£ nc 370000/400000 23/01/96
dot icon30/11/1995
Return made up to 14/11/95; full list of members
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Memorandum and Articles of Association
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: 124-130 tabernacle street london EC2A 4SD
dot icon05/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Ad 28/11/94--------- £ si 269998@1=269998 £ ic 2/270000
dot icon05/12/1994
£ nc 1000/370000 28/11/94
dot icon05/12/1994
Accounting reference date notified as 31/12
dot icon03/12/1994
Particulars of mortgage/charge
dot icon14/11/1994
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
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
11/01/2019 - Present
31
Richards, Marion Elizabeth
Director
01/04/2010 - 18/02/2013
6
Shephard, Caroline Anne
Director
07/10/2022 - Present
18

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 CONTINUA LIMITED

CONTINUA LIMITED is an(a) Active company incorporated on 14/11/1994 with the registered office located at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 2 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 CONTINUA LIMITED?

toggle

CONTINUA LIMITED is currently Active. It was registered on 14/11/1994 .

Where is CONTINUA LIMITED located?

toggle

CONTINUA LIMITED is registered at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does CONTINUA LIMITED do?

toggle

CONTINUA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTINUA LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-02 with updates.