CONTINUM LIMITED

Register to unlock more data on OkredoRegister

CONTINUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734499

Incorporation date

17/03/1999

Size

Full

Contacts

Registered address

Registered address

2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire OL11 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon11/01/2023
Application to strike the company off the register
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Mark Rogerson as a director on 2021-06-02
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon01/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon20/08/2020
Resolutions
dot icon17/08/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon01/07/2020
Termination of appointment of Colm John Carton as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Duncan Charles Hodson as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Stephen John White as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mark Rogerson as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr James Darragh as a director on 2020-06-30
dot icon01/07/2020
Appointment of Gary Adams as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of George Stavrinidis as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Faye Louise White as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Faye Louise White as a secretary on 2020-06-30
dot icon30/06/2020
Satisfaction of charge 037344990001 in full
dot icon12/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/03/2020
Director's details changed for Mrs Faye Louise White on 2020-03-19
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon19/03/2020
Director's details changed for Mr Stephen John White on 2020-03-19
dot icon19/03/2020
Secretary's details changed for Mrs Faye Louise White on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr George Stavrinidis on 2020-03-19
dot icon19/03/2020
Director's details changed for Duncan Charles Hodson on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Colm John Carton on 2020-03-19
dot icon29/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon11/03/2019
Change of details for Lone Worker Solutions Limited as a person with significant control on 2018-02-20
dot icon30/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon16/03/2018
Notification of Lone Worker Solutions Limited as a person with significant control on 2018-02-20
dot icon16/03/2018
Cessation of Continum Group Limited as a person with significant control on 2018-02-20
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon02/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/10/2016
Termination of appointment of Alan John Mcmillan as a director on 2016-10-27
dot icon28/10/2016
Termination of appointment of Alan John Mcmillan as a secretary on 2016-10-27
dot icon29/07/2016
Registration of charge 037344990001, created on 2016-07-27
dot icon18/04/2016
Registered office address changed from Unit 1 Mossfield House Chesham Fold Road Bury Lancashire BL9 6JZ to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on 2016-04-18
dot icon31/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/05/2015
Appointment of Mr George Stavrinidis as a director on 2015-05-15
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Colm John Carton on 2011-01-01
dot icon26/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/03/2010
Director's details changed for Faye Louise White on 2009-10-15
dot icon18/03/2010
Director's details changed for Duncan Charles Hodson on 2009-10-15
dot icon18/03/2010
Director's details changed for Mr Colm John Carton on 2009-10-15
dot icon01/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 17/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / colm carton / 30/06/2008
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 17/03/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 17/03/07; full list of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: suite 1 J2 business park bridge hall lane bury lancashire BL9 7NY
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 17/03/06; full list of members
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/04/2005
Registered office changed on 21/04/05 from: suite 1 52 business park bridge hall lane bury BL9 7NY
dot icon15/04/2005
Return made up to 17/03/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon19/05/2004
New director appointed
dot icon13/04/2004
Return made up to 17/03/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/04/2003
Return made up to 17/03/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: 15 biggins gardens hopwood heywood lancashire OL10 2WE
dot icon12/02/2003
Ad 15/01/03--------- £ si 100@1=100 £ ic 104/204
dot icon23/01/2003
Ad 01/12/02--------- £ si [email protected]=1 £ ic 103/104
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Ad 01/10/02--------- £ si [email protected]=3 £ ic 100/103
dot icon05/12/2002
S-div 01/10/02
dot icon28/11/2002
Secretary's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Registered office changed on 28/11/02 from: 37 rydal avenue chadderton oldham OL9 0RB
dot icon28/05/2002
New director appointed
dot icon09/04/2002
Return made up to 17/03/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/04/2001
Return made up to 17/03/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Return made up to 17/03/00; full list of members
dot icon24/04/1999
Accounting reference date shortened from 31/03/00 to 29/02/00
dot icon21/04/1999
Memorandum and Articles of Association
dot icon19/04/1999
Certificate of change of name
dot icon01/04/1999
Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Registered office changed on 22/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Darragh, James
Director
30/06/2020 - Present
34
White, Stephen John
Director
17/03/1999 - 30/06/2020
23
White, Faye Louise
Director
07/04/2004 - 30/06/2020
1

Persons with Significant Control

0

No PSC data available.

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 CONTINUM LIMITED

CONTINUM LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire OL11 2PU. 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 CONTINUM LIMITED?

toggle

CONTINUM LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 11/04/2023.

Where is CONTINUM LIMITED located?

toggle

CONTINUM LIMITED is registered at 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire OL11 2PU.

What does CONTINUM LIMITED do?

toggle

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

What is the latest filing for CONTINUM LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.