CONTIS CARD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTIS CARD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04446284

Incorporation date

23/05/2002

Size

Full

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2025
Voluntary strike-off action has been suspended
dot icon14/03/2025
Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to 5 Brayford Square London E1 0SG on 2025-03-14
dot icon27/02/2025
Application to strike the company off the register
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Andrea Ramoino as a director on 2024-09-19
dot icon05/06/2024
Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon01/03/2024
Appointment of Mr Andrea Ramoino as a director on 2024-02-28
dot icon01/03/2024
Appointment of Mr Jason Ollivier as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Lee Johnstone as a director on 2024-02-29
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon19/05/2023
Termination of appointment of Roland Folz as a director on 2023-04-28
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon09/03/2022
Appointment of Adeola Adebonojo as a secretary on 2022-02-28
dot icon09/03/2022
Termination of appointment of Lee Johnstone as a secretary on 2022-02-28
dot icon09/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/01/2022
Appointment of Roland Folz as a director on 2021-12-23
dot icon21/01/2022
Termination of appointment of Peter John Cox as a director on 2021-12-23
dot icon05/10/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Flavia Alzetta as a director on 2019-10-23
dot icon22/07/2019
Auditor's resignation
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon06/02/2019
Full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon13/06/2017
Appointment of Ms Flavia Alzetta as a director on 2017-06-01
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon21/06/2016
Termination of appointment of Thomas James Gregory as a director on 2016-06-17
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Michael John Fromant as a director on 2016-04-07
dot icon24/03/2016
Appointment of Mr Thomas James Gregory as a director on 2016-03-16
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Appointment of Mr Lee Johnstone as a director
dot icon20/08/2012
Appointment of Mr Lee Johnstone as a secretary
dot icon20/08/2012
Termination of appointment of Andrea Lonnen as a director
dot icon20/08/2012
Termination of appointment of Andrea Lonnen as a secretary
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a director
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a secretary
dot icon19/12/2011
Termination of appointment of Seng Ng as a secretary
dot icon17/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Michael John Fromant as a director
dot icon26/04/2011
Appointment of Mr Seng Hoong Ng as a secretary
dot icon04/02/2011
Termination of appointment of William Fergus as a director
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/07/2010
Register inspection address has been changed
dot icon19/03/2010
Appointment of Mr William Barry Fergus as a director
dot icon19/03/2010
Termination of appointment of Nina Learoyd as a secretary
dot icon08/01/2010
Certificate of change of name
dot icon08/01/2010
Change of name notice
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/06/2009
Return made up to 23/05/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/06/2008
Return made up to 23/05/08; full list of members
dot icon30/05/2008
Appointment terminated secretary capital law secretaries LIMITED
dot icon30/05/2008
Secretary appointed nina learoyd
dot icon28/05/2008
Registered office changed on 28/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ
dot icon05/04/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon05/04/2008
Secretary appointed capital law secretaries LIMITED
dot icon05/04/2008
Director appointed peter john cox
dot icon05/04/2008
Appointment terminated secretary john wade
dot icon05/04/2008
Appointment terminated director credecard LIMITED
dot icon05/04/2008
Registered office changed on 05/04/2008 from new mint house bedford road peterdfield hampshire GU323AL
dot icon20/03/2008
Appointment terminated director I d data group PLC
dot icon19/03/2008
Director appointed credecard LIMITED
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/07/2007
New secretary appointed
dot icon28/07/2007
Registered office changed on 28/07/07 from: high corn mill chapel hill skipton north yorkshire BD23 1HL
dot icon28/07/2007
Secretary resigned
dot icon28/07/2007
Director resigned
dot icon28/07/2007
New director appointed
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon02/06/2006
Return made up to 23/05/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Return made up to 23/05/05; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon01/09/2004
New secretary appointed
dot icon18/08/2004
Registered office changed on 18/08/04 from: high corn mill chapel hill skipton north yorkshire BD23 1HL
dot icon12/07/2004
Registered office changed on 12/07/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE
dot icon26/05/2004
Return made up to 23/05/04; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon03/07/2003
Return made up to 23/05/03; full list of members
dot icon16/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
New secretary appointed
dot icon09/03/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Registered office changed on 11/07/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE
dot icon23/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Andrew Gregory
Director
25/06/2002 - 29/06/2007
69
Alzetta, Flavia
Director
01/06/2017 - 23/10/2019
16
Ollivier, Jason, Mr.
Director
28/02/2024 - Present
11
Johnstone, Lee
Director
18/07/2012 - 29/02/2024
80
Folz, Roland
Director
23/12/2021 - 28/04/2023
8

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 CONTIS CARD SOLUTIONS LIMITED

CONTIS CARD SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/05/2002 with the registered office located at 5 Brayford Square, London E1 0SG. 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 CONTIS CARD SOLUTIONS LIMITED?

toggle

CONTIS CARD SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/05/2002 and dissolved on 27/05/2025.

Where is CONTIS CARD SOLUTIONS LIMITED located?

toggle

CONTIS CARD SOLUTIONS LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does CONTIS CARD SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CONTIS CARD SOLUTIONS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.