CONTIS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06499022

Incorporation date

11/02/2008

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon14/05/2025
Notification of a person with significant control statement
dot icon08/05/2025
Cessation of Solaris Se as a person with significant control on 2021-12-23
dot icon06/05/2025
Termination of appointment of Matthew William Farr as a director on 2025-04-30
dot icon21/03/2025
Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-03-21
dot icon21/03/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-21
dot icon28/02/2025
Registration of charge 064990220010, created on 2025-02-24
dot icon19/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 064990220009
dot icon03/10/2024
Appointment of Mr Matthew William Farr as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Konstantin Kavvadias as a director on 2024-09-30
dot icon20/09/2024
Termination of appointment of Andrea Ramoino as a director on 2024-09-19
dot icon29/08/2024
Director's details changed for Mr Konstantin Kavvadias on 2024-08-29
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon25/06/2024
Termination of appointment of Lee Johnstone as a director on 2024-06-24
dot icon17/06/2024
Registration of charge 064990220009, created on 2024-06-07
dot icon10/06/2024
Registration of charge 064990220008, created on 2024-06-07
dot icon05/06/2024
Appointment of Mr Konstantin Kavvadias as a director on 2024-06-04
dot icon05/06/2024
Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31
dot icon01/03/2024
Appointment of Mr Jason Ollivier as a director on 2024-02-26
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/08/2023
Withdrawal of a person with significant control statement on 2023-08-23
dot icon23/08/2023
Notification of Solaris Se as a person with significant control on 2021-12-23
dot icon23/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon08/08/2023
Termination of appointment of Chloe Mayenobe as a director on 2023-07-31
dot icon19/05/2023
Termination of appointment of Roland Folz as a director on 2023-04-28
dot icon21/03/2023
Appointment of Chloe Mayenobe as a director on 2023-03-10
dot icon15/03/2023
Appointment of Mr Andrea Ramoino as a director on 2023-03-10
dot icon14/11/2022
Resolutions
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-07-07 with updates
dot icon30/06/2022
Statement of capital on 2022-06-30
dot icon30/06/2022
Statement by Directors
dot icon30/06/2022
Solvency Statement dated 29/06/22
dot icon30/06/2022
Resolutions
dot icon19/04/2022
Notification of a person with significant control statement
dot icon19/04/2022
Cessation of Robert Percy Woolford as a person with significant control on 2021-12-23
dot icon19/04/2022
Cessation of Peter John Cox as a person with significant control on 2021-12-23
dot icon19/04/2022
Cessation of Holger Bagger-Sorensen as a person with significant control on 2021-12-23
dot icon21/03/2022
Termination of appointment of Peter John Cox as a director on 2022-03-14
dot icon21/03/2022
Appointment of Roland Folz as a director on 2022-01-26
dot icon21/03/2022
Appointment of Adeola Adebonojo as a secretary on 2022-01-26
dot icon21/03/2022
Termination of appointment of Lee Johnstone as a secretary on 2022-01-26
dot icon21/03/2022
Termination of appointment of Fiona Barbara Wilkinson-Huckett as a director on 2021-12-31
dot icon21/03/2022
Termination of appointment of Joseph Charles Dunne as a director on 2021-12-31
dot icon21/03/2022
Termination of appointment of Michael Edward Wilson Jackson as a director on 2021-12-31
dot icon21/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/03/2022
Satisfaction of charge 3 in full
dot icon02/03/2022
Satisfaction of charge 064990220004 in full
dot icon02/03/2022
Satisfaction of charge 064990220006 in full
dot icon02/03/2022
Satisfaction of charge 064990220007 in full
dot icon21/01/2022
Statement of capital following an allotment of shares on 2011-03-29
dot icon21/01/2022
Resolutions
dot icon13/01/2022
Second filing of Confirmation Statement dated 2020-07-07
dot icon13/01/2022
Second filing of Confirmation Statement dated 2020-02-11
dot icon13/01/2022
Second filing of Confirmation Statement dated 2019-02-11
dot icon13/01/2022
Second filing of Confirmation Statement dated 2021-07-07
dot icon13/01/2022
Second filing of Confirmation Statement dated 2018-02-11
dot icon13/01/2022
Second filing of Confirmation Statement dated 2017-02-11
dot icon13/01/2022
Second filing of the annual return made up to 2016-02-11
dot icon13/01/2022
Second filing of the annual return made up to 2015-02-11
dot icon13/01/2022
Second filing of the annual return made up to 2014-02-11
dot icon13/01/2022
Second filing of the annual return made up to 2013-02-11
dot icon13/01/2022
Second filing of the annual return made up to 2012-02-11
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon05/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon10/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon14/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon03/01/2020
Group of companies' 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 icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon22/07/2019
Auditor's resignation
dot icon16/07/2019
Director's details changed for Mr Lee Johnstone on 2018-07-20
dot icon16/07/2019
Director's details changed for Mr Michael Edward Wilson Jackson on 2019-07-03
dot icon16/07/2019
Director's details changed for Mr Michael Edward Wilson Jackson on 2019-07-03
dot icon26/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-08-28
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon09/05/2018
Termination of appointment of Sarah Elizabeth Colville as a director on 2018-04-27
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon06/02/2018
Memorandum and Articles of Association
dot icon25/01/2018
Resolutions
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Michael John Fromant as a director on 2017-12-18
dot icon04/10/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-31
dot icon13/06/2017
Appointment of Ms Flavia Alzetta as a director on 2017-06-01
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon14/02/2017
Appointment of Mrs Fiona Barbara Wilkinson-Huckett as a director on 2017-02-01
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Satisfaction of charge 064990220005 in full
dot icon21/11/2016
Appointment of Ms Sarah Elizabeth Colville as a director on 2016-11-16
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon21/06/2016
Termination of appointment of Thomas James Gregory as a director on 2016-06-17
dot icon07/06/2016
Registration of charge 064990220007, created on 2016-06-06
dot icon07/06/2016
Registration of charge 064990220006, created on 2016-06-06
dot icon24/03/2016
Appointment of Mr Thomas James Gregory as a director on 2016-03-16
dot icon29/02/2016
Registration of charge 064990220005, created on 2016-02-26
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Lee Johnstone on 2014-12-01
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon17/12/2015
Satisfaction of charge 2 in full
dot icon17/12/2015
Satisfaction of charge 1 in full
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon29/10/2015
Registration of charge 064990220004, created on 2015-10-22
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon16/04/2015
Termination of appointment of Kirsten English as a director on 2015-03-27
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon25/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2012
Appointment of Mrs Kirsten English as a director
dot icon20/08/2012
Director's details changed for Mr Lee Johnstone on 2012-07-18
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 icon25/07/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon29/03/2012
Director's details changed for Mr Michael John Fromant on 2012-03-29
dot icon29/03/2012
Director's details changed for Mr Michael Edward Wilson Jackson on 2012-03-29
dot icon29/03/2012
Director's details changed for Mr Joseph Charles Dunne on 2012-03-29
dot icon29/03/2012
Director's details changed for Mr Peter John Cox on 2012-03-29
dot icon29/03/2012
Secretary's details changed for Miss Andrea Lonnen on 2012-03-29
dot icon16/03/2012
Resolutions
dot icon16/03/2012
Change of constitution by enactment
dot icon01/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Peter John Cox on 2012-02-17
dot icon22/12/2011
Group of companies' 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 icon14/06/2011
Appointment of Mr Michael John Fromant as a director
dot icon14/06/2011
Resolutions
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2011
Appointment of Mr Seng Hoong Ng as a secretary
dot icon10/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Peter John Cox on 2011-03-10
dot icon04/02/2011
Termination of appointment of William Fergus as a director
dot icon02/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/03/2010
Termination of appointment of Nina Learoyd as a secretary
dot icon05/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon04/03/2010
Director's details changed for William Barry Fergus on 2010-02-01
dot icon04/03/2010
Termination of appointment of Capital Law Secretaries Limited as a secretary
dot icon01/03/2010
Termination of appointment of Mark Renouf as a director
dot icon01/03/2010
Appointment of Mr Joseph Charles Dunne as a director
dot icon25/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/02/2010
Miscellaneous
dot icon16/02/2010
Miscellaneous
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon08/11/2009
Appointment of Mark Philip Renouf as a director
dot icon24/10/2009
Termination of appointment of Laurence Rapp as a director
dot icon04/08/2009
Director appointed william barry fergus
dot icon27/05/2009
Nc inc already adjusted 21/05/09
dot icon27/05/2009
Resolutions
dot icon20/05/2009
Registered office changed on 20/05/2009 from capital law LLP, one caspian point, caspian way cardiff CF10 4DQ
dot icon19/02/2009
Return made up to 11/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / peter cox / 11/02/2008
dot icon17/02/2009
Ad 06/08/08\gbp si 8750@1=8750\gbp ic 515644/524394\
dot icon12/02/2009
Ad 20/08/08\gbp si 4375@1=4375\gbp ic 511269/515644\
dot icon21/10/2008
Director appointed mr laurence rapp
dot icon20/10/2008
Director appointed mr michael jackson
dot icon03/10/2008
Secretary appointed mrs nina catherine learoyd
dot icon14/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon10/04/2008
Particulars of contract relating to shares
dot icon10/04/2008
Ad 31/03/08\gbp si 36486@1=36486\gbp ic 474783/511269\
dot icon07/04/2008
Ad 31/03/08\gbp si 224783@1=224783\gbp ic 250000/474783\
dot icon05/04/2008
Resolutions
dot icon28/02/2008
Ad 11/02/08\gbp si 249999@1=249999\gbp ic 1/250000\
dot icon28/02/2008
Nc inc already adjusted 11/02/08
dot icon28/02/2008
Resolutions
dot icon11/02/2008
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
07/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
21/03/2025 - Present
2431
Alzetta, Flavia
Director
01/06/2017 - 23/10/2019
16
Ollivier, Jason, Mr.
Director
26/02/2024 - Present
11
Johnstone, Lee
Director
18/07/2012 - 24/06/2024
80
Folz, Roland
Director
26/01/2022 - 28/04/2023
8

Persons with Significant Control

6
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 CONTIS GROUP LIMITED

CONTIS GROUP LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 CONTIS GROUP LIMITED?

toggle

CONTIS GROUP LIMITED is currently Active. It was registered on 11/02/2008 .

Where is CONTIS GROUP LIMITED located?

toggle

CONTIS GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CONTIS GROUP LIMITED do?

toggle

CONTIS GROUP 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 GROUP LIMITED?

toggle

The latest filing was on 14/05/2025: Notification of a person with significant control statement.