CONTRA CONSULTING LTD

Register to unlock more data on OkredoRegister

CONTRA CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664861

Incorporation date

03/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon12/11/2025
Registered office address changed from PO Box 4385 05664861 - Companies House Default Address Cardiff CF14 8LH to 9 Appold Street London EC2A 2AP on 2025-11-12
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
Confirmation statement made on 2025-08-09 with updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Registered office address changed to PO Box 4385, 05664861 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of officer Mr James Bryce changed to 05664861 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon03/10/2025
Address of person with significant control Mr Richard John Bamford changed to 05664861 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-03
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon07/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon15/09/2023
Change of details for Mr Richard John Bamford as a person with significant control on 2023-09-14
dot icon10/08/2023
Notification of Richard John Bamford as a person with significant control on 2023-08-10
dot icon10/08/2023
Cessation of Contra Holdings Ltd as a person with significant control on 2023-08-10
dot icon31/05/2023
Notification of Contra Holdings Ltd as a person with significant control on 2023-05-31
dot icon31/05/2023
Cessation of Richard Bamford as a person with significant control on 2023-05-31
dot icon07/03/2023
Satisfaction of charge 056648610002 in full
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon21/06/2022
Registered office address changed from , Dairy House Ashford Hill, Thatcham, RG19 8BL, England to PO Box 4385 Cardiff CF14 8LH on 2022-06-21
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Change of details for Mr Richard Bamford as a person with significant control on 2020-06-08
dot icon08/06/2020
Cessation of Richard John Bamford as a person with significant control on 2020-06-08
dot icon22/05/2020
Notification of Richard Bamford as a person with significant control on 2020-05-22
dot icon20/05/2020
Cessation of Touch Worldwide Holdings Ltd as a person with significant control on 2020-05-20
dot icon13/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Registered office address changed from , 24 Neal Street, London, WC2H 9QW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-02-27
dot icon26/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Resolutions
dot icon29/09/2018
Change of name notice
dot icon15/01/2018
Notification of Touch Worldwide Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon05/12/2017
Termination of appointment of Bradley Mace as a director on 2017-12-05
dot icon21/11/2017
Registered office address changed from , Shenley Pavillions Suite 10, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England to PO Box 4385 Cardiff CF14 8LH on 2017-11-21
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Registered office address changed from , 26-28 Neal Street, London, WC2H 9QQ to PO Box 4385 Cardiff CF14 8LH on 2017-07-06
dot icon12/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/04/2015
Registration of charge 056648610002, created on 2015-04-03
dot icon26/03/2015
Appointment of Mr Richard John Bamford as a director on 2015-03-26
dot icon16/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Michael David Jackson as a secretary on 2014-06-10
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Appointment of Mr James Bryce as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/09/2013
Appointment of Mr Michael David Jackson as a secretary
dot icon23/09/2013
Termination of appointment of Denise Cardy as a secretary
dot icon10/07/2013
Registered office address changed from , 8 Smarts Place, London, WC2B 5LW on 2013-07-10
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon24/09/2012
Termination of appointment of James Angelo as a director
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Mark Fogwill as a director
dot icon12/01/2010
Director's details changed for Mr James Angelo on 2010-01-03
dot icon12/01/2010
Director's details changed for Mr Bradley Mace on 2010-01-03
dot icon04/01/2010
Termination of appointment of Mark Fogwill as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director denise cardy
dot icon01/04/2009
Appointment terminated director lisa barber
dot icon01/04/2009
Director appointed mr bradley mace
dot icon01/04/2009
Director appointed mr james angelo
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / lisa barber / 15/09/2007
dot icon07/01/2009
Appointment terminated director jeremy oldfield
dot icon01/05/2008
Appointment terminated director suzanna bateman
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 03/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 03/01/07; full list of members
dot icon07/01/2007
Nc inc already adjusted 23/11/06
dot icon12/12/2006
Ad 31/10/06--------- £ si 499999@1=499999 £ ic 1/500000
dot icon11/12/2006
Resolutions
dot icon17/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon22/05/2006
Memorandum and Articles of Association
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from:\10 norwich street, london, EC4A 1BD
dot icon08/03/2006
New director appointed
dot icon24/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon05/01/2006
Certificate of change of name
dot icon03/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Richard John
Director
26/03/2015 - Present
14
Ally, Bibi Rahima
Nominee Director
03/01/2006 - 03/01/2006
698
Oldfield, Jeremy Paul
Director
03/01/2006 - 01/01/2009
4
Barber, Lisa Anne
Director
03/01/2006 - 27/03/2009
2
Fogwill, Mark Leslie
Director
01/03/2006 - 04/01/2010
1

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 CONTRA CONSULTING LTD

CONTRA CONSULTING LTD is an(a) Active company incorporated on 03/01/2006 with the registered office located at 9 Appold Street, London EC2A 2AP. 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 CONTRA CONSULTING LTD?

toggle

CONTRA CONSULTING LTD is currently Active. It was registered on 03/01/2006 .

Where is CONTRA CONSULTING LTD located?

toggle

CONTRA CONSULTING LTD is registered at 9 Appold Street, London EC2A 2AP.

What does CONTRA CONSULTING LTD do?

toggle

CONTRA CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONTRA CONSULTING LTD?

toggle

The latest filing was on 12/11/2025: Registered office address changed from PO Box 4385 05664861 - Companies House Default Address Cardiff CF14 8LH to 9 Appold Street London EC2A 2AP on 2025-11-12.