CONTRACTUAL LIMITED

Register to unlock more data on OkredoRegister

CONTRACTUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08474897

Incorporation date

05/04/2013

Size

Small

Contacts

Registered address

Registered address

Interland Group, 73 Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Director's details changed for Mr Ilan Haim on 2024-10-01
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/12/2024
Accounts for a small company made up to 2023-12-31
dot icon23/07/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/07/2024
Cessation of Interland Residential Holdings Limited as a person with significant control on 2024-05-29
dot icon15/07/2024
Notification of Interland Global Limited as a person with significant control on 2024-05-29
dot icon09/04/2024
Termination of appointment of Oleg Vorobeichik as a director on 2024-04-09
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon16/06/2023
Appointment of Mr Oleg Vorobeichik as a director on 2023-05-15
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/12/2022
Director's details changed for Mr Ben Edgar on 2022-12-10
dot icon07/09/2022
Termination of appointment of Zamir Haim as a director on 2022-09-06
dot icon07/09/2022
Termination of appointment of Daniel Edgar as a director on 2022-09-06
dot icon12/08/2022
Cessation of Interland Group Limited as a person with significant control on 2022-08-04
dot icon12/08/2022
Notification of Interland Residential Holdings Limited as a person with significant control on 2022-08-04
dot icon02/03/2022
Appointment of Mr Ben Edgar as a director on 2022-02-28
dot icon02/03/2022
Appointment of Mr Ilan Haim as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Cyril Ogunmakin as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Cyril Ogunmakin as a secretary on 2022-02-28
dot icon25/02/2022
Accounts for a small company made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/03/2021
Director's details changed for Mr Zamir Haim on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Cyril Ogunmakin on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Daniel Edgar on 2021-03-17
dot icon17/03/2021
Secretary's details changed for Cyril Ogunmakin on 2021-03-17
dot icon17/03/2021
Change of details for Interland Group Limited as a person with significant control on 2021-01-18
dot icon10/03/2021
Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 2021-03-10
dot icon03/03/2021
Registered office address changed from Interland Group 73 Maygrove Road London NW6 2EG United Kingdom to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 2021-03-03
dot icon18/01/2021
Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 2021-01-18
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/12/2019
Previous accounting period extended from 2019-03-23 to 2019-03-31
dot icon29/03/2019
Accounts for a small company made up to 2018-03-30
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-24 to 2018-03-23
dot icon25/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2018
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon17/11/2017
Cessation of Zamir Haim as a person with significant control on 2017-09-30
dot icon17/11/2017
Cessation of Zamir Haim as a person with significant control on 2017-09-30
dot icon16/11/2017
Notification of Interland Group Limited as a person with significant control on 2017-09-30
dot icon16/11/2017
Cessation of Daniel Edgar as a person with significant control on 2017-09-30
dot icon16/11/2017
Cessation of Cyril Ogunmakin as a person with significant control on 2017-09-29
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon16/10/2017
Statement of capital following an allotment of shares on 2013-04-05
dot icon14/09/2017
Termination of appointment of Zamir Haim as a director on 2013-04-05
dot icon14/09/2017
Appointment of Mr Zamir Haim as a director on 2013-04-05
dot icon18/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2017
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon19/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2016
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon02/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon15/08/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Zamir Haim as a director
dot icon19/08/2013
Termination of appointment of Zamir Haim as a director
dot icon07/08/2013
Appointment of Mr Cyril Ogunmakin as a director
dot icon07/08/2013
Termination of appointment of Cyril Ogunmakin as a director
dot icon05/04/2013
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
3
155.87K
-
0.00
112.24K
-
2022
3
171.28K
-
0.00
246.55K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTRACTUAL LIMITED

CONTRACTUAL LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Interland Group, 73 Maygrove Road, London NW6 2EG. 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 CONTRACTUAL LIMITED?

toggle

CONTRACTUAL LIMITED is currently Active. It was registered on 05/04/2013 .

Where is CONTRACTUAL LIMITED located?

toggle

CONTRACTUAL LIMITED is registered at Interland Group, 73 Maygrove Road, London NW6 2EG.

What does CONTRACTUAL LIMITED do?

toggle

CONTRACTUAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONTRACTUAL LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.