CONTRADO IMAGING LTD.

Register to unlock more data on OkredoRegister

CONTRADO IMAGING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666562

Incorporation date

14/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon09/07/2025
Change of details for Mr Christopher James Steven Childs as a person with significant control on 2024-09-19
dot icon09/07/2025
Director's details changed for Mr Christopher James Steven Childs on 2024-09-19
dot icon09/07/2025
Secretary's details changed for The Business Setup Ltd on 2025-04-07
dot icon09/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon07/04/2025
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07
dot icon28/03/2025
Full accounts made up to 2024-02-29
dot icon12/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon09/02/2024
Confirmation statement made on 2023-06-08 with no updates
dot icon24/11/2023
Full accounts made up to 2023-02-28
dot icon26/06/2023
Resolutions
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Resolutions
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon16/12/2022
Full accounts made up to 2022-02-28
dot icon27/06/2022
Second filing of Confirmation Statement dated 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon12/07/2021
Full accounts made up to 2021-02-28
dot icon12/04/2021
Full accounts made up to 2020-02-29
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon16/02/2021
Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/03/2017
14/02/17 Statement of Capital gbp 100000
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Christopher James Steven Childs on 2015-02-15
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Director's details changed for Mr Christopher James Steven Childs on 2014-05-13
dot icon18/03/2014
Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary
dot icon18/03/2014
Termination of appointment of Alliotts Registrars Limited as a secretary
dot icon18/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon13/01/2014
Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 2014-01-13
dot icon12/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/06/2012
Sub-division of shares on 2012-06-07
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-07
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Alliotts Registrars Limited on 2011-11-22
dot icon17/11/2011
Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2011-11-17
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/08/2010
Appointment of Alliotts Registrars Limited as a secretary
dot icon22/07/2010
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 2010-07-22
dot icon22/07/2010
Termination of appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary
dot icon18/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2010-02-14
dot icon25/02/2010
Director's details changed for Mr Christopher James Steven Childs on 2010-02-14
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 14/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 14/02/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/05/2006
Return made up to 14/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/04/2005
Return made up to 14/02/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: 32 creighton road london NW6 6ED
dot icon13/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon28/04/2004
Return made up to 14/02/04; full list of members
dot icon27/04/2004
Certificate of change of name
dot icon14/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
3.75M
-
0.00
3.92M
-
2022
121
2.90M
-
0.00
1.34M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE BUSINESS SETUP LTD
Corporate Secretary
15/02/2014 - Present
45
Childs, Christopher James Steven
Director
14/02/2003 - Present
1

Persons with Significant Control

1
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 CONTRADO IMAGING LTD.

CONTRADO IMAGING LTD. is an(a) Active company incorporated on 14/02/2003 with the registered office located at C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HS. 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 CONTRADO IMAGING LTD.?

toggle

CONTRADO IMAGING LTD. is currently Active. It was registered on 14/02/2003 .

Where is CONTRADO IMAGING LTD. located?

toggle

CONTRADO IMAGING LTD. is registered at C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HS.

What does CONTRADO IMAGING LTD. do?

toggle

CONTRADO IMAGING LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTRADO IMAGING LTD.?

toggle

The latest filing was on 28/11/2025: Full accounts made up to 2025-02-28.