CONTRAS INTERNATIONAL INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTRAS INTERNATIONAL INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463765

Incorporation date

08/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Bradburys Court,, Lyon Road, Harrow HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/01/2026
Director's details changed for Mr Scott Ronald Cornwall on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Scott Ronald Cornwall on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon20/01/2026
Director's details changed for Mr Scott Ronald Cornwall on 2026-01-20
dot icon12/01/2026
Director's details changed for Mrs Rachel Fox Smith on 2025-12-27
dot icon25/09/2025
Registration of charge 074637650003, created on 2025-09-17
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/02/2025
Satisfaction of charge 1 in full
dot icon07/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon10/01/2023
Director's details changed for Mr Scott Ronald Cornwall on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Glenn Edward Cornwall on 2022-12-30
dot icon10/01/2023
Director's details changed for Mrs Rachel Fox Smith on 2022-12-30
dot icon10/01/2023
Change of details for Mr Scott Ronald Cornwall as a person with significant control on 2022-12-30
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon13/06/2022
Registered office address changed from Paramount House Delta Way Egham Surrey TW20 8RX England to Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY on 2022-06-13
dot icon13/06/2022
Appointment of Mrs Rachel Fox Smith as a director on 2022-03-31
dot icon20/05/2022
Amended total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/04/2020
Statement by Directors
dot icon06/04/2020
Statement of capital on 2020-04-06
dot icon06/04/2020
Solvency Statement dated 28/02/20
dot icon06/04/2020
Resolutions
dot icon20/03/2020
Confirmation statement made on 2020-01-05 with updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/06/2019
Current accounting period shortened from 2018-06-29 to 2018-05-31
dot icon03/06/2019
Termination of appointment of Lee Steven Bannister as a director on 2019-05-29
dot icon03/06/2019
Cessation of Lee Steven Bannister as a person with significant control on 2019-05-29
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2019-01-05 with updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon20/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon21/02/2019
Director's details changed for Mr Scott Ronald Cornwall on 2018-12-31
dot icon21/02/2019
Director's details changed for Mr Lee Steven Bannister on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Glenn Edward Cornwall on 2018-12-31
dot icon21/02/2019
Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX England to Paramount House Delta Way Egham Surrey TW20 8RX on 2019-02-21
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon03/08/2018
Change of details for Mr Lee Steven Bannister as a person with significant control on 2018-08-03
dot icon03/08/2018
Change of details for Mr Scott Ronald Cornwall as a person with significant control on 2018-08-03
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Director's details changed for Mr Lee Steven Bannister on 2016-02-02
dot icon01/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Director's details changed for Mr Lee Steven Bannister on 2015-02-20
dot icon13/07/2015
Registered office address changed from Communication House 26 York Way London W1U 6PZ to Enterprise House Delta Way Egham Surrey TW20 8RX on 2015-07-13
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/10/2014
Statement of capital following an allotment of shares on 2014-10-05
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon20/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-12-08
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-08
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/11/2011
Appointment of Mr Glenn Edward Cornwall as a director
dot icon30/08/2011
Certificate of change of name
dot icon30/08/2011
Change of name notice
dot icon01/07/2011
Appointment of Mr Lee Steven Bannister as a director
dot icon08/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+22.49 % *

* during past year

Cash in Bank

£99,179.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
308.64K
-
0.00
80.97K
-
2022
3
281.91K
-
0.00
99.18K
-
2022
3
281.91K
-
0.00
99.18K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

281.91K £Descended-8.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.18K £Ascended22.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwall, Scott Ronald
Director
08/12/2010 - Present
11
Cornwall, Glenn Edward
Director
20/12/2010 - Present
3
Smith, Rachel Fox
Director
31/03/2022 - Present
2

Persons with Significant Control

2
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 CONTRAS INTERNATIONAL INNOVATIONS LIMITED

CONTRAS INTERNATIONAL INNOVATIONS LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Unit 3, Bradburys Court,, Lyon Road, Harrow HA1 2BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRAS INTERNATIONAL INNOVATIONS LIMITED?

toggle

CONTRAS INTERNATIONAL INNOVATIONS LIMITED is currently Active. It was registered on 08/12/2010 .

Where is CONTRAS INTERNATIONAL INNOVATIONS LIMITED located?

toggle

CONTRAS INTERNATIONAL INNOVATIONS LIMITED is registered at Unit 3, Bradburys Court,, Lyon Road, Harrow HA1 2BY.

What does CONTRAS INTERNATIONAL INNOVATIONS LIMITED do?

toggle

CONTRAS INTERNATIONAL INNOVATIONS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does CONTRAS INTERNATIONAL INNOVATIONS LIMITED have?

toggle

CONTRAS INTERNATIONAL INNOVATIONS LIMITED had 3 employees in 2022.

What is the latest filing for CONTRAS INTERNATIONAL INNOVATIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.