CONTRAST LIMITED

Register to unlock more data on OkredoRegister

CONTRAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163256

Incorporation date

19/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

171 Woodgrange Drive, Southend-On-Sea SS1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon27/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon31/12/2024
Registration of charge 041632560004, created on 2024-12-23
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Registration of charge 041632560003, created on 2024-07-10
dot icon11/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/09/2022
Change of details for Mr Andrew Macklin as a person with significant control on 2022-09-13
dot icon13/09/2022
Director's details changed for Andrew Macklin on 2022-09-13
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Notification of Andrew Macklin as a person with significant control on 2020-02-22
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Appointment of Mr Mark Darren Gore as a director on 2017-06-20
dot icon23/05/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/05/2017
Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 171 Woodgrange Drive Southend-on-Sea SS1 2SF on 2017-05-23
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon15/01/2014
Compulsory strike-off action has been discontinued
dot icon14/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon20/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/03/2013
Director's details changed for Andrew Macklin on 2013-03-19
dot icon19/03/2013
Secretary's details changed for Mark Darren Gore on 2013-03-19
dot icon19/03/2013
Secretary's details changed for Mark Darren Gore on 2013-03-19
dot icon21/02/2013
Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 2013-02-21
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/02/2012
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 19/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 19/02/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 19/02/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 19/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 19/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon27/02/2004
Return made up to 19/02/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 19/02/03; full list of members
dot icon24/07/2003
New secretary appointed
dot icon23/07/2003
Accounts for a dormant company made up to 2001-12-31
dot icon04/04/2003
Registered office changed on 04/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD
dot icon11/04/2002
Return made up to 19/02/02; full list of members
dot icon31/01/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon19/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+9.20 % *

* during past year

Cash in Bank

£49,039.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
47.58K
-
0.00
44.91K
-
2022
5
49.22K
-
0.00
49.04K
-
2022
5
49.22K
-
0.00
49.04K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

49.22K £Ascended3.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.04K £Ascended9.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
19/02/2001 - 21/02/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
19/02/2001 - 21/02/2001
9606
Macklin, Andrew
Secretary
19/02/2001 - 20/02/2001
-
Gore, Mark Darren
Secretary
07/04/2003 - Present
-
Gore, Mark Darren
Director
19/02/2001 - 20/02/2001
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTRAST LIMITED

CONTRAST LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 171 Woodgrange Drive, Southend-On-Sea SS1 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRAST LIMITED?

toggle

CONTRAST LIMITED is currently Active. It was registered on 19/02/2001 .

Where is CONTRAST LIMITED located?

toggle

CONTRAST LIMITED is registered at 171 Woodgrange Drive, Southend-On-Sea SS1 2SF.

What does CONTRAST LIMITED do?

toggle

CONTRAST LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CONTRAST LIMITED have?

toggle

CONTRAST LIMITED had 5 employees in 2022.

What is the latest filing for CONTRAST LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-24 with updates.