CONTRAST SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONTRAST SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06075301

Incorporation date

31/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, Horsecroft Road, Harlow, Essex CM19 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-04-30
dot icon14/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon14/10/2024
Micro company accounts made up to 2024-04-30
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Particulars of variation of rights attached to shares
dot icon31/12/2023
Micro company accounts made up to 2023-04-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon20/09/2021
Cessation of Dean Michael Moore as a person with significant control on 2021-05-01
dot icon26/07/2021
Micro company accounts made up to 2021-04-30
dot icon30/05/2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2021-05-30
dot icon14/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/10/2018
Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 2018-10-26
dot icon26/10/2018
Director's details changed for Mrs Gail Moore on 2018-10-26
dot icon25/04/2018
Change of share class name or designation
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/07/2017
Micro company accounts made up to 2017-04-30
dot icon06/07/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Director's details changed for Mrs Gail Moore on 2016-03-29
dot icon29/06/2016
Director's details changed for Mr Michael Dean Moore on 2009-12-01
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon22/04/2016
Appointment of Mrs Gail Moore as a director on 2016-03-29
dot icon28/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Michael Dean Moore on 2014-01-01
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 2012-11-21
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon15/03/2011
Termination of appointment of Gail Moore as a secretary
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Termination of appointment of Dean Moore as a director
dot icon09/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/03/2010
Director's details changed for Dean Michael Moore on 2009-10-01
dot icon27/01/2010
Appointment of Mr Michael Dean Moore as a director
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Appointment terminated director stephen bennett
dot icon21/04/2009
Return made up to 31/01/09; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from cecil house 52 st andrew street hertford herts SG14 1JA
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Prev ext from 31/01/2008 to 30/04/2008
dot icon10/03/2008
Return made up to 31/01/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
dot icon31/08/2007
Ad 10/08/07--------- £ si 598@1=598 £ ic 2/600
dot icon23/08/2007
New director appointed
dot icon05/04/2007
Registered office changed on 05/04/07 from: hugil house swanfield road waltham cross herts EN8 7QR
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Director resigned
dot icon31/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.22K
-
0.00
-
-
2022
2
13.58K
-
0.00
-
-
2023
3
14.11K
-
0.00
-
-
2023
3
14.11K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

14.11K £Ascended3.92 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Gail
Director
29/03/2016 - Present
2
Moore, Michael Dean
Director
01/12/2009 - Present
6
Bennett, Stephen Philip
Director
02/08/2007 - 22/06/2009
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTRAST SOLUTIONS LTD

CONTRAST SOLUTIONS LTD is an(a) Active company incorporated on 31/01/2007 with the registered office located at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN. There are currently 2 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 CONTRAST SOLUTIONS LTD?

toggle

CONTRAST SOLUTIONS LTD is currently Active. It was registered on 31/01/2007 .

Where is CONTRAST SOLUTIONS LTD located?

toggle

CONTRAST SOLUTIONS LTD is registered at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN.

What does CONTRAST SOLUTIONS LTD do?

toggle

CONTRAST SOLUTIONS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CONTRAST SOLUTIONS LTD have?

toggle

CONTRAST SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for CONTRAST SOLUTIONS LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-04-30.