CONTRASTS LIMITED

Register to unlock more data on OkredoRegister

CONTRASTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04122472

Incorporation date

11/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Oakwood House, 414-422 Hackney Road, London E2 7SYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Termination of appointment of Joshua William Holroyd as a secretary on 2023-03-31
dot icon31/03/2023
Registered office address changed from Unit 4, Oakwood House, 414-422 Hackney Road Unit 4, Oakwood House 414-422 Hackney Road London E2 7SY England to Unit 4, Oakwood House 414-422 Hackney Road London E2 7SY on 2023-03-31
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Termination of appointment of Adam Thomas Booth as a secretary on 2022-12-12
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2022
Secretary's details changed for Dr Adam Thomas Booth on 2022-09-05
dot icon04/07/2022
Director's details changed for Mr Robert Ashleigh Sewell on 2022-06-27
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of Joseph Russell as a secretary on 2021-08-06
dot icon18/08/2021
Appointment of Mr Joshua William Holroyd as a secretary on 2021-08-09
dot icon04/08/2021
Registered office address changed from Unit 6B Oakwood House 414-422 Hackney Road London London E2 7SY United Kingdom to Unit 4, Oakwood House, 414-422 Hackney Road Unit 4, Oakwood House 414-422 Hackney Road London E2 7SY on 2021-08-04
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Appointment of Mr Joseph Russell as a secretary on 2020-01-01
dot icon02/01/2020
Registered office address changed from Unit 1 Oakwood House Hackney Road London E2 7SY to Unit 6B Oakwood House 414-422 Hackney Road London London E2 7SY on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Dr Adam Thomas Booth on 2020-01-01
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/01/2016
Micro company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Dr Adam Thomas Booth as a secretary on 2014-01-01
dot icon06/01/2016
Termination of appointment of Philip Sharpe as a secretary on 2013-12-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon11/12/2013
Registered office address changed from Unit 1 Oakwood House Hackney Road London E2 7SY England on 2013-12-11
dot icon11/12/2013
Registered office address changed from 160 Chrisp Street London E14 6NL on 2013-12-11
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon05/01/2010
Director's details changed for Robert Ashleigh Sewell on 2010-01-05
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / philip sharpe / 16/12/2008
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 11/12/07; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 11/12/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon11/07/2003
Total exemption full accounts made up to 2001-12-31
dot icon30/12/2002
Return made up to 11/12/02; full list of members
dot icon02/01/2002
Return made up to 11/12/01; full list of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: 69 imex business park, hamilton road, longsight manchester greater manchester M13 0PD
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Secretary resigned
dot icon11/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.31K
-
0.00
-
-
2022
3
3.60K
-
0.00
-
-
2022
3
3.60K
-
0.00
-
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

3.60K £Ascended8.86 % *

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
Booth, Adam Thomas, Dr
Secretary
01/01/2014 - 12/12/2022
-
Holroyd, Joshua William
Secretary
09/08/2021 - 31/03/2023
-
Sewell, Robert Ashleigh
Director
19/12/2000 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRASTS LIMITED

CONTRASTS LIMITED is an(a) Dissolved company incorporated on 11/12/2000 with the registered office located at Unit 4, Oakwood House, 414-422 Hackney Road, London E2 7SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRASTS LIMITED?

toggle

CONTRASTS LIMITED is currently Dissolved. It was registered on 11/12/2000 and dissolved on 18/03/2025.

Where is CONTRASTS LIMITED located?

toggle

CONTRASTS LIMITED is registered at Unit 4, Oakwood House, 414-422 Hackney Road, London E2 7SY.

What does CONTRASTS LIMITED do?

toggle

CONTRASTS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CONTRASTS LIMITED have?

toggle

CONTRASTS LIMITED had 3 employees in 2022.

What is the latest filing for CONTRASTS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.