UKBizDB.co.uk

CONTACT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contact Solutions Limited. The company was founded 16 years ago and was given the registration number 06297500. The firm's registered office is in SWINDON. You can find them at York House 1st Floor, Unit 4, Eddison Park, Swindon, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CONTACT SOLUTIONS LIMITED
Company Number:06297500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:York House 1st Floor, Unit 4, Eddison Park, Swindon, England, SN3 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary01 October 2017Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 September 2017Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director14 September 2017Active
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR

Secretary29 June 2007Active
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR

Director29 June 2007Active
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR

Director29 June 2007Active
Unit 3 York House, Edison Park, Hindle Way, Swindon, England, SN3 3RB

Director05 October 2018Active
Barrett House, Savoy Close, Andover, SP10 2HZ

Director11 September 2017Active
Unit 3 York House, Edison Park, Hindle Way, Swindon, England, SN3 3RB

Director07 September 2017Active

People with Significant Control

Wiser Holdings Ltd
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:Wiser House, South Street, Andover, United Kingdom, SP10 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Craig Stock Knott
Notified on:05 December 2019
Status:Active
Date of birth:January 1968
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Andrew Bower-Dyke
Notified on:01 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Barrett House, Savoy Close, Andover, SP10 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-22Gazette

Gazette dissolved liquidation.

Download
2022-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-16Insolvency

Liquidation disclaimer notice.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Capital

Capital allotment shares.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Accounts

Change account reference date company previous shortened.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.