UKBizDB.co.uk

CONTACTUM LIMITED

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

This company is commonly known as Contactum Limited. The company was founded 15 years ago and was given the registration number 06835712. The firm's registered office is in LONDON. You can find them at Victoria Works, Edgware Road, London, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:CONTACTUM LIMITED
Company Number:06835712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 27330 - Manufacture of wiring devices

Office Address & Contact

Registered Address:Victoria Works, Edgware Road, London, NW2 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 2 Blackmoor Lane, Watford, England, WD18 8GA

Secretary22 July 2016Active
Northen Ring Between Exit 5 And Exit 6, Alnafel District Po. Box 301, Riyadh 11411, Riyadh, Saudi Arabia,

Director21 August 2023Active
2, Blackmoor Lane, Watford, England, WD18 8GA

Director25 January 2023Active
Desert Rose Compound. Building Number 3064, Ash Shaikh Abdullah Al Anqari, Riyadh, Saudi Arabia, 12434

Director06 June 2023Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary03 March 2009Active
No 9,, Al Asaker Street,, Off Abu Baker Al Sadeeq Street, Nuzhu, Kingdom Of Saudi Arabia,

Director21 May 2009Active
Victoria Works, Edgware Road, London, NW2 6LF

Director12 April 2013Active
3, Barston Lane, Balsall Common, Coventry, CV7 7BU

Director21 May 2009Active
Victoria Works, Edgware Road, London, NW2 6LF

Director12 April 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Director03 March 2009Active
Pear Tree Cottage, 68 High Street, Orwell, Royston, SG8 5QN

Director02 June 2009Active
Victoria House, 2 Blackmoor Lane, Watford, England, WD18 8GA

Director16 March 2016Active
Victoria House, Unit2, Blackmoor Lane, Watford, England, WD18 8GA

Director30 June 2021Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director03 March 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director03 March 2009Active

People with Significant Control

Mr Abdul Salam Mohammad Almutlaq
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:Saudi Arabian
Country of residence:Saudi Arabia
Address:Alfanar Co, Al-Nafi Northern Ring Road, Exit 5 & 6, Riyadh, Saudi Arabia, 11411
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Miscellaneous

Legacy.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.