UKBizDB.co.uk

CONTEMI SOLUTIONS (LONDON) LIMITED

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

This company is commonly known as Contemi Solutions (london) Limited. The company was founded 25 years ago and was given the registration number 03744660. The firm's registered office is in LEICESTER. You can find them at Enkalon House, 86-92 Regent Road, Leicester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONTEMI SOLUTIONS (LONDON) LIMITED
Company Number:03744660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Enkalon House, 86-92 Regent Road, Leicester, United Kingdom, LE1 7DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director31 October 2022Active
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director01 June 2020Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Secretary28 February 2007Active
75 Lynwood Road, Ealing, London, W5 1JG

Secretary20 September 1999Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Secretary18 February 2014Active
151 St Vincent Street, Glasgow, G2 5NJ

Secretary31 March 1999Active
611 Mitcham Road, Croydon, CR0 3AF

Secretary27 October 2004Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary08 October 1999Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary11 October 2018Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Director05 August 2016Active
24 Lovett Green, Near Mill End, Sharpenhoe, MK45 4SP

Director15 November 2002Active
Enkalon House, 86-92 Regent Road, Leicester, United Kingdom, LE1 7DD

Director26 July 2019Active
356 Lytton Blvd, Toronto, Canada, M5N 1R8

Director08 October 1999Active
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director20 September 1999Active
The Grange, Zouches Farm, Dunstable Road, Caddington, LU1 4AP

Director01 May 2007Active
1479 Devon Road, Oakville, Canada, L6J 2M6

Director08 October 1999Active
Rr Appartment 3, 5622 Cedar Springs Road, Campbellville, Canada,

Director23 February 2005Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Director24 November 2011Active
Roppelegh's, West End Lane, Haslemere, GU27 2EN

Director30 April 2007Active
5 Neville Drive, London, N2 0QS

Director30 April 2007Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Director24 November 2011Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director11 October 2018Active
Enkalon House, 86-92 Regent Road, Leicester, United Kingdom, LE1 7DD

Director26 July 2019Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director31 March 2019Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Director23 November 2011Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director22 June 2018Active
3rd Floor 86-92, Regent Road, Leicester, LE1 7DD

Director05 August 2016Active
Rose Cottage, Watery Lane Donhead St Mary, Shaftesbury, SP7 9DF

Director20 September 1999Active
Enkalon House, 86-92 Regent Road, Leicester, United Kingdom, LE1 7DD

Director01 June 2020Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director31 March 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director31 March 1999Active

People with Significant Control

Indigo (London) Holdings Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:86-92, 3rd Floor, Leicester, United Kingdom, LE1 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Change person director company with change date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-23Address

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

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Resolution

Resolution.

Download
2019-08-16Address

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

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.