This company is commonly known as Contora Limited. The company was founded 4 years ago and was given the registration number 12518824. The firm's registered office is in CALNE. You can find them at Carlton House, Maundrell Road, Calne, . This company's SIC code is 58290 - Other software publishing.
Name | : | CONTORA LIMITED |
---|---|---|
Company Number | : | 12518824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, Maundrell Road, Calne, England, SN11 9PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN | Director | 04 May 2022 | Active |
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN | Director | 16 March 2020 | Active |
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN | Director | 04 May 2022 | Active |
Trees Court House, Trees Court, Topsham, Exeter, England, EX3 0HP | Director | 08 December 2021 | Active |
Mr Eric Gerard Raoul Gailly | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN |
Nature of control | : |
|
Mr Timothy James Matsell | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN |
Nature of control | : |
|
Mr Paul Jeremy Rossiter | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN |
Nature of control | : |
|
The It Partner Ltd | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlton House, Maundrell Road, Calne, England, SN11 9PU |
Nature of control | : |
|
Insysdata Ltd | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Ashcroft Road, Cirencester, England, GL7 1RA |
Nature of control | : |
|
Ascari Limited | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Rake House Farm, Rake Lane, North Shields, United Kingdom, NE29 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-03-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.