UKBizDB.co.uk

CONTORA LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Carlton House, Maundrell Road, Calne, England, SN11 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN

Director04 May 2022Active
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN

Director16 March 2020Active
Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham, England, SN15 1BN

Director04 May 2022Active
Trees Court House, Trees Court, Topsham, Exeter, England, EX3 0HP

Director08 December 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Insysdata Ltd
Notified on:16 March 2020
Status:Active
Country of residence:England
Address:19, Ashcroft Road, Cirencester, England, GL7 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2020-11-11Resolution

Resolution.

Download
2020-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.