Warning: file_put_contents(c/62d38d90a3a21400a6d41efea2f87e78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/23ac65b8a63248c1029b2da63ace2922.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Contracting 365 Limited, EC4M 5SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTRACTING 365 LIMITED

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

This company is commonly known as Contracting 365 Limited. The company was founded 13 years ago and was given the registration number 07649420. The firm's registered office is in LONDON. You can find them at 5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:CONTRACTING 365 LIMITED
Company Number:07649420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glencairn, The Demesne, Monkstown, Ireland, IRELAND

Director12 September 2012Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director28 September 2015Active
52, Clover Lawn, Skehard Road, Cork, Ireland, IRELAND

Director12 September 2012Active
305, Guiper Apts, Cayenne Court, London, England, SE1 2PA

Director26 May 2011Active
5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director09 August 2013Active

People with Significant Control

Ms Ursula Quinlan
Notified on:29 September 2016
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:United Kingdom
Address:17th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fergal Lennon
Notified on:29 September 2016
Status:Active
Date of birth:July 1965
Nationality:Irish
Country of residence:United Kingdom
Address:85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Michael Dineen
Notified on:29 September 2016
Status:Active
Date of birth:May 1965
Nationality:Irish
Country of residence:United Kingdom
Address:85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Capital

Capital allotment shares.

Download
2018-07-31Resolution

Resolution.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.