UKBizDB.co.uk

CONTRADO CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Contrado Consultancy Services Limited. The company was founded 14 years ago and was given the registration number 07267830. The firm's registered office is in BRISTOL. You can find them at 10 Greyfield Common, High Littleton, Bristol, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONTRADO CONSULTANCY SERVICES LIMITED
Company Number:07267830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Greyfield Common, High Littleton, Bristol, Somerset, England, BS39 6YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Greyfield Common, High Littleton, Bristol, England, BS39 6YL

Secretary14 November 2019Active
10, Greyfield Common, High Littleton, Bristol, England, BS39 6YL

Director14 November 2019Active
10, Greyfield Common, High Littleton, Bristol, England, BS39 6YL

Director14 November 2019Active
5 Old Glebe Pastures, Peopleton, Pershore, England, WR10 2HQ

Secretary27 May 2010Active
10, Greyfield Common, High Littleton, Bristol, England, BS39 6YL

Director11 February 2016Active
10, Greyfield Common, High Littleton, Bristol, England, BS39 6YL

Director27 May 2010Active
18, Thameside, Reading, England, RG1 8DR

Director27 May 2010Active

People with Significant Control

Mr. Richard Graham Denning
Notified on:14 November 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:10, Greyfield Common, Bristol, England, BS39 6YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Philip Roy Harriman
Notified on:31 March 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:10, Greyfield Common, Bristol, England, BS39 6YL
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Address

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

Download
2019-11-14Officers

Appoint person secretary company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Change account reference date company current extended.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.