Company NameContact (U.K.) Limited
DirectorMartin Lloyd Pierce
Company StatusActive
Company Number02290986
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Martin Lloyd Pierce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 17, Space House Abbey Road
London
NW10 7SU
Director NameMr Michael Lo Bianco
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 August 1991(3 years after company formation)
Appointment Duration25 years, 9 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchside Nettleden Road
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Secretary NameMrs Laura Lo Bianco
NationalityBritish
StatusResigned
Appointed30 August 1991(3 years after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressChurchside Nettleden Road
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ

Contact

Websitesixphysio.com
Telephone020 70360286
Telephone regionLondon

Location

Registered AddressSuite 17, Space House
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

40k at £1Mr Michael Lo Bianco
80.00%
Ordinary B
10k at £1Mr Michael Lo Bianco
20.00%
Ordinary A
1 at £1Mrs Laura Lo Bianco
0.00%
Ordinary A

Financials

Year2014
Net Worth£80,993
Cash£149
Current Liabilities£51,292

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

7 March 1989Delivered on: 14 March 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 July 2017Notification of Martin Lloyd Pierce as a person with significant control on 7 June 2017 (2 pages)
6 July 2017Termination of appointment of Michael Lo Bianco as a director on 7 June 2017 (1 page)
6 July 2017Cessation of Michael Lo Bianco as a person with significant control on 7 June 2017 (1 page)
6 July 2017Notification of Martin Lloyd Pierce as a person with significant control on 7 June 2017 (2 pages)
6 July 2017Cessation of Michael Lo Bianco as a person with significant control on 7 June 2017 (1 page)
6 July 2017Termination of appointment of Michael Lo Bianco as a director on 7 June 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 November 2016Registered office address changed from Research House Fraser Road Greenford Middlesex UB6 7AQ to Suite 17, Space House Abbey Road London NW10 7SU on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Research House Fraser Road Greenford Middlesex UB6 7AQ to Suite 17, Space House Abbey Road London NW10 7SU on 10 November 2016 (1 page)
9 October 2016Appointment of Mr Martin Lloyd Pierce as a director on 7 October 2016 (2 pages)
9 October 2016Appointment of Mr Martin Lloyd Pierce as a director on 7 October 2016 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Termination of appointment of Laura Lo Bianco as a secretary (1 page)
21 November 2011Termination of appointment of Laura Lo Bianco as a secretary (1 page)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Michael Lo Bianco on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Lo Bianco on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / michael lo bianco / 24/08/2009 (2 pages)
3 September 2009Secretary's change of particulars / laura lo bianco / 24/08/2009 (1 page)
3 September 2009Director's change of particulars / michael lo bianco / 24/08/2009 (2 pages)
3 September 2009Secretary's change of particulars / laura lo bianco / 24/08/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Director's change of particulars / michael lo bianco / 24/04/2008 (1 page)
26 November 2008Return made up to 30/08/08; no change of members (6 pages)
26 November 2008Return made up to 30/08/08; no change of members (6 pages)
26 November 2008Secretary's change of particulars / laura lo bianco / 24/04/2008 (1 page)
26 November 2008Director's change of particulars / michael lo bianco / 24/04/2008 (1 page)
26 November 2008Secretary's change of particulars / laura lo bianco / 24/04/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 October 2007Return made up to 30/08/07; no change of members (6 pages)
4 October 2007Return made up to 30/08/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 September 2006Return made up to 30/08/06; full list of members (6 pages)
13 September 2006Return made up to 30/08/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 September 2005Return made up to 30/08/05; full list of members (6 pages)
23 September 2005Return made up to 30/08/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 September 2004Return made up to 30/08/04; full list of members (6 pages)
13 September 2004Return made up to 30/08/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
23 September 2003Return made up to 30/08/03; full list of members (6 pages)
23 September 2003Return made up to 30/08/03; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
16 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 September 1998Return made up to 30/08/98; full list of members (6 pages)
3 September 1998Return made up to 30/08/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 September 1996Return made up to 30/08/96; no change of members (4 pages)
24 September 1996Return made up to 30/08/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1995Return made up to 30/08/95; full list of members (6 pages)
4 September 1995Return made up to 30/08/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 October 1988Company name changed yesmay LIMITED\certificate issued on 25/10/88 (2 pages)
24 October 1988Company name changed yesmay LIMITED\certificate issued on 25/10/88 (2 pages)
30 August 1988Incorporation (16 pages)
30 August 1988Incorporation (16 pages)