Company NameThe Continuity Company Limited
DirectorsGordon Martin Cooper and Ralph Joost Edwin Bastings
Company StatusActive
Company Number02571394
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gordon Martin Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, The Shipping Building Blyth Road
Hayes
UB3 1HA
Director NameMr Ralph Joost Edwin Bastings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed21 February 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, The Shipping Building Blyth Road
Hayes
UB3 1HA
Director NameMr Michael Davis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(7 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow House
Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameMr Michael Davis
NationalityBritish
StatusResigned
Appointed08 August 1991(7 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow House
Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr Richard Beattie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressHeathrow House
Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr Ton Schipperijn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2016(25 years after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House 785 Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameMr Ton Schipperijn
StatusResigned
Appointed04 January 2016(25 years after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressHeathrow House 785 Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHeathrow House 785 Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMs Senay KÃœCÃœK Tansu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed28 January 2020(29 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 March 2020)
RoleChief Commercial Officer
Country of ResidenceGermany
Correspondence AddressHeathrow House 785 Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameMs Kathryn Herrick
StatusResigned
Appointed31 January 2020(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressHeathrow House 785 Bath Road
Hounslow
Middlesex
TW5 9AT

Contact

Websitetccglobal.com
Telephone07 499277700
Telephone regionMobile

Location

Registered Address4th Floor, The Shipping Building
Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Tcc Global Nv
100.00%
Ordinary
1 at £1Mr Michael Davis
0.00%
Ordinary

Financials

Year2014
Turnover£90,283,000
Gross Profit£26,124,000
Net Worth£10,020,000
Cash£1,234,000
Current Liabilities£36,880,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 March 2020Termination of appointment of Senay Kücük Tansu as a director on 12 March 2020 (1 page)
4 February 2020Termination of appointment of Ton Schipperijn as a secretary on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Ton Schipperijn as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Ms Kathryn Herrick as a secretary on 31 January 2020 (2 pages)
29 January 2020Full accounts made up to 31 July 2019 (22 pages)
28 January 2020Appointment of Ms Senay Kücük Tansu as a director on 28 January 2020 (2 pages)
20 January 2020Appointment of Ms Kathryn Louise Herrick as a director on 20 January 2020 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 April 2019Full accounts made up to 31 July 2018 (22 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 April 2018Full accounts made up to 31 July 2017 (22 pages)
14 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 May 2017Full accounts made up to 31 July 2016 (19 pages)
2 May 2017Full accounts made up to 31 July 2016 (19 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
13 May 2016Appointment of Mr Ton Schipperijn as a secretary on 4 January 2016 (2 pages)
13 May 2016Termination of appointment of Michael Davis as a director on 31 December 2015 (1 page)
13 May 2016Termination of appointment of Michael Davis as a secretary on 31 December 2015 (1 page)
13 May 2016Appointment of Mr Ton Schipperijn as a secretary on 4 January 2016 (2 pages)
13 May 2016Appointment of Mr Ton Schipperijn as a director on 4 January 2016 (2 pages)
13 May 2016Termination of appointment of Michael Davis as a secretary on 31 December 2015 (1 page)
13 May 2016Termination of appointment of Michael Davis as a director on 31 December 2015 (1 page)
13 May 2016Appointment of Mr Ton Schipperijn as a director on 4 January 2016 (2 pages)
6 May 2016Full accounts made up to 30 July 2015 (18 pages)
6 May 2016Full accounts made up to 30 July 2015 (18 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,000,000
(4 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,000,000
(4 pages)
28 April 2015Full accounts made up to 31 July 2014 (18 pages)
28 April 2015Full accounts made up to 31 July 2014 (18 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,000,000
(4 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,000,000
(4 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,000,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,000,000
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,000,000
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,000,000
(4 pages)
23 July 2013Auditor's resignation (2 pages)
23 July 2013Auditor's resignation (2 pages)
22 May 2013Full accounts made up to 31 July 2012 (18 pages)
22 May 2013Full accounts made up to 31 July 2012 (18 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 July 2011 (18 pages)
25 April 2012Full accounts made up to 31 July 2011 (18 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 31 July 2010 (13 pages)
7 April 2011Full accounts made up to 31 July 2010 (13 pages)
17 February 2011Auditor's resignation (1 page)
17 February 2011Auditor's resignation (1 page)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
22 April 2010Full accounts made up to 31 July 2009 (14 pages)
22 April 2010Full accounts made up to 31 July 2009 (14 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Michael Davis on 3 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Michael Davis on 3 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Michael Davis on 3 January 2010 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 35 old queen street london SW1H 9JD (1 page)
3 September 2009Registered office changed on 03/09/2009 from 35 old queen street london SW1H 9JD (1 page)
10 July 2009Ad 08/07/09\gbp si 2399998@1=2399998\gbp ic 3600002/6000000\ (2 pages)
10 July 2009Resolutions
  • RES13 ‐ Allotment of shares 08/07/2009
(1 page)
10 July 2009Resolutions
  • RES13 ‐ Allotment of shares 08/07/2009
(1 page)
10 July 2009Ad 08/07/09\gbp si 2399998@1=2399998\gbp ic 3600002/6000000\ (2 pages)
27 May 2009Full accounts made up to 31 July 2008 (12 pages)
27 May 2009Full accounts made up to 31 July 2008 (12 pages)
19 May 2009Appointment terminated director richard beattie (1 page)
19 May 2009Appointment terminated director richard beattie (1 page)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 July 2006 (12 pages)
6 June 2007Full accounts made up to 31 July 2006 (12 pages)
10 January 2007Return made up to 03/01/07; full list of members (3 pages)
10 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Full accounts made up to 31 July 2004 (12 pages)
1 June 2005Full accounts made up to 31 July 2004 (12 pages)
2 February 2005Return made up to 03/01/05; full list of members (7 pages)
2 February 2005Return made up to 03/01/05; full list of members (7 pages)
18 May 2004Full accounts made up to 31 July 2003 (12 pages)
18 May 2004Full accounts made up to 31 July 2003 (12 pages)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
1 June 2003Full accounts made up to 31 July 2002 (12 pages)
1 June 2003Full accounts made up to 31 July 2002 (12 pages)
22 May 2003Auditor's resignation (2 pages)
22 May 2003Auditor's resignation (2 pages)
7 March 2003£ nc 501000/6000000 14/02/03 (1 page)
7 March 2003Ad 14/02/03--------- £ si 3300000@1=3300000 £ ic 300002/3600002 (2 pages)
7 March 2003Ad 14/02/03--------- £ si 3300000@1=3300000 £ ic 300002/3600002 (2 pages)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2003£ nc 501000/6000000 14/02/03 (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
21 May 2002Full accounts made up to 31 July 2001 (12 pages)
21 May 2002Full accounts made up to 31 July 2001 (12 pages)
4 February 2002Return made up to 03/01/02; full list of members (6 pages)
4 February 2002Return made up to 03/01/02; full list of members (6 pages)
26 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Ad 07/09/01--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
26 September 2001Nc inc already adjusted 07/09/01 (1 page)
26 September 2001Nc inc already adjusted 07/09/01 (1 page)
26 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Ad 07/09/01--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
10 May 2000Full accounts made up to 31 July 1999 (12 pages)
10 May 2000Full accounts made up to 31 July 1999 (12 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
24 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
19 May 1998Full accounts made up to 31 July 1997 (12 pages)
19 May 1998Full accounts made up to 31 July 1997 (12 pages)
14 January 1998Return made up to 03/01/98; no change of members (4 pages)
14 January 1998Return made up to 03/01/98; no change of members (4 pages)
18 June 1997Full accounts made up to 31 July 1996 (13 pages)
18 June 1997Full accounts made up to 31 July 1996 (13 pages)
24 January 1997Return made up to 03/01/97; no change of members (4 pages)
24 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 February 1996Full accounts made up to 31 July 1995 (13 pages)
25 February 1996Full accounts made up to 31 July 1995 (13 pages)
9 January 1996Return made up to 03/01/96; full list of members (6 pages)
9 January 1996Return made up to 03/01/96; full list of members (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 August 1991Company name changed choqs 218 LIMITED\certificate issued on 08/08/91 (2 pages)
8 August 1991Company name changed choqs 218 LIMITED\certificate issued on 08/08/91 (2 pages)
3 January 1991Incorporation (13 pages)
3 January 1991Incorporation (13 pages)