Company NameContemporary Plc
Company StatusDissolved
Company Number03014250
CategoryPublic Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesObjex Europe Limited and Contemporary Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin John Brading
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr Justin John Brading
StatusClosed
Appointed17 May 2011(16 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Philip James Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(18 years, 10 months after company formation)
Appointment Duration5 years (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameRobert James Humphrey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Roeheath
North Chailey
Lewes
East Sussex
BN8 4HR
Director NameMr David Herbert Whitehead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Wood Lane
Sonning Common
Reading
Berkshire
RG4 9SJ
Secretary NameMr David Herbert Whitehead
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Wood Lane
Sonning Common
Reading
Berkshire
RG4 9SJ
Director NameRaymond John Kemp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2001)
RoleTechnical Consultant
Correspondence Address72 Honiton Road
Exeter
Devon
EX1 3ED
Director NameJustin Paul Short
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2007)
RoleComputer Consultant
Correspondence Address6 Highcrofts
Horsley
Newcastle Upon Tyne
NE15 0PD
Director NameRichard Julian Maugham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Red House Kings Ride Court
Ascot
Berkshire
SL5 7JR
Director NameAndrew Steer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWisteria Cottage 23 The Square
Spencers Wood
Reading
Berkshire
RG7 1BS
Director NameJonathan David Stanford Hulme
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Copperfield Avenue
Owlsmoor
Sandhurst
Berkshire
GU47 0GZ
Director NameMr Asad Mahmood
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cottesloe Road
Aylesbury
Buckinghamshire
HP21 8DN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteitelligencegroup.com

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21m at £0.01Itelligence Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£430,430

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1999Delivered on: 24 December 1999
Satisfied on: 21 September 2011
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
5 October 1999Delivered on: 9 October 1999
Persons entitled: Pearl Assurance Public Limited Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 18TH november 1988.
Particulars: The interest in the deposit account relating to unit e silwood park ascot berkshire.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 210,002
(4 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 210,002
(4 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 210,002
(4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 210,002
(4 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
19 February 2014Termination of appointment of Asad Mahmood as a director (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 210,002
(4 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 210,002
(4 pages)
19 February 2014Termination of appointment of Jonathan Hulme as a director (1 page)
19 February 2014Termination of appointment of Jonathan Hulme as a director (1 page)
19 February 2014Appointment of Mr Phillip James Newman as a director (2 pages)
19 February 2014Termination of appointment of Asad Mahmood as a director (1 page)
19 February 2014Appointment of Mr Phillip James Newman as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 September 2013Termination of appointment of Andrew Steer as a director (1 page)
10 September 2013Termination of appointment of Andrew Steer as a director (1 page)
20 May 2013Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 20 May 2013 (1 page)
26 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Full accounts made up to 31 December 2011 (24 pages)
19 February 2013Full accounts made up to 31 December 2011 (24 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
4 October 2011Termination of appointment of David Whitehead as a secretary (1 page)
4 October 2011Termination of appointment of David Whitehead as a director (1 page)
4 October 2011Appointment of Mr Justin John Brading as a director (2 pages)
4 October 2011Termination of appointment of Robert Humphrey as a director (1 page)
4 October 2011Termination of appointment of David Whitehead as a secretary (1 page)
4 October 2011Appointment of Mr Justin John Brading as a secretary (1 page)
4 October 2011Appointment of Mr Justin John Brading as a secretary (1 page)
4 October 2011Termination of appointment of David Whitehead as a secretary (1 page)
4 October 2011Termination of appointment of David Whitehead as a director (1 page)
4 October 2011Appointment of Mr Justin John Brading as a director (2 pages)
4 October 2011Termination of appointment of David Whitehead as a secretary (1 page)
4 October 2011Termination of appointment of Robert Humphrey as a director (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 210,002
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 210,002
(4 pages)
25 May 2011Full accounts made up to 31 March 2011 (19 pages)
25 May 2011Full accounts made up to 31 March 2011 (19 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
1 October 2010Appointment of Mr Asad Mahmood as a director (2 pages)
1 October 2010Appointment of Mr Asad Mahmood as a director (2 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
18 February 2010Director's details changed for Jonathan David Stanford Hulme on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Andrew Steer on 25 January 2010 (2 pages)
18 February 2010Secretary's details changed for David Herbert Whitehead on 25 January 2010 (1 page)
18 February 2010Director's details changed for Andrew Steer on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Jonathan David Stanford Hulme on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for David Herbert Whitehead on 25 January 2010 (1 page)
18 February 2010Director's details changed for David Herbert Whitehead on 25 January 2010 (2 pages)
18 February 2010Director's details changed for David Herbert Whitehead on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 March 2009 (17 pages)
7 October 2009Full accounts made up to 31 March 2009 (17 pages)
9 April 2009Director appointed jonathan david stanford hulme (2 pages)
9 April 2009Director appointed jonathan david stanford hulme (2 pages)
27 March 2009Return made up to 25/01/09; full list of members (7 pages)
27 March 2009Return made up to 25/01/09; full list of members (7 pages)
22 October 2008Full accounts made up to 31 March 2008 (17 pages)
22 October 2008Full accounts made up to 31 March 2008 (17 pages)
31 January 2008Return made up to 25/01/08; no change of members (7 pages)
31 January 2008Return made up to 25/01/08; no change of members (7 pages)
15 September 2007Full accounts made up to 31 March 2007 (14 pages)
15 September 2007Full accounts made up to 31 March 2007 (14 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
1 March 2007Return made up to 25/01/07; full list of members (8 pages)
1 March 2007Return made up to 25/01/07; full list of members (8 pages)
17 August 2006Full accounts made up to 31 March 2006 (17 pages)
17 August 2006Full accounts made up to 31 March 2006 (17 pages)
17 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2005S-div 01/03/05 (1 page)
31 March 2005S-div 01/03/05 (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
15 September 2004Full accounts made up to 31 March 2004 (18 pages)
15 September 2004Full accounts made up to 31 March 2004 (18 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
6 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
14 November 2001Full accounts made up to 30 April 2001 (18 pages)
14 November 2001Full accounts made up to 30 April 2001 (18 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: financial house 14 barclay road croydon CR0 1JN (1 page)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: financial house 14 barclay road croydon CR0 1JN (1 page)
28 November 2000Full accounts made up to 30 April 2000 (18 pages)
28 November 2000Full accounts made up to 30 April 2000 (18 pages)
26 January 2000Return made up to 25/01/00; full list of members (6 pages)
26 January 2000Return made up to 25/01/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
12 August 1999Full accounts made up to 30 April 1999 (18 pages)
12 August 1999Full accounts made up to 30 April 1999 (18 pages)
17 March 1999Director resigned (1 page)
17 March 1999Return made up to 25/01/99; no change of members (6 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Return made up to 25/01/99; no change of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
31 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1998Certificate of re-registration from Private to Public Limited Company (1 page)
29 December 1998Company name changed contemporary software LIMITED\certificate issued on 23/12/98 (2 pages)
29 December 1998Company name changed contemporary software LIMITED\certificate issued on 23/12/98 (2 pages)
24 December 1998Application for reregistration from private to PLC (1 page)
24 December 1998Declaration on reregistration from private to PLC (1 page)
24 December 1998Auditor's statement (1 page)
24 December 1998Balance Sheet (1 page)
24 December 1998Auditor's statement (1 page)
24 December 1998Application for reregistration from private to PLC (1 page)
24 December 1998Balance Sheet (1 page)
24 December 1998Re-registration of Memorandum and Articles (10 pages)
24 December 1998Auditor's report (1 page)
24 December 1998Declaration on reregistration from private to PLC (1 page)
24 December 1998Auditor's report (1 page)
24 December 1998Re-registration of Memorandum and Articles (10 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 2ND floor 16 barclay road croydon CR0 1JN (1 page)
10 November 1998Registered office changed on 10/11/98 from: 2ND floor 16 barclay road croydon CR0 1JN (1 page)
10 November 1998New director appointed (2 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 March 1998Return made up to 25/01/98; no change of members (5 pages)
13 March 1998Return made up to 25/01/98; no change of members (5 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 March 1997Return made up to 25/01/97; full list of members (6 pages)
6 March 1997Return made up to 25/01/97; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
29 July 1996Ad 28/02/96--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
29 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1996Ad 28/02/96--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
29 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996£ nc 100/1000000 27/10/95 (1 page)
29 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996£ nc 100/1000000 27/10/95 (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
20 September 1995Accounting reference date notified as 30/04 (1 page)
20 September 1995Accounting reference date notified as 30/04 (1 page)
11 September 1995Company name changed objex europe LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed objex europe LIMITED\certificate issued on 12/09/95 (4 pages)
3 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1995Incorporation (18 pages)
25 January 1995Incorporation (18 pages)