Company NameContinua Sanctum Limited
DirectorAnthony William Arthurton
Company StatusActive
Company Number03265865
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 5 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Gregory Hamlin Stone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NS
Director NameJohn McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressThe Bluff
Hill Top Lane
Chinnor Hill
Oxfordshire
OX39 4BH
Secretary NameJohn McDonald
NationalityBritish
StatusResigned
Appointed12 November 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressThe Bluff
Hill Top Lane
Chinnor Hill
Oxfordshire
OX39 4BH
Director NameStephen Anthony Clay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2008)
RoleGeneral Manager
Correspondence Address161 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Director NameMr Stephen Charles Dillon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMr Jeremy Kimber Luckett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHustings House
Carlesgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Secretary NameJacqueline Mary Robertson
NationalityBritish
StatusResigned
Appointed11 January 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NamePhilip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 March 2001)
RoleFinance Director
Correspondence Address5 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Director NameGordon Leonard Thomas Raison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 April 2005)
RoleChartered Management Accountant
Correspondence Address10 Basil Close
Earley
Reading
Berkshire
RG6 5GL
Director NameJohn Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed27 June 2008(11 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMs Marion Elizabeth Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Olivier Jules Dehon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2013(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleCfo, Uk & Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecontinua.ltd.uk

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Continua LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

4 April 2024Confirmation statement made on 2 April 2024 with updates (7 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 October 2022Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page)
25 October 2022Appointment of Mrs Caroline Anne Shephard as a director on 7 October 2022 (2 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page)
17 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages)
6 January 2020Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page)
25 January 2019Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 April 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
2 April 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
19 March 2013Termination of appointment of Marion Richards as a director (1 page)
19 March 2013Termination of appointment of Marion Richards as a director (1 page)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (3 pages)
22 December 2008Appointment terminate, director steve clay logged form (1 page)
22 December 2008Appointment terminate, director steve clay logged form (1 page)
4 November 2008Director appointed michael john barrett (2 pages)
4 November 2008Director appointed michael john barrett (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Appointment terminated director stephen clay (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Appointment terminated director stephen clay (1 page)
22 July 2008Secretary appointed michael john barrett (2 pages)
22 July 2008Secretary appointed michael john barrett (2 pages)
15 July 2008Appointment terminated secretary jacqueline robertson (1 page)
15 July 2008Appointment terminated secretary jacqueline robertson (1 page)
2 May 2008Return made up to 02/04/08; full list of members (3 pages)
2 May 2008Return made up to 02/04/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2007Return made up to 02/04/07; full list of members (2 pages)
9 May 2007Return made up to 02/04/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
29 April 2005Return made up to 02/04/05; full list of members (2 pages)
29 April 2005Return made up to 02/04/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 June 2004Return made up to 02/04/04; full list of members (5 pages)
10 June 2004Return made up to 02/04/04; full list of members (5 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 02/04/03; full list of members (5 pages)
2 May 2003Return made up to 02/04/03; full list of members (5 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 30 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 30 December 2001 (1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
6 November 2000Return made up to 18/10/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
5 December 1999Return made up to 18/10/99; full list of members (6 pages)
5 December 1999Return made up to 18/10/99; full list of members (6 pages)
12 November 1999Full accounts made up to 30 December 1998 (10 pages)
12 November 1999Full accounts made up to 30 December 1998 (10 pages)
29 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Full accounts made up to 30 December 1997 (10 pages)
10 August 1998Full accounts made up to 30 December 1997 (10 pages)
14 November 1997Return made up to 18/10/97; full list of members (6 pages)
14 November 1997Return made up to 18/10/97; full list of members (6 pages)
7 January 1997Accounting reference date extended from 31/10/97 to 30/12/97 (1 page)
7 January 1997Accounting reference date extended from 31/10/97 to 30/12/97 (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
31 December 1996Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
31 December 1996Secretary resigned (1 page)
19 November 1996Company name changed aboveshot LIMITED\certificate issued on 20/11/96 (3 pages)
19 November 1996Company name changed aboveshot LIMITED\certificate issued on 20/11/96 (3 pages)
18 October 1996Incorporation (16 pages)
18 October 1996Incorporation (16 pages)