Company NameThe Contango Hedge Company Limited
DirectorClive Howard Furness
Company StatusActive
Company Number03878619
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameContango Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Howard Furness
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDanemore Cottage
Danemore Lane South Godstone
Surrey
RH9 8JF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHoward Furness
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAutumn Lodge
London Road
East Grinstead
West Sussex
RH19 1PY
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.contango.co.uk
Email address[email protected]
Telephone01342 837703
Telephone regionEast Grinstead

Location

Registered AddressC/O Parkes & Swan Limited The Officers' Mess
Coldstream Road
Caterham
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clive Howard Furness
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 September 2023Company name changed contango LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
(3 pages)
31 July 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
1 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 April 2017Registered office address changed from Felcourt Farm Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2RR to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham CR3 5QX on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Felcourt Farm Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2RR to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham CR3 5QX on 11 April 2017 (1 page)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
7 December 2011Termination of appointment of Howard Furness as a secretary (1 page)
7 December 2011Termination of appointment of Howard Furness as a secretary (1 page)
29 September 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 29 September 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
20 January 2010Director's details changed for Clive Howard Furness on 17 November 2009 (2 pages)
20 January 2010Director's details changed for Clive Howard Furness on 17 November 2009 (2 pages)
20 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
24 February 2009Return made up to 17/11/08; full list of members (3 pages)
24 February 2009Return made up to 17/11/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
13 February 2008Return made up to 17/11/07; full list of members (2 pages)
13 February 2008Return made up to 17/11/07; full list of members (2 pages)
23 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
23 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
16 March 2007Registered office changed on 16/03/07 from: mint house,6 stanley park road wallington surrey SM6 0HA (1 page)
16 March 2007Return made up to 17/11/06; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: mint house,6 stanley park road wallington surrey SM6 0HA (1 page)
16 March 2007Return made up to 17/11/06; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
18 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
30 November 2005Return made up to 17/11/05; full list of members (2 pages)
30 November 2005Return made up to 17/11/05; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
16 March 2005Return made up to 17/11/04; full list of members (6 pages)
16 March 2005Return made up to 17/11/04; full list of members (6 pages)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
16 January 2004Return made up to 17/11/03; no change of members (4 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Return made up to 17/11/03; no change of members (4 pages)
16 January 2004Director's particulars changed (1 page)
14 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
14 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
12 December 2002Return made up to 17/11/02; no change of members (4 pages)
12 December 2002Return made up to 17/11/02; no change of members (4 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
28 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
5 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: burlington house 40 burlington rise , east barnet barnet hertfordshire EN4 8NN (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: burlington house 40 burlington rise , east barnet barnet hertfordshire EN4 8NN (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
17 November 1999Incorporation (12 pages)
17 November 1999Incorporation (12 pages)