Company NameContemporary Back Office Solutions Limited
DirectorDavid Gardner
Company StatusActive
Company Number05150053
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutherford House
Hackhorse Road
Gerrards Cross
Bucks
SL9 8GZ
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed25 May 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressC/O Accrida Limited Regus House
Admirals Park, Victory Way
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David John Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,115
Cash£8,038
Current Liabilities£67,950

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

3 January 2024Registered office address changed from C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH England to C/O Accrida Limited Regus House Admirals Park, Victory Way Dartford DA2 6QD on 3 January 2024 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
1 February 2018Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 1 February 2018 (1 page)
22 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 22 September 2017 (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 September 2009Return made up to 10/06/09; full list of members (3 pages)
15 September 2009Return made up to 10/06/09; full list of members (3 pages)
20 July 2009Director's change of particulars / david gardner / 01/01/2009 (1 page)
20 July 2009Director's change of particulars / david gardner / 01/01/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Return made up to 10/06/08; full list of members (3 pages)
14 August 2008Return made up to 10/06/08; full list of members (3 pages)
14 August 2008Appointment terminated secretary just contractors LIMITED (1 page)
14 August 2008Appointment terminated secretary just contractors LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page)
21 July 2008Registered office changed on 21/07/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 10/06/07; full list of members (2 pages)
1 August 2007Return made up to 10/06/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004Director resigned (1 page)
10 June 2004Incorporation (17 pages)
10 June 2004Incorporation (17 pages)