Company NameContact Communications Limited
DirectorLee Douglas Parfitt
Company StatusActive
Company Number05841146
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Douglas Parfitt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chapel Close
Dartford
DA1 4DQ
Secretary NameLucy Kate Parfitt
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Chapel Close
Dartford
DA1 4DQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 83114999
Telephone regionLondon

Location

Registered AddressUnit C6 Oyo Business Units
Crabtree Manorway North
Belvedere
Kent
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

50 at £1Mr Lee Douglas Parfitt
50.00%
Ordinary
50 at £1Mrs Lucy Kate Parfitt
50.00%
Ordinary

Financials

Year2014
Turnover£1,387,204
Gross Profit£261,194
Net Worth£41,990
Cash£120,385
Current Liabilities£225,001

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

30 August 2013Delivered on: 2 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
26 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 June 2023Secretary's details changed for Lucy Kate Parfitt on 1 April 2016 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
10 October 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(5 pages)
10 October 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(5 pages)
10 October 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 September 2013Registration of charge 058411460001 (17 pages)
2 September 2013Registration of charge 058411460001 (17 pages)
11 July 2013Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Erith DA17 6BJ United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Erith DA17 6BJ United Kingdom on 11 July 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
30 October 2012Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 30 October 2012 (1 page)
28 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 June 2010Director's details changed for Lee Douglas Parfitt on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Lee Douglas Parfitt on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Lee Douglas Parfitt on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 July 2009Return made up to 08/06/09; full list of members (3 pages)
15 July 2009Return made up to 08/06/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
31 July 2008Return made up to 08/06/08; full list of members (3 pages)
31 July 2008Return made up to 08/06/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 July 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Registered office changed on 30/04/07 from: suite 1, the innovation centre 225 marsh wall london E14 9FW (1 page)
30 April 2007Registered office changed on 30/04/07 from: suite 1, the innovation centre 225 marsh wall london E14 9FW (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 July 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 June 2006Incorporation (18 pages)
8 June 2006Incorporation (18 pages)