Company NameContentment Limited
Company StatusDissolved
Company Number07126001
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 2 months ago)
Dissolution Date7 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Amanda Jane Brown
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Rodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Michael John Kowalski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameKieran Topping
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2012)
RoleTechnical Director
Country of ResidenceIreland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Nicolas Joseph Jean Granatino
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Dominic Gerard Lindsay Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Independent Place
London
E8 2HE
Director NameMr Martin James Belson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2014)
RolePublishing
Country of ResidenceEngland
Correspondence Address11 Parsons Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5DF

Contact

Websitegetcontentment.com/

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70k at £0.01Michael John Kowalski
51.10%
Ordinary
38.7k at £0.01Pierre Andurand
28.25%
Seed Preferred
28.3k at £0.01Dennis Publishing LTD
20.64%
Seed Preferred

Financials

Year2014
Net Worth-£135,096
Cash£10,011
Current Liabilities£256,312

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

2 September 2015Delivered on: 8 September 2015
Persons entitled: Pierre Andurand (As Security Trustee)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 28 September 2013
Satisfied on: 15 September 2015
Persons entitled:
Dennis Publishing Limited
Pierre Andurand

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

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
29 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (11 pages)
29 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (11 pages)
11 August 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 August 2016 (2 pages)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Statement of affairs with form 4.19 (8 pages)
8 August 2016Statement of affairs with form 4.19 (8 pages)
13 June 2016Termination of appointment of Michael John Kowalski as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Michael John Kowalski as a director on 1 June 2016 (2 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,167.21
(7 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,167.21
(7 pages)
25 January 2016Appointment of Rodger David Sargent as a director on 25 September 2015 (2 pages)
25 January 2016Appointment of Rodger David Sargent as a director on 25 September 2015 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,167.21
(4 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
19 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,167.21
(4 pages)
12 January 2016Appointment of Amanda Jane Brown as a director on 25 September 2015 (2 pages)
12 January 2016Appointment of Amanda Jane Brown as a director on 25 September 2015 (2 pages)
12 January 2016Termination of appointment of Nicolas Joseph Jean Granatino as a director on 25 September 2015 (1 page)
12 January 2016Termination of appointment of Nicolas Joseph Jean Granatino as a director on 25 September 2015 (1 page)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,157.21
(9 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2,676.47
(8 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,157.21
(9 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2,676.47
(8 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2015Satisfaction of charge 071260010001 in full (4 pages)
15 September 2015Satisfaction of charge 071260010001 in full (4 pages)
8 September 2015Registration of charge 071260010002, created on 2 September 2015 (37 pages)
8 September 2015Registration of charge 071260010002, created on 2 September 2015 (37 pages)
8 September 2015Registration of charge 071260010002, created on 2 September 2015 (37 pages)
21 July 2015Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Dominic Gerard Lindsay Young as a director on 10 July 2015 (1 page)
6 July 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,509.03
(7 pages)
6 July 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,509.03
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,369.79
(8 pages)
13 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,369.79
(8 pages)
16 December 2014Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Martin James Belson as a director on 9 December 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,369.79
(9 pages)
3 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,369.79
(9 pages)
24 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 September 2013Registration of charge 071260010001 (102 pages)
28 September 2013Registration of charge 071260010001 (102 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
26 February 2013Appointment of Martin James Belson as a director (3 pages)
26 February 2013Appointment of Martin James Belson as a director (3 pages)
21 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,369.79
(6 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £333.10 pref shares of £0.01 18/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
21 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1,369.79
(6 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £333.10 pref shares of £0.01 18/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
28 January 2013Memorandum and Articles of Association (22 pages)
28 January 2013Memorandum and Articles of Association (22 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,086.74
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,086.74
(6 pages)
14 December 2012Appointment of Mr Dominic Gerard Lindsay Young as a director (2 pages)
14 December 2012Appointment of Mr Dominic Gerard Lindsay Young as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,000.00
(6 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 1,000.00
(6 pages)
5 April 2012Appointment of Mr Nicolas Granatino as a director (3 pages)
5 April 2012Appointment of Mr Nicolas Granatino as a director (3 pages)
4 April 2012Termination of appointment of Kieran Topping as a director (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
4 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 900.00
(6 pages)
4 April 2012Termination of appointment of Kieran Topping as a director (2 pages)
4 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 900.00
(6 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
27 March 2012Sub-division of shares on 22 March 2012 (5 pages)
27 March 2012Sub-division of shares on 22 March 2012 (5 pages)
7 March 2012Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 9 Ashbrook Road London N19 3DF England on 7 March 2012 (1 page)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
8 February 2010Appointment of Kieran Topping as a director (2 pages)
8 February 2010Appointment of Kieran Topping as a director (2 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)