Company NameContract Village Ltd
DirectorCandy Ellie Elorhor Graham
Company StatusActive - Proposal to Strike off
Company Number08116995
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

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

Director

Director NameMrs Candy Ellie Elorhor Graham
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address280 Mare Street
London
E8 1HE

Location

Registered Address280 Mare Street 280 Mare Street
Mainyard Studios - Contract Village Ltd
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

1 at £100Candy Nanna
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
22 June 2019Change of details for Mrs Candy Ellie Graham as a person with significant control on 22 June 2019 (2 pages)
22 June 2019Director's details changed for Mrs Candy Ellie Graham on 22 June 2019 (2 pages)
10 June 2019Change of details for Miss Candy Ellie Nanna as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Director's details changed for Miss Candy Ellie Nanna on 10 June 2019 (2 pages)
14 May 2019Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 14 May 2019 (1 page)
19 February 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
8 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 June 2018Director's details changed for Miss Candy Ellie Nanna on 26 June 2018 (2 pages)
26 June 2018Registered office address changed from Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ England to 85 Great Portland Street 1st Floor London W1W 7LT on 26 June 2018 (1 page)
26 June 2018Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 June 2018 (1 page)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Candy Nanna as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Notification of Candy Nanna as a person with significant control on 17 July 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 18 Penrose Street London SE17 3DX England to Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 18 Penrose Street London SE17 3DX England to Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ on 11 May 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 18 Penrose Street London SE17 3DX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 18 Penrose Street London SE17 3DX on 27 July 2015 (1 page)
8 July 2015Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages)
7 July 2015Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 July 2013Director's details changed for Miss Candy Ellie Nanna on 15 June 2013 (2 pages)
8 July 2013Director's details changed for Miss Candy Ellie Nanna on 15 June 2013 (2 pages)
12 July 2012Director's details changed for Miss Candy Ellie Nanna on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Miss Candy Ellie Nanna on 12 July 2012 (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)