Company NameContractual Limited
DirectorsIlan Haim and Ben Edgar
Company StatusActive
Company Number08474897
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Ben Edgar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Cyril Ogunmakin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Jordanthorpe View
Sheffield
Yorkshire
S8 8DY
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Zamir Haim
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Secretary NameCyril Ogunmakin
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Oleg Vorobeichik
Date of BirthMay 1984 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2023(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG

Location

Registered AddressInterland Group
73 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Cyril Ogunmakin
33.33%
Ordinary
33 at £1Daniel Edgar
33.33%
Ordinary
33 at £1Zamir Haim
33.33%
Ordinary

Financials

Year2014
Net Worth£4,942
Cash£11,940
Current Liabilities£52,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

10 March 2021Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 10 March 2021 (1 page)
3 March 2021Registered office address changed from Interland Group 73 Maygrove Road London NW6 2EG United Kingdom to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 3 March 2021 (1 page)
18 January 2021Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
4 December 2019Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page)
29 March 2019Accounts for a small company made up to 30 March 2018 (4 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Cessation of Cyril Ogunmakin as a person with significant control on 29 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Cyril Ogunmakin as a person with significant control on 29 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 5 April 2013
  • GBP 99
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 5 April 2013
  • GBP 99
(3 pages)
14 September 2017Termination of appointment of Zamir Haim as a director on 5 April 2013 (1 page)
14 September 2017Termination of appointment of Zamir Haim as a director on 5 April 2013 (1 page)
14 September 2017Appointment of Mr Zamir Haim as a director on 5 April 2013 (2 pages)
14 September 2017Appointment of Mr Zamir Haim as a director on 5 April 2013 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(6 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
(6 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 99
(6 pages)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
5 April 2013Incorporation (29 pages)
5 April 2013Incorporation (29 pages)