Company NameContingent Works Ltd
DirectorsEwan Maccallum Buck and Stephen George Somerville
Company StatusActive
Company Number11199163
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ewan Maccallum Buck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadway Buildings Elmfield Road
Bromley
London
BR1 1LW
Director NameMr Stephen George Somerville
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Broadway Buildings Elmfield Road
Bromley
BR1 1LW
Director NameMr Peter David Manlay
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address44 Masons Hill Grugeon Reynolds
Masons Hill
Bromley
BR2 9JG

Location

Registered Address3 Broadway Buildings
Elmfield Road
Bromley
London
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
10 December 2020Registered office address changed from 44 Masons Hill Grugeon Reynolds Masons Hill Bromley BR2 9JG United Kingdom to 3 Broadway Buildings Elmfield Road Bromley London BR1 1LW on 10 December 2020 (1 page)
6 August 2020Termination of appointment of Peter David Manlay as a director on 23 July 2020 (1 page)
6 August 2020Change of details for Mr Stephen George Somerville as a person with significant control on 23 July 2020 (2 pages)
6 August 2020Change of details for Mr Ewan Maccallum Buck as a person with significant control on 23 July 2020 (2 pages)
6 August 2020Cessation of Peter David Manlay as a person with significant control on 23 July 2020 (1 page)
6 August 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 4
(3 pages)
13 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
13 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
20 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 3
(3 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 May 2019Notification of Peter David Manlay as a person with significant control on 31 May 2019 (2 pages)
25 March 2019Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 March 2019Appointment of Mr Peter David Manlay as a director on 22 March 2019 (2 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 February 2018Change of details for Mr Stephen George Sommerville as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Stephen George Sommerville on 23 February 2018 (2 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)