Birkenhead
CH41 1LH
Wales
Secretary Name | Mr Barry Oloughlin |
---|---|
Status | Current |
Appointed | 26 April 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
Director Name | Ms Davinder Kaur Sanghera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Barry Patrick O'Loughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
Director Name | Mr Jonathan Andrew Holyhead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
Director Name | Mr Anthony Tinker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 3 months (resigned 05 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Chatburn Road Clitheroe Lancashire BB7 2AT |
Secretary Name | Elizabeth Anne Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Russet Cottage 2 Beardwood Fold Blackburn Lancashire BB2 7AS |
Director Name | Juliet Christine Rhodes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Victor Ronald John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 35 South Drive Heswall Wirral CH60 0BG Wales |
Secretary Name | Juliet Christine Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Irby Road Wirral Merseyside CH61 6XQ Wales |
Secretary Name | Mr Alexi Luke Karolemeas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 October 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Alexi Luke Karolemeas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Anthony Tinker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Christopher Ramon Fry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Mrs Clare Gaskell |
---|---|
Status | Resigned |
Appointed | 01 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2022) |
Role | Company Director |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thecontactcompany.co.uk |
---|---|
Telephone | 0151 6506000 |
Telephone region | Liverpool |
Registered Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Mr Asif Hamid 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £10,541,978 |
Gross Profit | £4,151,496 |
Net Worth | £1,787,039 |
Cash | £1,238 |
Current Liabilities | £2,553,098 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Outstanding |
---|---|
19 September 2017 | Delivered on: 26 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the freehold property known as land on the east side of tower road, birkenhead and registered at hm land registry under title number MS617758. For further information please refer to the instrument. Outstanding |
5 November 2014 | Delivered on: 13 November 2014 Persons entitled: North West Mezznine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 13 November 2014 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Termination of appointment of Alexi Luke Karolemeas as a director on 26 October 2020 (1 page) |
---|---|
3 November 2020 | Termination of appointment of Christopher Ramon Fry as a director on 26 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Alexi Luke Karolemeas as a secretary on 26 October 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
26 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 February 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
26 May 2018 | Appointment of Mr Christopher Ramon Fry as a director on 21 May 2018 (2 pages) |
26 March 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
20 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 September 2017 | Registration of charge 056942500004, created on 19 September 2017 (10 pages) |
26 September 2017 | Registration of charge 056942500004, created on 19 September 2017 (10 pages) |
4 April 2017 | Satisfaction of charge 056942500002 in full (4 pages) |
4 April 2017 | Satisfaction of charge 056942500003 in full (4 pages) |
4 April 2017 | Satisfaction of charge 056942500002 in full (4 pages) |
4 April 2017 | Satisfaction of charge 056942500003 in full (4 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
13 November 2014 | Registration of charge 056942500002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 056942500002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 056942500003, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 056942500002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 056942500003, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 056942500003, created on 5 November 2014 (20 pages) |
7 November 2014 | Registration of charge 056942500001, created on 5 November 2014 (28 pages) |
7 November 2014 | Registration of charge 056942500001, created on 5 November 2014 (28 pages) |
7 November 2014 | Registration of charge 056942500001, created on 5 November 2014 (28 pages) |
4 September 2014 | Section 519 (1 page) |
4 September 2014 | Section 519 (1 page) |
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
13 November 2013 | Termination of appointment of Juliet Rhodes as a director (1 page) |
13 November 2013 | Termination of appointment of Juliet Rhodes as a director (1 page) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Section 519 (1 page) |
22 January 2013 | Section 519 (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
11 December 2012 | Appointment of Mr Anthony Tinker as a director (2 pages) |
11 December 2012 | Appointment of Mr Anthony Tinker as a director (2 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead CH41 4PE on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead CH41 4PE on 24 May 2011 (1 page) |
7 April 2011 | Appointment of Mr Alexi Luke Karolemeas as a director (2 pages) |
7 April 2011 | Appointment of Mr Alexi Luke Karolemeas as a director (2 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 24 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 24 February 2010 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mr Asif Hamid on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Asif Hamid on 24 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Juliet Christine Rhodes on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Juliet Christine Rhodes on 24 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 March 2008 | Director's change of particulars / asif hamid / 01/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / asif hamid / 01/03/2008 (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
15 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
5 September 2006 | Nc inc already adjusted 30/06/06 (1 page) |
5 September 2006 | Nc inc already adjusted 30/06/06 (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 September 2006 | Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
22 February 2006 | Company name changed the contact specialist LTD\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed the contact specialist LTD\certificate issued on 22/02/06 (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Resolutions
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (9 pages) |
1 February 2006 | Incorporation (9 pages) |