Company NameThe Contact Specialists Ltd
Company StatusActive
Company Number05694250
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NameThe Contact Specialist Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Secretary NameMr Barry Oloughlin
StatusCurrent
Appointed26 April 2023(17 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Director NameMs Davinder Kaur Sanghera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(17 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Barry Patrick O'Loughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(17 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Director NameMr Jonathan Andrew Holyhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(17 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Director NameMr Anthony Tinker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 day after company formation)
Appointment Duration3 months (resigned 05 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Chatburn Road
Clitheroe
Lancashire
BB7 2AT
Secretary NameElizabeth Anne Ramsden
NationalityBritish
StatusResigned
Appointed02 February 2006(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressRusset Cottage 2 Beardwood Fold
Blackburn
Lancashire
BB2 7AS
Director NameJuliet Christine Rhodes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameVictor Ronald John Rhodes
NationalityBritish
StatusResigned
Appointed12 June 2006(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2007)
RoleCompany Director
Correspondence Address35 South Drive
Heswall
Wirral
CH60 0BG
Wales
Secretary NameJuliet Christine Rhodes
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Irby Road
Wirral
Merseyside
CH61 6XQ
Wales
Secretary NameMr Alexi Luke Karolemeas
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Alexi Luke Karolemeas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Anthony Tinker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Christopher Ramon Fry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameMrs Clare Gaskell
StatusResigned
Appointed01 January 2022(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2022)
RoleCompany Director
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethecontactcompany.co.uk
Telephone0151 6506000
Telephone regionLiverpool

Location

Registered AddressKingsgate
1 Tower Wharf
Birkenhead
CH41 1LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Mr Asif Hamid
100.00%
Ordinary A

Financials

Year2014
Turnover£10,541,978
Gross Profit£4,151,496
Net Worth£1,787,039
Cash£1,238
Current Liabilities£2,553,098

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

8 August 2022Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 7 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Termination of appointment of Alexi Luke Karolemeas as a director on 26 October 2020 (1 page)
3 November 2020Termination of appointment of Christopher Ramon Fry as a director on 26 October 2020 (1 page)
3 November 2020Termination of appointment of Alexi Luke Karolemeas as a secretary on 26 October 2020 (2 pages)
20 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (28 pages)
26 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 February 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
26 May 2018Appointment of Mr Christopher Ramon Fry as a director on 21 May 2018 (2 pages)
26 March 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
20 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 September 2017Registration of charge 056942500004, created on 19 September 2017 (10 pages)
26 September 2017Registration of charge 056942500004, created on 19 September 2017 (10 pages)
4 April 2017Satisfaction of charge 056942500002 in full (4 pages)
4 April 2017Satisfaction of charge 056942500003 in full (4 pages)
4 April 2017Satisfaction of charge 056942500002 in full (4 pages)
4 April 2017Satisfaction of charge 056942500003 in full (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,000
(5 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,000
(5 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,000
(5 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,000
(5 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,000
(5 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
13 November 2014Registration of charge 056942500002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 056942500002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 056942500003, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 056942500002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 056942500003, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 056942500003, created on 5 November 2014 (20 pages)
7 November 2014Registration of charge 056942500001, created on 5 November 2014 (28 pages)
7 November 2014Registration of charge 056942500001, created on 5 November 2014 (28 pages)
7 November 2014Registration of charge 056942500001, created on 5 November 2014 (28 pages)
4 September 2014Section 519 (1 page)
4 September 2014Section 519 (1 page)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,000
(5 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,000
(5 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8,000
(5 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
13 November 2013Termination of appointment of Juliet Rhodes as a director (1 page)
13 November 2013Termination of appointment of Juliet Rhodes as a director (1 page)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
22 January 2013Section 519 (1 page)
22 January 2013Section 519 (1 page)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
21 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
11 December 2012Appointment of Mr Anthony Tinker as a director (2 pages)
11 December 2012Appointment of Mr Anthony Tinker as a director (2 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2012Change of share class name or designation (2 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead CH41 4PE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead CH41 4PE on 24 May 2011 (1 page)
7 April 2011Appointment of Mr Alexi Luke Karolemeas as a director (2 pages)
7 April 2011Appointment of Mr Alexi Luke Karolemeas as a director (2 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 24 February 2010 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mr Asif Hamid on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Asif Hamid on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Juliet Christine Rhodes on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Juliet Christine Rhodes on 24 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 March 2008Director's change of particulars / asif hamid / 01/03/2008 (2 pages)
20 March 2008Director's change of particulars / asif hamid / 01/03/2008 (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
15 May 2007Return made up to 01/02/07; full list of members (6 pages)
15 May 2007Return made up to 01/02/07; full list of members (6 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (1 page)
5 September 2006Nc inc already adjusted 30/06/06 (1 page)
5 September 2006Nc inc already adjusted 30/06/06 (1 page)
5 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2006Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 September 2006Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
22 February 2006Company name changed the contact specialist LTD\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed the contact specialist LTD\certificate issued on 22/02/06 (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (9 pages)
1 February 2006Incorporation (9 pages)