Company NameContact Finance Limited
DirectorAsif Hamid
Company StatusActive
Company Number06152732
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameAlexington Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Secretary NameMr Barry Oloughlin
StatusCurrent
Appointed26 April 2023(16 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Director NameJuliet Christine Rhodes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameMr Alexi Luke Karolemeas
NationalityBritish
StatusResigned
Appointed13 November 2007(8 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameMrs Clare Gaskell
StatusResigned
Appointed01 January 2022(14 years, 9 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
Appointed12 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2007(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

14.1k at £1Contact Specialists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

8 November 2023Registered office address changed from Queensgate Grange Road East Birkenhead Merseyside CH41 5FD to Kingsgate 1 Tower Wharf Birkenhead CH41 1LH on 8 November 2023 (1 page)
20 July 2023Appointment of Mr Barry Oloughlin as a secretary on 26 April 2023 (2 pages)
26 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
24 June 2022Termination of appointment of Clare Gaskell as a secretary on 24 June 2022 (1 page)
4 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
11 January 2022Appointment of Mrs Clare Gaskell as a secretary on 1 January 2022 (2 pages)
3 December 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
19 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 November 2020Termination of appointment of Alexi Luke Karolemeas as a secretary on 26 October 2020 (2 pages)
20 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 14,050
(3 pages)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 14,050
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 14,050
(4 pages)
30 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 14,050
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 April 2014Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England (1 page)
20 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 14,050
(4 pages)
20 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 14,050
(4 pages)
20 April 2014Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 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)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE on 24 May 2011 (1 page)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 April 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
11 April 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Mr Asif Hamid on 31 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Juliet Christine Rhodes on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 31 March 2010 (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Mr Asif Hamid on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Juliet Christine Rhodes on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2008Gbp nc 10000/50000\17/10/08 (1 page)
24 October 2008Ad 17/10/08\gbp si 13950@1=13950\gbp ic 100/14050\ (2 pages)
24 October 2008Gbp nc 10000/50000\17/10/08 (1 page)
24 October 2008Ad 17/10/08\gbp si 13950@1=13950\gbp ic 100/14050\ (2 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
17 March 2008Director's change of particulars / asif hamid / 01/03/2008 (1 page)
17 March 2008Director's change of particulars / asif hamid / 01/03/2008 (1 page)
30 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2007Nc inc already adjusted 01/12/07 (1 page)
30 December 2007Nc inc already adjusted 01/12/07 (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: oakmount, 6 east park road blackburn lancashire BB2 7AS (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: oakmount, 6 east park road blackburn lancashire BB2 7AS (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2007Company name changed alexington LTD\certificate issued on 05/12/07 (2 pages)
5 December 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Company name changed alexington LTD\certificate issued on 05/12/07 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
13 March 2007Registered office changed on 13/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)