CONTACTENGINE LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
CONTACTENGINE LIMITED is a Private Limited Company from SOUTHAMPTON and has the status: Dissolved - no longer trading.
CONTACTENGINE LIMITED was incorporated 18 years ago on 12/12/2005 and has the registered number: 05651154. The accounts status is GROUP.
CONTACTENGINE LIMITED was incorporated 18 years ago on 12/12/2005 and has the registered number: 05651154. The accounts status is GROUP.
CONTACTENGINE LIMITED - SOUTHAMPTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/10/2020 |
Registered Office
TOLLBAR HOUSE TOLLBAR WAY
SOUTHAMPTON
HAMPSHIRE
SO30 2ZP
This Company Originates in : United Kingdom
Previous trading names include:
IPADIO LIMITED (until 20/11/2014)
IPADIO LIMITED (until 20/11/2014)
HOMEWORK SOLUTIONS LIMITED (until 18/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2020 | 26/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PAUL JARMAN | Jun 1969 | American | Director | 2021-09-30 | CURRENT |
MS BETH MERY GASPITCH | Nov 1965 | American | Director | 2021-09-30 | CURRENT |
MR ROBERT FRASER MANN | Apr 1952 | British | Director | 2016-11-23 UNTIL 2021-09-01 | RESIGNED |
ROBERT MICHAEL CARTER | British | Secretary | 2014-10-24 UNTIL 2021-09-01 | RESIGNED | |
MR ANTHONY JOHN DOUGLAS FRANCIS | Secretary | 2014-02-14 UNTIL 2014-10-24 | RESIGNED | ||
KEVIN FOWLER | Feb 1962 | British | Secretary | 2006-06-21 UNTIL 2014-02-14 | RESIGNED |
MISS IRENE LESLEY HARRISON | Aug 1946 | Secretary | 2005-12-12 UNTIL 2006-06-21 | RESIGNED | |
MRS SUZANNE LOUISE JOYCE-PHILLIPS | Secretary | 2022-02-14 UNTIL 2022-11-09 | RESIGNED | ||
MR DAN RHODES | Secretary | 2021-09-01 UNTIL 2022-02-14 | RESIGNED | ||
MR ANGUS OLIVER WHITELEY | Mar 1977 | British | Director | 2011-01-25 UNTIL 2013-02-25 | RESIGNED |
ALEXANDER RUPERT VAN SOMEREN | Feb 1965 | English | Director | 2016-09-07 UNTIL 2021-09-30 | RESIGNED |
MR STUART MICHAEL VEALE | Mar 1959 | British | Director | 2016-09-07 UNTIL 2021-09-30 | RESIGNED |
DR MARK KINGSLEY SMITH | Dec 1965 | British | Director | 2006-06-21 UNTIL 2021-09-30 | RESIGNED |
MR JAMES PROSPER SERJEANT | Mar 1965 | British | Director | 2016-09-07 UNTIL 2021-09-06 | RESIGNED |
MR NIKUNJ KANTILAL SHAH | Dec 1964 | British | Director | 2011-01-25 UNTIL 2014-12-24 | RESIGNED |
MR PHILIP ANDREW KIMBERLEY | Feb 1950 | British | Director | 2009-02-01 UNTIL 2021-09-01 | RESIGNED |
DAN RHODES | Jun 1966 | British | Director | 2021-09-06 UNTIL 2021-09-30 | RESIGNED |
KEVIN FOWLER | Feb 1962 | British | Director | 2012-03-15 UNTIL 2016-09-07 | RESIGNED |
CHRISTOPHER PETER HUNT | Dec 1977 | British | Director | 2008-11-01 UNTIL 2009-09-09 | RESIGNED |
MR ANTHONY JOHN DOUGLAS FRANCIS | Sep 1981 | British | Director | 2011-11-24 UNTIL 2014-10-24 | RESIGNED |
KEVIN FOWLER | Feb 1962 | British | Director | 2006-06-21 UNTIL 2009-09-09 | RESIGNED |
JOHN RUTHERFORD DUFFY | Mar 1968 | British | Director | 2008-11-01 UNTIL 2009-09-09 | RESIGNED |
WILLIAM MICHAEL CRADDOCK | Dec 1961 | British | Director | 2008-11-01 UNTIL 2009-09-09 | RESIGNED |
GILES BRYAN | Nov 1970 | British | Director | 2008-11-01 UNTIL 2021-09-01 | RESIGNED |
MR MICHAEL THOMAS BRACE | Jun 1950 | British | Director | 2009-02-01 UNTIL 2009-09-09 | RESIGNED |
ANDREW MARK AYERS | Mar 1967 | British | Director | 2008-11-01 UNTIL 2021-09-01 | RESIGNED |
MR DAVID TURNBULL ALEXANDER | May 1968 | British | Director | 2014-11-27 UNTIL 2016-09-07 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Corporate Director | 2005-12-12 UNTIL 2006-06-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Contactengine Limited - Limited company accounts 18.2 | 2019-06-08 | 31-10-2018 | £2,232,232 Cash £1,126,002 equity |
Contactengine Limited - Limited company accounts 18.2 | 2018-07-25 | 31-10-2017 | £1,584,030 Cash £1,602,136 equity |
Contactengine Limited - Abbreviated accounts 16.1 | 2016-07-26 | 31-10-2015 | £293,369 Cash £246,167 equity |
Contactengine Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 31-10-2014 | £138,827 Cash £240,531 equity |
Ipadio Limited - Limited company - abbreviated - 11.0.0 | 2014-07-16 | 31-10-2013 | £97,320 Cash £150,178 equity |