Company NameContact Commercial Interiors Limited
DirectorStephen David Cott
Company StatusActive
Company Number03308604
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous NamesSpeed 6111 Limited and Contact Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen David Cott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address13 Dickens Rise
Chigwell
Essex
IG7 6PA
Secretary NameCarmel Cott
StatusCurrent
Appointed27 April 2015(18 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address13 Dickens Rise
Chigwell
Essex
IG7 6PA
Secretary NameJohn Henry Cott
NationalityBritish
StatusResigned
Appointed03 March 1997(1 month after company formation)
Appointment Duration18 years, 1 month (resigned 26 April 2015)
RoleCompany Director
Correspondence Address16 Todd Close
Borehamwood
Hertfordshire
WD6 1FT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Carmel Cott
50.00%
Ordinary
50 at £1Stephen David Cott
50.00%
Ordinary

Financials

Year2014
Net Worth£32,771
Cash£4,015
Current Liabilities£89,212

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

14 March 2024Total exemption full accounts made up to 31 January 2024 (7 pages)
20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 April 2015Appointment of Carmel Cott as a secretary on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of John Henry Cott as a secretary on 26 April 2015 (1 page)
30 April 2015Appointment of Carmel Cott as a secretary on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of John Henry Cott as a secretary on 26 April 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages)
17 July 2012Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages)
17 July 2012Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
7 April 2011Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page)
5 April 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
5 April 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
18 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 October 2010Change of name notice (2 pages)
3 October 2010Company name changed contact services LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
3 October 2010Change of name notice (2 pages)
3 October 2010Company name changed contact services LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Stephen David Cott on 14 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Stephen David Cott on 14 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 January 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2009Return made up to 24/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 October 2007Registered office changed on 10/10/07 from: heathfield cottage 52 kings lane south heath great missenden buckinghamshire HP16 1QY (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: heathfield cottage 52 kings lane south heath great missenden buckinghamshire HP16 1QY (1 page)
10 October 2007Director's particulars changed (1 page)
15 March 2007Return made up to 28/01/07; full list of members (6 pages)
15 March 2007Return made up to 28/01/07; full list of members (6 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 March 2006Return made up to 28/01/06; full list of members (6 pages)
3 March 2006Return made up to 28/01/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 February 2005Return made up to 28/01/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Registered office changed on 21/06/04 from: 102 cambridge road harrow middlesex HA2 7LE (1 page)
21 June 2004Registered office changed on 21/06/04 from: 102 cambridge road harrow middlesex HA2 7LE (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
10 February 2003Return made up to 28/01/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 2001Secretary's particulars changed (1 page)
10 October 2001Secretary's particulars changed (1 page)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 February 2001Return made up to 28/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (1 page)
20 July 2000Accounts for a small company made up to 31 March 2000 (1 page)
29 February 2000Registered office changed on 29/02/00 from: 413 alexandra avenue rayners lane harrow middlesex HA2 9SG (1 page)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 413 alexandra avenue rayners lane harrow middlesex HA2 9SG (1 page)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
1 March 1999Return made up to 28/01/99; no change of members (4 pages)
1 March 1999Return made up to 28/01/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (1 page)
9 September 1998Accounts for a small company made up to 31 March 1998 (1 page)
25 February 1998Return made up to 28/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 1998Return made up to 28/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
19 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Registered office changed on 06/05/97 from: 71 station road harrow middlesex HA1 2UF (1 page)
6 May 1997Secretary's particulars changed (1 page)
6 May 1997Registered office changed on 06/05/97 from: 71 station road harrow middlesex HA1 2UF (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 March 1997Memorandum and Articles of Association (13 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Memorandum and Articles of Association (13 pages)
11 March 1997Company name changed speed 6111 LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed speed 6111 LIMITED\certificate issued on 12/03/97 (2 pages)
28 January 1997Incorporation (19 pages)
28 January 1997Incorporation (19 pages)