Company NameContrast Solutions Ltd
DirectorsMichael Dean Moore and Gail Moore
Company StatusActive
Company Number06075301
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michael Dean Moore
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleSystems Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Harlow Mill Business Centre
River Way
Harlow
Essex
CM20 2DW
Director NameMrs Gail Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Harlow Mill Business Centre
River Way
Harlow
Essex
CM20 2DW
Director NameDean Michael Moore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleOffice Refurbishment
Country of ResidenceEngland
Correspondence Address8 Mayfield Close
Old Harlow
Essex
CM17 0LH
Secretary NameMrs Gail Moore
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mayfield Close
Old Harlow
Essex
CM17 0LH
Director NameMr Stephen Philip Bennett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2009)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Limes
Galleywood
Chelmsford
Essex
CM2 8RA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.contrast-solutions.co.uk

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

300 at £1Dean Moore
50.00%
Ordinary
300 at £1Michael Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£32,865
Cash£26,828
Current Liabilities£39,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 October 2018Director's details changed for Mrs Gail Moore on 26 October 2018 (2 pages)
26 October 2018Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 26 October 2018 (1 page)
25 April 2018Change of share class name or designation (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Director's details changed for Mrs Gail Moore on 29 March 2016 (2 pages)
29 June 2016Director's details changed for Mrs Gail Moore on 29 March 2016 (2 pages)
29 June 2016Director's details changed for Mr Michael Dean Moore on 1 December 2009 (2 pages)
29 June 2016Director's details changed for Mr Michael Dean Moore on 1 December 2009 (2 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 600
(3 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 600
(3 pages)
22 April 2016Appointment of Mrs Gail Moore as a director on 29 March 2016 (2 pages)
22 April 2016Appointment of Mrs Gail Moore as a director on 29 March 2016 (2 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 600
(3 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 600
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
(3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
(3 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 February 2014Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages)
28 February 2014Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(3 pages)
28 February 2014Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 21 November 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Gail Moore as a secretary (1 page)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Gail Moore as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 April 2010Termination of appointment of Dean Moore as a director (1 page)
13 April 2010Termination of appointment of Dean Moore as a director (1 page)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages)
27 January 2010Appointment of Mr Michael Dean Moore as a director (2 pages)
27 January 2010Appointment of Mr Michael Dean Moore as a director (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Appointment terminated director stephen bennett (1 page)
26 June 2009Appointment terminated director stephen bennett (1 page)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from cecil house 52 st andrew street hertford herts SG14 1JA (1 page)
2 December 2008Registered office changed on 02/12/2008 from cecil house 52 st andrew street hertford herts SG14 1JA (1 page)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
25 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
10 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Registered office changed on 12/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
12 February 2008Registered office changed on 12/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
31 August 2007Ad 10/08/07--------- £ si 598@1=598 £ ic 2/600 (2 pages)
31 August 2007Ad 10/08/07--------- £ si 598@1=598 £ ic 2/600 (2 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
5 April 2007Registered office changed on 05/04/07 from: hugil house swanfield road waltham cross herts EN8 7QR (1 page)
5 April 2007Registered office changed on 05/04/07 from: hugil house swanfield road waltham cross herts EN8 7QR (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Incorporation (13 pages)
31 January 2007Incorporation (13 pages)