Company NameContrarian Group Limited
DirectorCyril Thomas
Company StatusActive
Company Number06945875
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyril Thomas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre The Hawkins Road
Colchester
Essex
CO2 8JX
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre The Hawkins Road
Colchester
Essex
CO2 8JX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Colchester Centre
The Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1@ukplc Client Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (3 pages)
1 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
30 July 2017Notification of Cyril Thomas as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Cyril Thomas as a person with significant control on 30 July 2017 (2 pages)
2 November 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Colchester Centre the Hawkins Road Colchester Essex CO2 8JX on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Alice Leyland as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Alice Leyland as a director on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Cyril Thomas as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Colchester Centre the Hawkins Road Colchester Essex CO2 8JX on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Cyril Thomas as a director on 2 November 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Andrew Donald Goodfellow as a director on 15 June 2016 (1 page)
30 June 2016Termination of appointment of Andrew Donald Goodfellow as a director on 15 June 2016 (1 page)
30 June 2016Appointment of Mrs Alice Leyland as a director on 15 June 2016 (2 pages)
30 June 2016Appointment of Mrs Alice Leyland as a director on 15 June 2016 (2 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
26 June 2009Incorporation (14 pages)
26 June 2009Incorporation (14 pages)