CONTACTENGINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCONTACTENGINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05651154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONTACTENGINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONTACTENGINE LIMITED located?

    Registered Office Address
    Tollbar House Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTACTENGINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPADIO LIMITEDNov 18, 2008Nov 18, 2008
    HOMEWORK SOLUTIONS LIMITEDDec 12, 2005Dec 12, 2005

    What are the latest accounts for CONTACTENGINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for CONTACTENGINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 23, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 22/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 12, 2021 with updates

    21 pagesCS01

    Termination of appointment of Suzanne Louise Joyce-Phillips as a secretary on Nov 09, 2022

    1 pagesTM02

    Notification of Nice Systems Uk Limited as a person with significant control on Jun 17, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 10, 2022

    2 pagesPSC09

    Appointment of Mrs Suzanne Louise Joyce-Phillips as a secretary on Feb 14, 2022

    2 pagesAP03

    Termination of appointment of Dan Rhodes as a secretary on Feb 14, 2022

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointments approved/documents/stock transfer form/company business 17/06/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr. Paul Jarman as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Stuart Michael Veale as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Dan Meir Rhodes as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Alexander Rupert Van Someren as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Kingsley Smith as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Ms Beth Mery Gaspitch as a director on Sep 30, 2021

    2 pagesAP01

    Appointment of Mr. Dan Meir Rhodes as a director on Sep 06, 2021

    2 pagesAP01

    Who are the officers of CONTACTENGINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GASPITCH, Beth Mery
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    United StatesAmerican287897810001
    JARMAN, Paul, Mr.
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    United StatesAmerican287901760001
    CARTER, Robert Michael
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    Herts
    United Kingdom
    Secretary
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    Herts
    United Kingdom
    British192263190001
    FOWLER, Kevin
    3 Garden Terrace
    Crouchfield Chapmore End
    SG12 0QX Ware
    Hertfordshire
    Secretary
    3 Garden Terrace
    Crouchfield Chapmore End
    SG12 0QX Ware
    Hertfordshire
    British84356160001
    FRANCIS, Anthony John Douglas
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    Secretary
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    185270520001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    JOYCE-PHILLIPS, Suzanne Louise
    Queen Victoria Street
    EC4V 4BF London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4BF London
    160
    England
    295001040001
    RHODES, Dan
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    Secretary
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    287293060001
    ALEXANDER, David Turnbull
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    Director
    Ann Street
    EH4 1PJ Edinburgh
    28
    Scotland
    United KingdomBritish141498940003
    AYERS, Andrew Mark
    Kingsley Road
    Kingsley
    NN2 7BL Northampton
    24
    Northamptonshire
    Director
    Kingsley Road
    Kingsley
    NN2 7BL Northampton
    24
    Northamptonshire
    United KingdomBritish79008370001
    BRACE, Michael Thomas
    80 Elmsfarm Road
    Elms Park
    RM12 5RD Hornchurch
    Essex
    Director
    80 Elmsfarm Road
    Elms Park
    RM12 5RD Hornchurch
    Essex
    EnglandBritish33567120001
    BRYAN, Giles
    Maddux Lane
    Mclean
    1617
    Virginia 22101
    United States
    Director
    Maddux Lane
    Mclean
    1617
    Virginia 22101
    United States
    United StatesBritish121456820004
    CRADDOCK, William Michael
    Main Street
    DE13 7AA Alrewas Burton On Trent
    123
    Staffordshire
    Director
    Main Street
    DE13 7AA Alrewas Burton On Trent
    123
    Staffordshire
    British137794470001
    DUFFY, John Rutherford
    343 Barkham Road
    RG41 4DJ Woking
    Berkshire
    Director
    343 Barkham Road
    RG41 4DJ Woking
    Berkshire
    United KingdomBritish105813790001
    FOWLER, Kevin
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    Director
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    United KingdomBritish84356160001
    FOWLER, Kevin
    3 Garden Terrace
    Crouchfield Chapmore End
    SG12 0QX Ware
    Hertfordshire
    Director
    3 Garden Terrace
    Crouchfield Chapmore End
    SG12 0QX Ware
    Hertfordshire
    United KingdomBritish84356160001
    FRANCIS, Anthony John Douglas
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    Director
    Janelle House Hartham Lane
    Hertford
    SG14 1QN Herts
    United KingdomBritish146707960001
    HUNT, Christopher Peter
    Queen Street
    Weedon
    NN7 4RA Northampton
    34
    Northamptonshire
    Director
    Queen Street
    Weedon
    NN7 4RA Northampton
    34
    Northamptonshire
    United KingdomBritish109376680002
    KIMBERLEY, Philip Andrew
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    EnglandBritish73447120001
    MANN, Robert Fraser
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    United KingdomBritish46202020001
    RHODES, Dan Meir
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    United KingdomBritish103316790001
    SERJEANT, James Prosper
    Mark Street
    EC2A 4ER London
    The Clergy House
    United Kingdom
    Director
    Mark Street
    EC2A 4ER London
    The Clergy House
    United Kingdom
    United KingdomBritish47885490005
    SHAH, Nikunj Kantilal
    Kingsfield Road
    WD19 4PP Watford
    45
    Hertfordshire
    Director
    Kingsfield Road
    WD19 4PP Watford
    45
    Hertfordshire
    EnglandBritish49790360004
    SMITH, Mark Kingsley
    Hazelmead
    105a Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Director
    Hazelmead
    105a Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    United KingdomBritish79008290001
    VAN SOMEREN, Alexander Rupert
    2 Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House
    Cambridgeshire
    United Kingdom
    Director
    2 Mount Pleasant
    CB3 0RN Cambridge
    Mount Pleasant House
    Cambridgeshire
    United Kingdom
    EnglandBritish34635250003
    VEALE, Stuart Michael
    Earlham Street
    WC2H 9LT London
    39
    United Kingdom
    Director
    Earlham Street
    WC2H 9LT London
    39
    United Kingdom
    EnglandBritish142702890002
    WHITELEY, Angus Oliver
    Richford Street
    Hammersmith
    W6 7HP London
    32
    Uk
    Director
    Richford Street
    Hammersmith
    W6 7HP London
    32
    Uk
    EnglandBritish102361840002
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    Who are the persons with significant control of CONTACTENGINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nice Systems Uk Limited
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    England
    Jun 17, 2021
    Tollbar Way
    Hedge End
    SO30 2ZP Southampton
    Tollbar House
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number03403044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CONTACTENGINE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Jun 17, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CONTACTENGINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2018
    Delivered On Apr 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)
    • Jun 19, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0