Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTEQUE LIMITED
Company Information for

CONTEQUE LIMITED

THE INNOVATION CENTRE, 217 PORTOBELLO, SHEFFIELD, S1 4DP,
Company Registration Number
03351814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Conteque Ltd
CONTEQUE LIMITED was founded on 1997-04-14 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Conteque Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTEQUE LIMITED
 
Legal Registered Office
THE INNOVATION CENTRE
217 PORTOBELLO
SHEFFIELD
S1 4DP
Other companies in S3
 
Filing Information
Company Number 03351814
Company ID Number 03351814
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB808683501  
Last Datalog update: 2021-07-05 13:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTEQUE LIMITED
The accountancy firm based at this address is SUEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTEQUE LIMITED

Current Directors
Officer Role Date Appointed
ROSS ALEXANDER MCMASTER
Company Secretary 2003-02-25
KYPROS PILAKOUTAS
Director 2003-02-25
PETER WALDRON
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BIRTLES
Director 2003-02-25 2006-05-22
RICHARD MARK BIRTLES
Company Secretary 1997-07-21 2003-02-25
DAVID JOHN CATTON
Director 1998-11-04 2003-02-25
JAMES EDWARD EARDLEY
Director 1997-07-21 1999-03-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-04-14 1997-07-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-04-14 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ALEXANDER MCMASTER MR SHOX LIMITED Company Secretary 2009-04-14 CURRENT 2009-04-14 Active - Proposal to Strike off
ROSS ALEXANDER MCMASTER FULL SCALE DYNAMICS LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Active
ROSS ALEXANDER MCMASTER LEONARDO TESTING SERVICES LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
ROSS ALEXANDER MCMASTER BAR NONE REBAR LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
ROSS ALEXANDER MCMASTER SALE CONSULTANTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
ROSS ALEXANDER MCMASTER FARAPACK POLYMERS LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Active
ROSS ALEXANDER MCMASTER BLASTECH LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
KYPROS PILAKOUTAS CONSTRUCTION INNOVATION LIMITED Director 2001-12-21 CURRENT 2001-12-21 Active
PETER WALDRON TWINCON LIMITED Director 2010-11-03 CURRENT 2010-11-03 Active
PETER WALDRON BAR NONE REBAR LIMITED Director 2009-07-28 CURRENT 2006-09-11 Active
PETER WALDRON CONSTRUCTION INNOVATION LIMITED Director 2001-12-21 CURRENT 2001-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-02DS01Application to strike the company off the register
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-09PSC04Change of details for Mr Peter Waldron as a person with significant control on 2021-04-07
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2500
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2500
2016-05-09AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2500
2015-04-22AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KYPROS PILAKOUTAS / 14/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WALDRON / 14/04/2015
2015-04-22CH03SECRETARY'S DETAILS CHNAGED FOR ROSS ALEXANDER MCMASTER on 2015-04-14
2015-04-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2500
2014-04-23AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0114/04/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0114/04/10 ANNUAL RETURN FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/10 FROM Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP
2010-04-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-18AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BIRTLES
2008-03-14RES12VARYING SHARE RIGHTS AND NAMES
2008-03-14RES01ADOPT ARTICLES 03/03/2008
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-26363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-04-25363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21AUDAUDITOR'S RESIGNATION
2004-04-21363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-18288aNEW DIRECTOR APPOINTED
2003-05-18363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03123NC INC ALREADY ADJUSTED 24/02/03
2003-04-03RES04£ NC 1000/2500 24/02/0
2003-04-0388(2)RAD 25/02/03--------- £ SI 2499@1=2499 £ IC 1/2500
2003-03-21288bDIRECTOR RESIGNED
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288bSECRETARY RESIGNED
2003-03-21288aNEW DIRECTOR APPOINTED
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-05-08363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-04-20363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/00
1999-04-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-25363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-04-08288bDIRECTOR RESIGNED
1998-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-11-11288aNEW DIRECTOR APPOINTED
1998-11-11SRES03EXEMPTION FROM APPOINTING AUDITORS 04/11/98
1998-05-13225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1998-05-13363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31288bSECRETARY RESIGNED
1997-10-31287REGISTERED OFFICE CHANGED ON 31/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-10-31288aNEW DIRECTOR APPOINTED
1997-06-18CERTNMCOMPANY NAME CHANGED BADGE OF GLORY LIMITED CERTIFICATE ISSUED ON 19/06/97
1997-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTEQUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTEQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTEQUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 14,175
Creditors Due Within One Year 2011-08-01 £ 20,459
Provisions For Liabilities Charges 2012-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTEQUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2,500
Called Up Share Capital 2011-08-01 £ 2,500
Cash Bank In Hand 2012-08-01 £ 4,668
Cash Bank In Hand 2011-08-01 £ 12,381
Current Assets 2012-08-01 £ 16,542
Current Assets 2011-08-01 £ 22,432
Debtors 2012-08-01 £ 11,874
Debtors 2011-08-01 £ 10,051
Fixed Assets 2012-08-01 £ 0
Shareholder Funds 2012-08-01 £ 2,367
Shareholder Funds 2011-08-01 £ 1,973
Stocks Inventory 2012-08-01 £ 0
Tangible Fixed Assets 2012-08-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTEQUE LIMITED registering or being granted any patents
Domain Names

CONTEQUE LIMITED owns 1 domain names.

conteque.co.uk  

Trademarks
We have not found any records of CONTEQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTEQUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONTEQUE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONTEQUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTEQUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTEQUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.