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

CONTACTENGINE LIMITED

Tollbar House Tollbar Way, Hedge End, Southampton, HAMPSHIRE, SO30 2ZP,
Company Registration Number
05651154
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Contactengine Ltd
CONTACTENGINE LIMITED was founded on 2005-12-12 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Contactengine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONTACTENGINE LIMITED
 
Legal Registered Office
Tollbar House Tollbar Way
Hedge End
Southampton
HAMPSHIRE
SO30 2ZP
Other companies in SG14
 
Previous Names
IPADIO LIMITED20/11/2014
HOMEWORK SOLUTIONS LIMITED18/11/2008
Filing Information
Company Number 05651154
Company ID Number 05651154
Date formed 2005-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/12/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB975225108  
Last Datalog update: 2023-03-22 03:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACTENGINE 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.
Companies with same name CONTACTENGINE LIMITED
The following companies were found which have the same name as CONTACTENGINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTACTENGINECOM INC Delaware Unknown
ContactEngine Inc. 4701 COX RD STE 285 GLEN ALLEN VA 23060 ACTIVE Company formed on the 2017-02-02
CONTACTENGINE INC 6489 OLD DOMINION DR STE 315 MC LEAN VA 22101 Dissolved Company formed on the 2019-11-01

Company Officers of CONTACTENGINE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL CARTER
Company Secretary 2014-10-24
ANDREW MARK AYERS
Director 2008-11-01
GILES BRYAN
Director 2008-11-01
PHILIP ANDREW KIMBERLEY
Director 2009-02-01
ROBERT FRASER MANN
Director 2016-11-23
JAMES PROSPER SERJEANT
Director 2016-09-07
MARK KINGSLEY SMITH
Director 2006-06-21
ALEXANDER RUPERT VAN SOMEREN
Director 2016-09-07
STUART MICHAEL VEALE
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TURNBULL ALEXANDER
Director 2014-11-27 2016-09-07
KEVIN FOWLER
Director 2012-03-15 2016-09-07
NIKUNJ KANTILAL SHAH
Director 2011-01-25 2014-12-24
ANTHONY JOHN DOUGLAS FRANCIS
Company Secretary 2014-02-14 2014-10-24
ANTHONY JOHN DOUGLAS FRANCIS
Director 2011-11-24 2014-10-24
KEVIN FOWLER
Company Secretary 2006-06-21 2014-02-14
ANGUS OLIVER WHITELEY
Director 2011-01-25 2013-02-25
MICHAEL THOMAS BRACE
Director 2009-02-01 2009-09-09
WILLIAM MICHAEL CRADDOCK
Director 2008-11-01 2009-09-09
JOHN RUTHERFORD DUFFY
Director 2008-11-01 2009-09-09
KEVIN FOWLER
Director 2006-06-21 2009-09-09
CHRISTOPHER PETER HUNT
Director 2008-11-01 2009-09-09
IRENE LESLEY HARRISON
Company Secretary 2005-12-12 2006-06-21
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-12-12 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK AYERS GREEN OUTDOOR LIMITED Director 2008-03-21 CURRENT 2008-03-12 Active
ANDREW MARK AYERS NEMISYS ENTERPRISES LIMITED Director 2005-06-06 CURRENT 2001-10-18 Liquidation
ANDREW MARK AYERS THE ELECTRONIC GOURMET LIMITED Director 2001-11-24 CURRENT 2001-11-23 Active - Proposal to Strike off
PHILIP ANDREW KIMBERLEY TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
PHILIP ANDREW KIMBERLEY PETER SPENCER ASSOCIATES LIMITED Director 2013-05-20 CURRENT 2009-12-10 Dissolved 2014-06-06
ROBERT FRASER MANN RELAYWARE LTD Director 2017-09-06 CURRENT 1997-03-10 Active
ROBERT FRASER MANN RESPONSETAP LIMITED Director 2017-04-01 CURRENT 2008-06-06 Active
ROBERT FRASER MANN PROJECT CARLTON LIMITED Director 2014-07-31 CURRENT 2012-10-02 Liquidation
JAMES PROSPER SERJEANT GLOPHO LIMITED Director 2011-09-01 CURRENT 2010-11-15 Dissolved 2015-04-07
JAMES PROSPER SERJEANT THE COUNTRY TRUST Director 2008-09-01 CURRENT 2007-11-23 Active
MARK KINGSLEY SMITH THE ELECTRONIC GOURMET LIMITED Director 2001-11-24 CURRENT 2001-11-23 Active - Proposal to Strike off
MARK KINGSLEY SMITH NEMISYS ENTERPRISES LIMITED Director 2001-10-18 CURRENT 2001-10-18 Liquidation
ALEXANDER RUPERT VAN SOMEREN AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2016-06-22 CURRENT 2003-11-26 Active
ALEXANDER RUPERT VAN SOMEREN LUMEON LTD Director 2011-11-24 CURRENT 2005-08-04 Active
STUART MICHAEL VEALE AZERION UK LIMITED Director 2017-11-07 CURRENT 2007-02-02 Active
STUART MICHAEL VEALE WRITTEN BYTE LTD Director 2017-07-28 CURRENT 2006-09-15 Active
STUART MICHAEL VEALE FIREFLY LEARNING LIMITED Director 2017-01-26 CURRENT 2016-04-10 Active
STUART MICHAEL VEALE DUNCANNON HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
STUART MICHAEL VEALE MACKLIN HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
STUART MICHAEL VEALE SPC EBT TRUSTEES LIMITED Director 2016-02-03 CURRENT 2004-11-04 Active
STUART MICHAEL VEALE DRYDEN HOLDINGS LIMITED Director 2016-02-03 CURRENT 2015-11-04 Active
STUART MICHAEL VEALE MONMOUTH HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-29Application to strike the company off the register
2022-12-29DS01Application to strike the company off the register
2022-12-23Resolutions passed:<ul><li>Resolution Reduce share premium account 22/12/2022</ul>
2022-12-23Resolutions passed:<ul><li>Resolution Reduce share premium account 22/12/2022<li>Resolution reduction in capital</ul>
2022-12-23Solvency Statement dated 22/12/22
2022-12-23Statement by Directors
2022-12-23Statement of capital on GBP 1
2022-12-23SH19Statement of capital on 2022-12-23 GBP 1
2022-12-23SH20Statement by Directors
2022-12-23CAP-SSSolvency Statement dated 22/12/22
2022-12-23RES13Resolutions passed:
  • Reduce share premium account 22/12/2022
  • Resolution of reduction in issued share capital
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-11-10Withdrawal of a person with significant control statement on 2022-11-10
2022-11-10Notification of Nice Systems Uk Limited as a person with significant control on 2021-06-17
2022-11-10Notification of Nice Systems Uk Limited as a person with significant control on 2021-06-17
2022-11-10Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-11-09
2022-11-10TM02Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-11-09
2022-11-10PSC02Notification of Nice Systems Uk Limited as a person with significant control on 2021-06-17
2022-11-10PSC09Withdrawal of a person with significant control statement on 2022-11-10
2022-04-21AP03Appointment of Mrs Suzanne Louise Joyce-Phillips as company secretary on 2022-02-14
2022-04-21TM02Termination of appointment of Dan Rhodes on 2022-02-14
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-08RES13Resolutions passed:
  • Appointments approved/documents/stock transfer form/company business 17/06/2021
  • ADOPT ARTICLES
2021-10-01AP01DIRECTOR APPOINTED MS BETH MERY GASPITCH
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSLEY SMITH
2021-09-20AP01DIRECTOR APPOINTED MR. DAN MEIR RHODES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PROSPER SERJEANT
2021-09-15AP03Appointment of Mr Dan Rhodes as company secretary on 2021-09-01
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK AYERS
2021-09-15TM02Termination of appointment of Robert Michael Carter on 2021-09-01
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM Janelle House Hartham Lane Hertford Herts SG14 1QN
2021-07-06RP04SH01Second filing of capital allotment of shares GBP818.20
2021-07-05SH06Cancellation of shares. Statement of capital on 2011-01-25 GBP 562.50
2021-06-28SH0116/06/21 STATEMENT OF CAPITAL GBP 1728.2672
2021-06-24SH0119/05/21 STATEMENT OF CAPITAL GBP 1395.7939
2021-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511540001
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-08-07SH0101/07/20 STATEMENT OF CAPITAL GBP 1393.6939
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10SH0115/06/20 STATEMENT OF CAPITAL GBP 1383.2564
2020-01-22CH01Director's details changed for Giles Bryan on 2020-01-22
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-02SH0117/09/19 STATEMENT OF CAPITAL GBP 1310.1937
2019-09-12SH0109/08/19 STATEMENT OF CAPITAL GBP 1294.2454
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-08-22SH0109/08/19 STATEMENT OF CAPITAL GBP 1294.24
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511540001
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1148.68
2017-05-02SH0110/04/17 STATEMENT OF CAPITAL GBP 1148.6800
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR ROBERT FRASER MANN
2016-11-11AP01DIRECTOR APPOINTED STUART VEALE
2016-11-03SH02Sub-division of shares on 2016-09-07
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1102.39
2016-11-02SH0107/09/16 STATEMENT OF CAPITAL GBP 1102.39
2016-10-06RES13SHARES SUBDIVIDED 07/09/2016
2016-10-06RES01ADOPT ARTICLES 07/09/2016
2016-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-10-03AP01DIRECTOR APPOINTED MR ALEXANDER RUPERT VAN SOMEREN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER
2016-10-03AP01DIRECTOR APPOINTED MR JAMES PROSPER SERJEANT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOWLER
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 882.2
2016-04-13SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 882.20
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 889
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6.8 on 2015-04-14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 882.2
2015-05-07SH19Statement of capital on 2015-05-07 GBP 882.20
2015-05-07SH20Statement by Directors
2015-05-07CAP-SSSolvency Statement dated 26/03/15
2015-05-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-22SH0131/12/14 STATEMENT OF CAPITAL GBP 889.00
2015-01-21AR0112/12/14 FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR DAVID TURNBULL ALEXANDER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIKUNJ SHAH
2014-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-20CERTNMCOMPANY NAME CHANGED IPADIO LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-11-17RES15CHANGE OF NAME 04/11/2014
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FRANCIS
2014-10-31AP03SECRETARY APPOINTED ROBERT MICHAEL CARTER
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-19AP03SECRETARY APPOINTED MR ANTHONY JOHN DOUGLAS FRANCIS
2014-02-19TM02APPOINTMENT TERMINATED, SECRETARY KEVIN FOWLER
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 853.6
2013-12-31AR0112/12/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-21RES13LOAN APPROVED ALL LIMITS ON AMOUNT OF SHARE CAPITAL IS PERMITTED 12/02/2013
2013-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20SH0108/03/13 STATEMENT OF CAPITAL GBP 853.60
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WHITELEY
2013-02-19AR0112/12/12 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-11AP01DIRECTOR APPOINTED KEVIN FOWLER
2012-03-07RES01ADOPT ARTICLES 01/02/2012
2012-02-09AR0112/12/11 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR ANTHONY JOHN DOUGLAS FRANCIS
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-18SH0125/01/11 STATEMENT OF CAPITAL GBP 818.20
2011-02-15AP01DIRECTOR APPOINTED MR NIKUNJ KANTILAL SHAH
2011-02-15AP01DIRECTOR APPOINTED MR ANGUS OLIVER WHITELEY
2011-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-01-26AR0112/12/10 FULL LIST
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-08-06AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-02-16AR0112/12/09 FULL LIST
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRACE
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CRADDOCK
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUFFY
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN FOWLER
2009-09-11122S-DIV CONVE
2009-09-11RES13SHARES SUBDIVIDED 09/09/2009
2009-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-1188(2)AD 09/09/09 GBP SI 625@0.1=62.5 GBP IC 500/562.5
2009-08-28RES13AUTHORITY IN ALL MATTERS RELATING TO DESIGNATION SHARES 01/02/2009
2009-08-28RES01ADOPT ARTICLES 01/02/2009
2009-08-1288(2)AD 01/02/09 GBP SI 84@1=84 GBP IC 416/500
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED MICHAEL THOMAS BRACE
2009-06-04288aDIRECTOR APPOINTED PHILIP ANDREW KIMBERLEY
2009-06-0488(2)AD 01/02/09 GBP SI 415@1=415 GBP IC 1/416
2009-04-21288aDIRECTOR APPOINTED GILES BRYAN
2009-04-21288aDIRECTOR APPOINTED CHRISTOPHER PETER HUNT
2009-04-21288aDIRECTOR APPOINTED ANDREW MARK AYERS
2009-04-21288aDIRECTOR APPOINTED WILLIAM MICHAEL CRADDOCK
2009-04-21288aDIRECTOR APPOINTED JOHN RUTHERFORD DUFFY
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-14CERTNMCOMPANY NAME CHANGED HOMEWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-12-12NEWINCINCORPORATION 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 CONTACTENGINE 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 CONTACTENGINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CONTACTENGINE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 124,645
Creditors Due Within One Year 2011-10-31 £ 111,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 CONTACTENGINE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 170,639
Cash Bank In Hand 2011-10-31 £ 339,957
Current Assets 2012-10-31 £ 339,681
Current Assets 2011-10-31 £ 523,951
Debtors 2012-10-31 £ 169,042
Debtors 2011-10-31 £ 183,994
Shareholder Funds 2012-10-31 £ 216,297
Shareholder Funds 2011-10-31 £ 414,848
Tangible Fixed Assets 2012-10-31 £ 1,261
Tangible Fixed Assets 2011-10-31 £ 2,857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTACTENGINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTACTENGINE LIMITED
Trademarks

Trademark applications by CONTACTENGINE LIMITED

CONTACTENGINE LIMITED is the Original Applicant for the trademark C CONTACTENGINE ™ (88338799) through the USPTO on the 2019-03-13
The color(s) green, blue, pink, purple, gray and orange is/are claimed as a feature of the mark.
CONTACTENGINE LIMITED is the for the trademark CONTACTENGINE ™ (86435651) through the USPTO on the 2014-10-27
apparatues for recording, transmission, reception, processing or reproduction of sound, images, and/or data; computer software; computer programs; telecommunications apparatus, includng modems; audio-visual apparaus and instruments; encoded cards, smart cards; audio-visual data carriers; downloadable electronic publications; downloadable computer software applications
Income
Government Income
We have not found government income sources for CONTACTENGINE 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 CONTACTENGINE 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 CONTACTENGINE 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 CONTACTENGINE 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 CONTACTENGINE 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.