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

THE CONTACT SPECIALISTS LTD

Kingsgate, 1 Tower Wharf, Birkenhead, CH41 1LH,
Company Registration Number
05694250
Private Limited Company
Active

Company Overview

About The Contact Specialists Ltd
THE CONTACT SPECIALISTS LTD was founded on 2006-02-01 and has its registered office in Birkenhead. The organisation's status is listed as "Active". The Contact Specialists Ltd is a Private Limited Company registered in ENGLAND 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
THE CONTACT SPECIALISTS LTD
 
Legal Registered Office
Kingsgate
1 Tower Wharf
Birkenhead
CH41 1LH
Other companies in CH41
 
Previous Names
THE CONTACT SPECIALIST LTD22/02/2006
Filing Information
Company Number 05694250
Company ID Number 05694250
Date formed 2006-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-30
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts GROUP
VAT Number /Sales tax ID GB897381758  
Last Datalog update: 2024-05-22 05:47:15
Primary Source:Companies House
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 THE CONTACT SPECIALISTS LTD

Current Directors
Officer Role Date Appointed
ALEXI LUKE KAROLEMEAS
Company Secretary 2007-11-13
CHRISTOPHER RAMON FRY
Director 2018-05-21
ASIF HAMID
Director 2007-03-23
ALEXI LUKE KAROLEMEAS
Director 2011-04-01
ANTHONY TINKER
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET CHRISTINE RHODES
Director 2006-05-05 2013-09-02
JULIET CHRISTINE RHODES
Company Secretary 2007-03-23 2007-11-13
VICTOR RONALD JOHN RHODES
Company Secretary 2006-06-12 2007-03-23
ELIZABETH ANNE RAMSDEN
Company Secretary 2006-02-02 2006-06-12
ANTHONY TINKER
Director 2006-02-02 2006-05-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-01 2006-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-01 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXI LUKE KAROLEMEAS G. A. SPORTS LIMITED Company Secretary 2008-03-11 CURRENT 2007-03-27 Dissolved 2014-11-04
ALEXI LUKE KAROLEMEAS TCCL REALISATIONS LIMITED Company Secretary 2007-11-13 CURRENT 2005-08-30 In Administration
ALEXI LUKE KAROLEMEAS CONTACT FINANCE LIMITED Company Secretary 2007-11-13 CURRENT 2007-03-12 Active
ALEXI LUKE KAROLEMEAS LUKE SIMI LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
CHRISTOPHER RAMON FRY TCCL REALISATIONS LIMITED Director 2018-05-21 CURRENT 2005-08-30 In Administration
CHRISTOPHER RAMON FRY TOWER WHARF LTD Director 2018-05-21 CURRENT 2014-07-21 In Administration
ASIF HAMID CONTACT & CONSULT LIMITED Director 2009-08-21 CURRENT 2009-02-24 Dissolved 2014-06-17
ASIF HAMID CONTACT FINANCE LIMITED Director 2007-11-13 CURRENT 2007-03-12 Active
ASIF HAMID TCCL REALISATIONS LIMITED Director 2007-03-23 CURRENT 2005-08-30 In Administration
ALEXI LUKE KAROLEMEAS TOWER WHARF LTD Director 2014-07-21 CURRENT 2014-07-21 In Administration
ALEXI LUKE KAROLEMEAS TCC PUBLIC SERVICES LTD Director 2013-10-07 CURRENT 2013-10-07 Active
ALEXI LUKE KAROLEMEAS TCCL REALISATIONS LIMITED Director 2009-07-22 CURRENT 2005-08-30 In Administration
ANTHONY TINKER TOWER WHARF LTD Director 2014-07-21 CURRENT 2014-07-21 In Administration
ANTHONY TINKER TCC PUBLIC SERVICES LTD Director 2013-10-07 CURRENT 2013-10-07 Active
ANTHONY TINKER MAGPAINT UK LTD Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
ANTHONY TINKER TCCL REALISATIONS LIMITED Director 2012-12-11 CURRENT 2005-08-30 In Administration
ANTHONY TINKER TT BUSINESS SERVICES LTD Director 2012-09-04 CURRENT 2012-09-04 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-08Director's details changed for Mr Davinder Kaur Sanghera on 2023-07-24
2023-08-03DIRECTOR APPOINTED MR DAVINDER KAUR SANGHERA
2023-08-03DIRECTOR APPOINTED MR JONATHAN ANDREW HOLYHEAD
2023-08-03DIRECTOR APPOINTED MR BARRY PATRICK O'LOUGHLIN
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANTHONY TINKER
2023-07-20Appointment of Mr Barry Oloughlin as company secretary on 2023-04-26
2023-04-05CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056942500005
2022-06-24TM02Termination of appointment of Clare Gaskell on 2022-06-24
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-11Appointment of Mrs Clare Gaskell as company secretary on 2022-01-01
2022-01-11AP03Appointment of Mrs Clare Gaskell as company secretary on 2022-01-01
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-03TM02Termination of appointment of Alexi Luke Karolemeas on 2020-10-26
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMON FRY
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER RAMON FRY
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056942500004
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056942500003
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056942500002
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 8000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-29AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-11AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056942500003
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056942500002
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056942500001
2014-09-04MISCSection 519
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 8000
2014-04-23AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIET RHODES
2013-02-20AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-22MISCSection 519
2013-01-11AUDAUDITOR'S RESIGNATION
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-11AP01DIRECTOR APPOINTED MR ANTHONY TINKER
2012-04-11RES01ADOPT ARTICLES 28/03/2012
2012-04-11RES12VARYING SHARE RIGHTS AND NAMES
2012-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-22AR0101/02/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM EUROPA HOUSE 2 EUROPA BOULEVARD BIRKENHEAD CH41 4PE
2011-04-07AP01DIRECTOR APPOINTED MR ALEXI LUKE KAROLEMEAS
2011-02-16AR0101/02/11 FULL LIST
2011-02-16AD02SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0101/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF HAMID / 24/02/2010
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXI LUKE KAROLEMEAS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CHRISTINE RHODES / 24/02/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ASIF HAMID / 01/03/2008
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-05-15363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2006-09-05123NC INC ALREADY ADJUSTED 30/06/06
2006-09-05RES04£ NC 100/10000 30/06/
2006-09-0588(2)RAD 30/06/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-07-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2006-06-22288bSECRETARY RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-02-22CERTNMCOMPANY NAME CHANGED THE CONTACT SPECIALIST LTD CERTIFICATE ISSUED ON 22/02/06
2006-02-20353LOCATION OF REGISTER OF MEMBERS
2006-02-20ELRESS366A DISP HOLDING AGM 02/02/06
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20ELRESS252 DISP LAYING ACC 02/02/06
2006-02-20ELRESS386 DISP APP AUDS 02/02/06
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bSECRETARY RESIGNED
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to THE CONTACT SPECIALISTS LTD 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 THE CONTACT SPECIALISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding BARCLAYS BANK PLC
2014-11-05 Outstanding BARCLAYS BANK PLC
2014-11-05 Satisfied THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY FW CAPITAL LIMITED
2014-11-05 Satisfied NORTH WEST MEZZNINE LOANS LP ACTING BY FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED AS THE GENERAL PARTNER OF NORTH WEST MEZZANINE LOANS LP ACTING BY FW CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE CONTACT SPECIALISTS LTD

Intangible Assets
Patents
We have not found any records of THE CONTACT SPECIALISTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONTACT SPECIALISTS LTD
Trademarks
We have not found any records of THE CONTACT SPECIALISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONTACT SPECIALISTS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as THE CONTACT SPECIALISTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CONTACT SPECIALISTS LTD 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.
Import/Export of Goods
Goods imported/exported by THE CONTACT SPECIALISTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONTACT SPECIALISTS LTD 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 THE CONTACT SPECIALISTS LTD 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.
    Other companies at postcode CH41 1LH