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

CONTIS GROUP LIMITED

NAVIGATION HOUSE, BELMONT WHARF, SKIPTON, NORTH YORKSHIRE, BD23 1RL,
Company Registration Number
06499022
Private Limited Company
Active

Company Overview

About Contis Group Ltd
CONTIS GROUP LIMITED was founded on 2008-02-11 and has its registered office in Skipton. The organisation's status is listed as "Active". Contis Group 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
CONTIS GROUP LIMITED
 
Legal Registered Office
NAVIGATION HOUSE
BELMONT WHARF
SKIPTON
NORTH YORKSHIRE
BD23 1RL
Other companies in BD23
 
Filing Information
Company Number 06499022
Company ID Number 06499022
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB212484726  
Last Datalog update: 2024-08-05 20:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTIS GROUP 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 CONTIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEE JOHNSTONE
Company Secretary 2012-07-18
FLAVIA ALZETTA
Director 2017-06-01
PETER JOHN COX
Director 2008-02-11
JOSEPH CHARLES DUNNE
Director 2010-02-26
MICHAEL EDWARD WILSON JACKSON
Director 2008-10-01
LEE JOHNSTONE
Director 2012-07-18
FIONA BARBARA WILKINSON-HUCKETT
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH COLVILLE
Director 2016-11-16 2018-04-27
MICHAEL JOHN FROMANT
Director 2011-06-08 2017-12-18
THOMAS JAMES GREGORY
Director 2016-03-16 2016-06-17
KIRSTEN ENGLISH
Director 2012-09-19 2015-03-27
ANDREA LONNEN
Company Secretary 2011-12-09 2012-07-18
ANDREA LONNEN
Director 2011-12-09 2012-07-18
SENG HOONG NG
Company Secretary 2011-03-28 2011-11-11
WILLIAM BARRY FERGUS
Director 2008-10-01 2011-01-31
NINA CATHERINE LEAROYD
Company Secretary 2008-09-01 2010-03-19
MARK PHILIP RENOUF
Director 2009-10-29 2010-02-26
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2008-02-11 2010-02-01
LAURENCE RAPP
Director 2008-10-01 2009-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLAVIA ALZETTA CREDECARD GROUP LIMITED Director 2017-06-01 CURRENT 2007-07-25 Active - Proposal to Strike off
FLAVIA ALZETTA GTP SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2013-11-26 Active - Proposal to Strike off
FLAVIA ALZETTA THE GIFT & LOYALTY COMPANY LIMITED Director 2017-06-01 CURRENT 2000-03-02 Active - Proposal to Strike off
FLAVIA ALZETTA CONTIS CARD SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
FLAVIA ALZETTA CONTIS COLLECTIONS LIMITED Director 2017-06-01 CURRENT 2004-12-21 Active - Proposal to Strike off
FLAVIA ALZETTA CONTIS TECHNOLOGIES LIMITED Director 2017-06-01 CURRENT 2006-10-12 Active
FLAVIA ALZETTA CONTIS FINANCIAL SERVICES LIMITED Director 2017-06-01 CURRENT 2007-02-06 Active
FLAVIA ALZETTA AF CONSULTING (LONDON) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PETER JOHN COX GTP SOLUTIONS LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
PETER JOHN COX VIVID OUT OF HOME MEDIA LTD Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
PETER JOHN COX FFREES FINANCIAL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
PETER JOHN COX CONTIS FINANCIAL SERVICES LIMITED Director 2011-05-26 CURRENT 2007-02-06 Active
PETER JOHN COX THE GIFT & LOYALTY COMPANY LIMITED Director 2008-03-31 CURRENT 2000-03-02 Active - Proposal to Strike off
PETER JOHN COX CONTIS CARD SOLUTIONS LIMITED Director 2008-03-31 CURRENT 2002-05-23 Active
PETER JOHN COX CONTIS COLLECTIONS LIMITED Director 2008-03-31 CURRENT 2004-12-21 Active - Proposal to Strike off
PETER JOHN COX CREDECARD GROUP LIMITED Director 2007-08-13 CURRENT 2007-07-25 Active - Proposal to Strike off
PETER JOHN COX CONTIS TECHNOLOGIES LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
PETER JOHN COX CLARUS DATA LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-10-14
JOSEPH CHARLES DUNNE CNA TRADING APPLIANCES UK LIMITED Director 2007-03-14 CURRENT 2007-03-14 Dissolved 2014-11-29
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
LEE JOHNSTONE CONTIS FINANCIAL LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
LEE JOHNSTONE REWARDS TECHNOLOGIES LIMITED Director 2014-05-12 CURRENT 2014-01-06 Dissolved 2015-10-20
LEE JOHNSTONE GTP SOLUTIONS LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
LEE JOHNSTONE CREDECARD GROUP LIMITED Director 2012-07-18 CURRENT 2007-07-25 Active - Proposal to Strike off
LEE JOHNSTONE THE GIFT & LOYALTY COMPANY LIMITED Director 2012-07-18 CURRENT 2000-03-02 Active - Proposal to Strike off
LEE JOHNSTONE CONTIS CARD SOLUTIONS LIMITED Director 2012-07-18 CURRENT 2002-05-23 Active
LEE JOHNSTONE CONTIS COLLECTIONS LIMITED Director 2012-07-18 CURRENT 2004-12-21 Active - Proposal to Strike off
LEE JOHNSTONE CONTIS TECHNOLOGIES LIMITED Director 2012-07-18 CURRENT 2006-10-12 Active
LEE JOHNSTONE CONTIS FINANCIAL SERVICES LIMITED Director 2012-07-18 CURRENT 2007-02-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AssistantSkiptonContis Group Ltd is a market leader in the provision of end-to-end e-payment solutions, prepaid, gift and loyalty programs to a number of blue chip clients in2017-01-09

Jobs results powered by Indeed
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
2024-08-29Director's details changed for Mr Konstantin Kavvadias on 2024-08-29
2024-06-25APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 064990220009
2024-06-10REGISTRATION OF A CHARGE / CHARGE CODE 064990220008
2024-03-01DIRECTOR APPOINTED MR JASON OLLIVIER
2023-08-23Withdrawal of a person with significant control statement on 2023-08-23
2023-08-23Notification of Solaris Se as a person with significant control on 2021-12-23
2023-08-23CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR CHLOE MAYENOBE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR ROLAND FOLZ
2023-03-21DIRECTOR APPOINTED CHLOE MAYENOBE
2023-03-21DIRECTOR APPOINTED CHLOE MAYENOBE
2023-03-15DIRECTOR APPOINTED MR ANDREA RAMOINO
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-30SH19Statement of capital on 2022-06-30 GBP 100
2022-06-30SH20Statement by Directors
2022-06-30CAP-SSSolvency Statement dated 29/06/22
2022-06-30RES13Resolutions passed:
  • Reduce share prem a/c 29/06/2022
  • Resolution of reduction in issued share capital
2022-04-19PSC08Notification of a person with significant control statement
2022-04-19PSC07CESSATION OF HOLGER BAGGER-SORENSEN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2022-03-21AP01DIRECTOR APPOINTED ROLAND FOLZ
2022-03-21AP03Appointment of Adeola Adebonojo as company secretary on 2022-01-26
2022-03-21TM02Termination of appointment of Lee Johnstone on 2022-01-26
2022-03-21AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064990220007
2022-01-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-2129/03/11 STATEMENT OF CAPITAL GBP 2337343
2022-01-21SH0129/03/11 STATEMENT OF CAPITAL GBP 2337343
2022-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-01-13Second filing of the annual return made up to 2012-02-11
2022-01-13Second filing of the annual return made up to 2013-02-11
2022-01-13Second filing of the annual return made up to 2014-02-11
2022-01-13Second filing of the annual return made up to 2015-02-11
2022-01-13Second filing of the annual return made up to 2016-02-11
2022-01-13RP04CS01
2022-01-13RP04AR01Second filing of the annual return made up to 2012-02-11
2022-01-0523/12/21 STATEMENT OF CAPITAL GBP 16100009
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIA ALZETTA
2019-10-18SH0104/10/19 STATEMENT OF CAPITAL GBP 9180490
2019-07-22AUDAUDITOR'S RESIGNATION
2019-07-16CH01Director's details changed for Mr Michael Edward Wilson Jackson on 2019-07-03
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-24SH0128/08/18 STATEMENT OF CAPITAL GBP 8895490
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH COLVILLE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-06MEM/ARTSARTICLES OF ASSOCIATION
2018-01-25RES01ADOPT ARTICLES 25/01/18
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FROMANT
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 8895490
2017-10-04RP04SH01Second filing of capital allotment of shares GBP8,895,490
2017-10-04ANNOTATIONClarification
2017-06-13AP01DIRECTOR APPOINTED MS FLAVIA ALZETTA
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MRS FIONA BARBARA WILKINSON-HUCKETT
2017-02-14AP01DIRECTOR APPOINTED MRS FIONA BARBARA WILKINSON-HUCKETT
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064990220005
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064990220005
2016-11-21AP01DIRECTOR APPOINTED MS SARAH ELIZABETH COLVILLE
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 8895490
2016-08-31SH0131/08/16 STATEMENT OF CAPITAL GBP 8895490
2016-08-31SH0131/08/16 STATEMENT OF CAPITAL GBP 8895490
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220006
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220006
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220007
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220007
2016-03-24AP01DIRECTOR APPOINTED MR THOMAS JAMES GREGORY
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220005
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 7295490
2016-02-19AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH01Director's details changed for Mr Lee Johnstone on 2014-12-01
2016-02-1913/01/22 ANNUAL RETURN FULL LIST
2016-02-1925/01/22 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08SH0101/12/15 STATEMENT OF CAPITAL GBP 5206899
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064990220004
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5206899
2015-09-18SH0115/09/15 STATEMENT OF CAPITAL GBP 5206899
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 5206899
2015-03-26SH0125/03/15 STATEMENT OF CAPITAL GBP 5206899
2015-03-25AR0111/02/15 FULL LIST
2015-03-2513/01/22 ANNUAL RETURN FULL LIST
2015-03-2525/01/22 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 5206899
2014-03-03AR0111/02/14 FULL LIST
2014-03-0313/01/22 ANNUAL RETURN FULL LIST
2014-03-0325/01/22 ANNUAL RETURN FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-21SH0117/10/13 STATEMENT OF CAPITAL GBP 4652817
2013-06-21SH0115/06/13 STATEMENT OF CAPITAL GBP 4652817
2013-06-21SH0122/05/13 STATEMENT OF CAPITAL GBP 4652817
2013-05-15SH0115/05/13 STATEMENT OF CAPITAL GBP 4652817
2013-04-24SH0115/04/13 STATEMENT OF CAPITAL GBP 4652817
2013-03-11AR0111/02/13 FULL LIST
2013-03-1113/01/22 ANNUAL RETURN FULL LIST
2013-03-1125/01/22 ANNUAL RETURN FULL LIST
2013-02-15SH0115/02/13 STATEMENT OF CAPITAL GBP 4652817
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-01AP01DIRECTOR APPOINTED MRS KIRSTEN ENGLISH
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHNSTONE / 18/07/2012
2012-08-20AP01DIRECTOR APPOINTED MR LEE JOHNSTONE
2012-08-20AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LONNEN
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREA LONNEN
2012-07-25SH0114/06/12 STATEMENT OF CAPITAL GBP 4652817
2012-07-25SH0117/07/12 STATEMENT OF CAPITAL GBP 4652817
2012-05-23SH0111/05/12 STATEMENT OF CAPITAL GBP 4652817
2012-05-23SH0109/03/12 STATEMENT OF CAPITAL GBP 4652817
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FROMANT / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES DUNNE / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 29/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA LONNEN / 29/03/2012
2012-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-16RES01ADOPT ARTICLES 27/02/2012
2012-03-16CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2012-03-01AR0111/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 17/02/2012
2012-03-0113/01/22 ANNUAL RETURN FULL LIST
2012-03-0125/01/22 ANNUAL RETURN FULL LIST
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-19AP01DIRECTOR APPOINTED MISS ANDREA LONNEN
2011-12-19AP03SECRETARY APPOINTED MISS ANDREA LONNEN
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY SENG NG
2011-06-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN FROMANT
2011-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-26AP03SECRETARY APPOINTED MR SENG HOONG NG
2011-03-10AR0111/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 10/03/2011
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS
2010-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY NINA LEAROYD
2010-03-05AR0111/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY FERGUS / 01/02/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY CAPITAL LAW SECRETARIES LIMITED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RENOUF
2010-03-01AP01DIRECTOR APPOINTED MR JOSEPH CHARLES DUNNE
2010-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-16MISCAMENDING FORM 88(2) DATED 20/08/08 4375 ORD SH £1 EACH
2010-02-16MISCAMENDING FORM 88(2) DATED 06/08/08 8750 ORD SHARES £1 EACH
2009-11-18SH0129/09/09 STATEMENT OF CAPITAL GBP 2284413
2009-11-08AP01DIRECTOR APPOINTED MARK PHILIP RENOUF
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE RAPP
2009-08-04288aDIRECTOR APPOINTED WILLIAM BARRY FERGUS
2009-05-27123NC INC ALREADY ADJUSTED 21/05/09
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27RES04GBP NC 1000000/5000000 21/05/2009
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM CAPITAL LAW LLP, ONE CASPIAN POINT, CASPIAN WAY CARDIFF CF10 4DQ
2009-02-19363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 11/02/2008
2008-10-21288aDIRECTOR APPOINTED MR LAURENCE RAPP
2008-10-20288aDIRECTOR APPOINTED MR MICHAEL JACKSON
2008-10-03288aSECRETARY APPOINTED MRS NINA CATHERINE LEAROYD
2008-04-14225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-04-05RES01ADOPT ARTICLES 31/03/2008
2008-02-28123NC INC ALREADY ADJUSTED 11/02/08
2008-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-28RES04GBP NC 500000/1000000 11/02/2008
2008-02-11NEWINCINCORPORATION 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 CONTIS GROUP 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 CONTIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
2016-06-06 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
2016-02-26 Satisfied ZIMBA INVEST APS
2015-10-22 Outstanding PRINZ LIMITED
DEBENTURE 2012-10-04 Outstanding ZIMBA INVEST APS
DEBENTURE 2011-06-04 Satisfied PAROS INTERNATIONAL LIMITED
LEGAL MORTGAGE 2011-06-04 Satisfied PAROS INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CONTIS GROUP LIMITED

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

Trademark applications by CONTIS GROUP LIMITED

CONTIS GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003101808 smartcash from engage smartcash from engage smartcash from engage ™ (UK00003101808) through the UKIPO on the 2015-03-30
Trademark classes: Electronic and magnetic data carriers, electronic and magnetic cards, electronic and magnetic cards containing information and data, electronic and magnetic cards for recording of information and data, electronic and magnetic cards made of plastic, electronic and magnetic cards made substantially of plastic, cards bearing information and data, cash, charge, debit payments and discount cards, pre-paid and stored value cards, cards for use in point of sale transactions, information carriers in the form of cards, electronic systems for reading memory cards and electronic systems for reading data in memories and card readers. Financial services relating to the organisation, management, operation, provision & use of cards, electronic cards, magnetic cards, encoded cards, prepaid cards, cash cards, charge cards, debit cards, payment cards and discount cards, banking and credit services; providing debit card, charge card and stored value prepaid card services, providing electronic funds and currency transfer services, electronic payments services, prepaid telephone calling card services, cash disbursement services, remote payment services, transaction authorisation and settlement services, issuing, processing and redemption of electronic and magnetic cards, management of card services, payment transaction card services, dissemination of financial information via the internet and other computer networks relating to the aforesaid financial services, financial services relating to the aforesaid provided over the telephone and by means of global computer network or the internet.
CONTIS GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003103180 smartcash smartcash smartcash ™ (UK00003103180) through the UKIPO on the 2015-04-09
Trademark classes: Electronic and magnetic data carriers, electronic and magnetic cards, electronic and magnetic cards containing information and data, electronic and magnetic cards for recording of information and data, electronic and magnetic cards made of plastic, electronic and magnetic cards made substantially of plastic, cards bearing information and data, cash, charge, debit payments and discount cards, pre-paid and stored value cards, cards for use in point of sale transactions, information carriers in the form of cards, electronic systems for reading memory cards and electronic systems for reading data in memories and card readers. Financial services relating to the organisation, management, operation, provision & use of cards, electronic cards, magnetic cards, encoded cards, prepaid cards, cash cards, charge cards, debit cards, payment cards and discount cards, banking and credit services; providing debit card, charge card and stored value prepaid card services, providing electronic funds and currency transfer services, electronic payments services, prepaid telephone calling card services, cash disbursement services, remote payment services, transaction authorisation and settlement services, issuing, processing and redemption of electronic and magnetic cards, management of card services, payment transaction card services, dissemination of financial information via the internet and other computer networks relating to the aforesaid financial services, financial services relating to the aforesaid provided over the telephone and by means of global computer network or the internet.
Income
Government Income
We have not found government income sources for CONTIS GROUP 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 CONTIS GROUP 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 CONTIS GROUP 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 CONTIS GROUP 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 CONTIS GROUP 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.