Background WavePink WaveYellow Wave

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED (01515318)

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED (01515318) is an active UK company. incorporated on 2 September 1980. with registered office in Wooburn Green. The company operates in the Construction sector, engaged in construction of domestic buildings. CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED has been registered for 45 years. Current directors include RANDHAWA, Amarjit Kaur, RANDHAWA, Manjit Singh.

Company Number
01515318
Status
active
Type
ltd
Incorporated
2 September 1980
Age
45 years
Address
25 1st Floor, Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RANDHAWA, Amarjit Kaur, RANDHAWA, Manjit Singh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED is an active company incorporated on 2 September 1980 with the registered office located in Wooburn Green. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED was registered 45 years ago.(SIC: 41202)

Status

active

Active since 45 years ago

Company No

01515318

LTD Company

Age

45 Years

Incorporated 2 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

25 1st Floor, Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

35 Station Road Beaconsfield Buckinghamshire HP9 1QG England
From: 7 June 2024To: 9 December 2024
85-87 Holtspur Lane Wooburn Green High Wycombe HP10 0AU England
From: 19 November 2019To: 7 June 2024
Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA
From: 2 September 1980To: 19 November 2019
Timeline

3 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Mar 17
New Owner
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RANDHAWA, Amarjit Kaur

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Secretary
Appointed N/A

RANDHAWA, Amarjit Kaur

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born February 1961
Director
Appointed 01 Apr 2016

RANDHAWA, Manjit Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed N/A

RANDHAWA, Amarjit Kaur

Resigned
189 Oldfield La North, GreenfordUB6 8PN
Born February 1961
Director
Appointed 01 May 1992
Resigned 01 Apr 2008

Persons with significant control

2

Mrs Amarjit Kaur Randhawa

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2022

Mr Manjit Singh Randhawa

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
21 December 1999
363aAnnual Return
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
10 August 1989
287Change of Registered Office
Legacy
19 February 1989
363363
Legacy
16 June 1988
287Change of Registered Office
Legacy
3 June 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
12 June 1987
288288
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
2 September 1980
NEWINCIncorporation