Background WavePink WaveYellow Wave

CONTACTREAL LIMITED (02304947)

CONTACTREAL LIMITED (02304947) is an active UK company. incorporated on 13 October 1988. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CONTACTREAL LIMITED has been registered for 37 years. Current directors include CHURCH, Sebastian Alexander, CLARK, Darren.

Company Number
02304947
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
Sarum House, Salisbury, SP1 2AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHURCH, Sebastian Alexander, CLARK, Darren
SIC Codes
41100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACTREAL LIMITED

CONTACTREAL LIMITED is an active company incorporated on 13 October 1988 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CONTACTREAL LIMITED was registered 37 years ago.(SIC: 41100, 68209, 68320)

Status

active

Active since 37 years ago

Company No

02304947

LTD Company

Age

37 Years

Incorporated 13 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Sarum House 39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury Wiltshire SP2 7EE
From: 13 October 1988To: 3 March 2026
Timeline

60 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jan 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOORE & CACHE LIMITED

Active
207 Camberwell New Road, LondonSE5 0TJ
Corporate secretary
Appointed 11 Sept 2009

CHURCH, Sebastian Alexander

Active
39 Brown Street, SalisburySP1 2AS
Born July 1970
Director
Appointed N/A

CLARK, Darren

Active
39 Brown Street, SalisburySP1 2AS
Born March 1975
Director
Appointed 10 Jan 2024

CURNOW, Susan Ellen

Resigned
The Old Bakery 29 Beechcroft, SalisburySP1 1PL
Secretary
Appointed N/A
Resigned 22 Dec 1992

LARNER, Jennifer Irene

Resigned
Wilton Road, SalisburySP2 7EE
Secretary
Appointed 22 Dec 1992
Resigned 01 Apr 2015

Persons with significant control

1

Mr Sebastian Alexander Church

Active
39 Brown Street, SalisburySP1 2AS
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 March 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Memorandum Articles
5 May 2017
MAMA
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 June 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 June 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 June 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
22 February 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
15 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
5 May 1992
88(3)88(3)
Legacy
5 May 1992
88(2)R88(2)R
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
88(2)R88(2)R
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
19 December 1989
288288
Legacy
29 June 1989
225(1)225(1)
Legacy
27 June 1989
88(2)R88(2)R
Legacy
12 June 1989
287Change of Registered Office
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
287Change of Registered Office
Memorandum Articles
19 April 1989
MAMA
Resolution
19 April 1989
RESOLUTIONSResolutions
Incorporation Company
13 October 1988
NEWINCIncorporation