Background WavePink WaveYellow Wave

CONTINUA LIMITED (02989987)

CONTINUA LIMITED (02989987) is an active UK company. incorporated on 14 November 1994. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTINUA LIMITED has been registered for 31 years. Current directors include DYAS, David Brian, SHEPHARD, Caroline Anne.

Company Number
02989987
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DYAS, David Brian, SHEPHARD, Caroline Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUA LIMITED

CONTINUA LIMITED is an active company incorporated on 14 November 1994 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTINUA LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02989987

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 19 December 2018To: 11 November 2019
Waterside Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 19 December 2018
Waterside Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 14 November 1994To: 22 May 2017
Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Capital Update
Jun 25
Loan Cleared
Jan 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 11 Jan 2019

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 07 Oct 2022

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 27 Jun 2008
Resigned 30 Sept 2017

MCDONALD, John

Resigned
The Bluff, Chinnor HillOX39 4BH
Secretary
Appointed 10 Jan 1996
Resigned 11 Jan 2000

PHILLIPS, Adrian Roy

Resigned
Russet Manor 3 Spinfield Lane West, MarlowSL7 2DB
Secretary
Appointed 14 Nov 1994
Resigned 10 Jan 1996

ROBERTSON, Jacqueline Mary

Resigned
Bridge House, MiddlesexUB8 1HS
Secretary
Appointed 11 Jan 2000
Resigned 27 Jun 2008

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Nov 1994
Resigned 14 Nov 1994

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BISSELL, Glynn

Resigned
3 Orchid Way, RugbyCV23 0SD
Born January 1959
Director
Appointed 17 May 2004
Resigned 08 Jun 2006

CANNONS, Mark Christopher

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1963
Director
Appointed 10 Mar 2011
Resigned 31 Mar 2019

CLAY, Stephen Anthony

Resigned
161 Hempstead Road, WatfordWD1 3HF
Born April 1958
Director
Appointed 11 Jan 2000
Resigned 01 Oct 2008

CUDDY, Brian

Resigned
Bridge House, UxbridgeUB8 1HS
Born October 1962
Director
Appointed 01 Oct 2008
Resigned 10 Mar 2011

DEHON, Olivier Jules

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1967
Director
Appointed 18 Feb 2013
Resigned 17 Jan 2019

DILLON, Stephen Charles

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1944
Director
Appointed 17 Dec 1996
Resigned 31 Mar 2019

DOWLATSHAHI GORDON, Anoush

Resigned
Woodlands 4 The Glade, FarnhamGU10 4LU
Born June 1965
Director
Appointed 30 Sept 1999
Resigned 26 Jan 2000

EDWARDS, John Lloyd

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1947
Director
Appointed 09 Apr 2005
Resigned 31 Mar 2010

GLOVER, Richard Robertson

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1959
Director
Appointed 29 Jan 2016
Resigned 31 Dec 2018

GRIEG-GRAN, Jan Michael

Resigned
Greenhill Burgmanns Hill, LympstoneEX8 5HP
Born February 1948
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

HARDING, Alan Paul

Resigned
Old Farmhouse Hyde End, ReadingRG7 4RJ
Born April 1946
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

HARRISON, Philip James

Resigned
5 Pitters Piece, Long CrendonHP18 9PP
Born January 1961
Director
Appointed 01 Apr 1999
Resigned 30 Mar 2001

HAVARD, James Lyndon

Resigned
Heathlands, AmershamHP6 5QS
Born January 1945
Director
Appointed 17 Dec 1996
Resigned 05 Feb 1999

JEFFERSON, Simon Thomas Geoffrey

Resigned
36 Squitchey Lane, OxfordOX2 7LD
Born June 1958
Director
Appointed 22 Apr 1997
Resigned 30 Sept 1999

LUCKETT, Jeremy Kimber

Resigned
Hustings House, Henley On ThamesRG9 1NY
Born December 1952
Director
Appointed 17 Dec 1996
Resigned 23 Oct 2000

LUCKETT, Paul John

Resigned
305 Wedon Way, BaldockSG7 5DX
Born May 1950
Director
Appointed 17 Dec 1996
Resigned 22 Apr 1997

MARSHALL, Rodney John

Resigned
43 West Lane, HitchinSG5 3QP
Born June 1943
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

MCDONALD, John

Resigned
The Bluff, Chinnor HillOX39 4BH
Born August 1960
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

MEADOWS, Keith George

Resigned
Holystreet Manor, Newton AbbotTQ13 8HQ
Born February 1936
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

MOONEY, Francis James

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1954
Director
Appointed 01 Jan 2008
Resigned 29 Jan 2016

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 11 Jan 2019
Resigned 23 Mar 2020

OLIVER, Bruce Kenneth

Resigned
14 Saint Lawrence Road, LechladeGL7 3BZ
Born May 1947
Director
Appointed 17 Dec 1996
Resigned 11 Jan 2000

PANTLING, Shaun William

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1953
Director
Appointed 05 Feb 1999
Resigned 26 Jan 2000

PINNEY, Christopher John

Resigned
Lyndale, WatfordWD4 9JL
Born February 1946
Director
Appointed 17 Dec 1996
Resigned 01 Apr 1999

RAISON, Gordon Leonard Thomas

Resigned
10 Basil Close, ReadingRG6 5GL
Born September 1965
Director
Appointed 30 Mar 2001
Resigned 08 Apr 2005

RICHARDS, Marion Elizabeth

Resigned
Oxford Road, UxbridgeUB8 1HS
Born May 1966
Director
Appointed 01 Apr 2010
Resigned 18 Feb 2013

STONE, Gregory Hamlin

Resigned
Riverbank Bolney Road, Henley On ThamesRG9 3NS
Born July 1961
Director
Appointed 14 Nov 1994
Resigned 11 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Ceased 22 Mar 2024
Oxford Road, UxbridgeUB8 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

183

Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Legacy
30 June 2025
SH20SH20
Legacy
30 June 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 June 2025
SH19Statement of Capital
Resolution
13 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
4 December 2001
363aAnnual Return
Legacy
4 December 2001
363(353)363(353)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Legacy
10 July 1998
353a353a
Legacy
10 July 1998
363aAnnual Return
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
88(2)R88(2)R
Legacy
21 December 1996
363sAnnual Return (shuttle)
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
88(2)R88(2)R
Legacy
6 March 1996
123Notice of Increase in Nominal Capital
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
19 December 1994
MEM/ARTSMEM/ARTS
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
287Change of Registered Office
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Legacy
5 December 1994
88(2)R88(2)R
Legacy
5 December 1994
123Notice of Increase in Nominal Capital
Legacy
5 December 1994
224224
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Incorporation Company
14 November 1994
NEWINCIncorporation