Background WavePink WaveYellow Wave

KONTRAX MANAGEMENT LIMITED (03099303)

KONTRAX MANAGEMENT LIMITED (03099303) is an active UK company. incorporated on 7 September 1995. with registered office in Herne Bay. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KONTRAX MANAGEMENT LIMITED has been registered for 30 years. Current directors include CARTER, Anthony John, COLLINS, Steven.

Company Number
03099303
Status
active
Type
ltd
Incorporated
7 September 1995
Age
30 years
Address
22-26 Bank Street, Herne Bay, CT6 5EA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CARTER, Anthony John, COLLINS, Steven
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONTRAX MANAGEMENT LIMITED

KONTRAX MANAGEMENT LIMITED is an active company incorporated on 7 September 1995 with the registered office located in Herne Bay. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KONTRAX MANAGEMENT LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03099303

LTD Company

Age

30 Years

Incorporated 7 September 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

22-26 Bank Street Herne Bay, CT6 5EA,

Previous Addresses

Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom
From: 10 October 2016To: 1 June 2019
Opass Billings Wilson & Honey Numeric House 98 Station Road Sidcup Kent DA15 7BY
From: 7 September 1995To: 10 October 2016
Timeline

15 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 18
Capital Reduction
Dec 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Share Buyback
Dec 18
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARTER, Anthony John

Active
Bank Street, Herne BayCT6 5EA
Secretary
Appointed 30 Mar 2010

CARTER, Anthony John

Active
Bank Street, Herne BayCT6 5EA
Born May 1956
Director
Appointed 01 Aug 2012

COLLINS, Steven

Active
Bank Street, Herne BayCT6 5EA
Born February 1971
Director
Appointed 02 Aug 2012

BYDE, Anita Jacqueline

Resigned
Shelley House, WhitstableCT5 3DW
Secretary
Appointed 07 Sept 1995
Resigned 29 Mar 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Sept 1995
Resigned 07 Sept 1995

BYDE, Jeffrey Ronald

Resigned
Shelley House, WhitstableCT5 3DW
Born October 1950
Director
Appointed 07 Sept 1995
Resigned 29 Mar 2010

FEDDON, Nigel John

Resigned
148 High Street, Herne BayCT6 5NW
Born March 1954
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Sept 1995
Resigned 07 Sept 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony John Carter

Ceased
148 High Street, Herne BayCT6 5NW
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 14 Aug 2018

Mr Steven Collins

Active
Bank Street, Herne BayCT6 5EA
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2018

Mr Nigel John Feddon

Ceased
148 High Street, Herne BayCT6 5NW
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 June 2021
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
29 June 2021
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
22 June 2001
288cChange of Particulars
Legacy
22 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
26 September 1995
88(2)R88(2)R
Legacy
26 September 1995
224224
Legacy
13 September 1995
287Change of Registered Office
Legacy
12 September 1995
288288
Incorporation Company
7 September 1995
NEWINCIncorporation