Background WavePink WaveYellow Wave

CONTECHS CONSULTING LIMITED (03446841)

CONTECHS CONSULTING LIMITED (03446841) is an active UK company. incorporated on 8 October 1997. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONTECHS CONSULTING LIMITED has been registered for 28 years. Current directors include BROOKES, Ian Keith, JARVIS, Peter Richard.

Company Number
03446841
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
2 Sable Court Sylvan Way, Basildon, SS15 6SR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKES, Ian Keith, JARVIS, Peter Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTECHS CONSULTING LIMITED

CONTECHS CONSULTING LIMITED is an active company incorporated on 8 October 1997 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONTECHS CONSULTING LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03446841

LTD Company

Age

28 Years

Incorporated 8 October 1997

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 4 January 2026 (3 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2 Sable Court Sylvan Way Southfields Business Park Basildon, SS15 6SR,

Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
May 12
Director Left
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Secretary
Appointed 08 Oct 1997

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Born February 1969
Director
Appointed 04 Sept 1998

JARVIS, Peter Richard

Active
Queens Road, CoventryCV1 3DX
Born February 1965
Director
Appointed 24 Oct 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 08 Oct 1997

BROOKES, Keith

Resigned
5 Ashmead Gate, BromleyBR1 2UJ
Born July 1942
Director
Appointed 04 Sept 1998
Resigned 01 Nov 2001

CARPENTER, Yogendra

Resigned
Ventura Park Road, TamworthB78 3HL
Born May 1961
Director
Appointed 07 Aug 2007
Resigned 31 Dec 2023

OLNEY, Steven John

Resigned
122 Birchwood Road, DartfordDA2 7HG
Born August 1953
Director
Appointed 04 Sept 1998
Resigned 06 Jun 2005

PENKETH, David

Resigned
355 Norton Way South, LetchworthSG6 1SZ
Born December 1943
Director
Appointed 01 Jan 2003
Resigned 28 May 2012

WAKEFIELD, Robert Simon

Resigned
Meadowside Tinnocks Lane, SouthminsterCM0 7NF
Born March 1957
Director
Appointed 08 Oct 1997
Resigned 21 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 1997
Resigned 08 Oct 1997

Persons with significant control

1

Sable Court, BasildonSS15 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
AGREEMENT2AGREEMENT2
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2014
AAAnnual Accounts
Legacy
16 July 2014
PARENT_ACCPARENT_ACC
Legacy
16 July 2014
AGREEMENT2AGREEMENT2
Legacy
16 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2013
AAAnnual Accounts
Legacy
4 July 2013
PARENT_ACCPARENT_ACC
Legacy
4 July 2013
AGREEMENT2AGREEMENT2
Legacy
4 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Auditors Resignation Company
27 February 2009
AUDAUD
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 July 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288cChange of Particulars
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
169169
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
128(4)128(4)
Resolution
26 November 2004
RESOLUTIONSResolutions
Resolution
26 November 2004
RESOLUTIONSResolutions
Resolution
26 November 2004
RESOLUTIONSResolutions
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
123Notice of Increase in Nominal Capital
Legacy
26 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 October 2003
363aAnnual Return
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363aAnnual Return
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
2 September 2002
287Change of Registered Office
Legacy
27 March 2002
169169
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 February 2000
88(2)R88(2)R
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Incorporation Company
8 October 1997
NEWINCIncorporation