Background WavePink WaveYellow Wave

CENTRAL CONTRACT FIXING LIMITED (03563625)

CENTRAL CONTRACT FIXING LIMITED (03563625) is an active UK company. incorporated on 14 May 1998. with registered office in Richmond. The company operates in the Construction sector, engaged in other building completion and finishing. CENTRAL CONTRACT FIXING LIMITED has been registered for 27 years. Current directors include CHELLEW, Terence, MCGING, John.

Company Number
03563625
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
1 Golden Court, Richmond, TW9 1EU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CHELLEW, Terence, MCGING, John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CONTRACT FIXING LIMITED

CENTRAL CONTRACT FIXING LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CENTRAL CONTRACT FIXING LIMITED was registered 27 years ago.(SIC: 43390)

Status

active

Active since 27 years ago

Company No

03563625

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

VISIONKEY LIMITED
From: 14 May 1998To: 8 June 1998
Contact
Address

1 Golden Court Richmond, TW9 1EU,

Previous Addresses

4a Church Court Richmond Surrey TW9 1JL
From: 14 May 1998To: 9 October 2012
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGING, John

Active
78 Longland Court, LondonSE1 5HB
Secretary
Appointed 28 May 1998

CHELLEW, Terence

Active
High Street, DartfordDA4 0BS
Born December 1957
Director
Appointed 28 May 1998

MCGING, John

Active
78 Longland Court, LondonSE1 5HB
Born April 1959
Director
Appointed 28 May 1998

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 May 1998
Resigned 28 May 1998

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 May 1998
Resigned 28 May 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Julie Anne Christian

Ceased
Golden Court, RichmondTW9 1EU
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 15 May 2017

Mr John Mcging

Active
Golden Court, RichmondTW9 1EU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Terence Chellew

Active
Golden Court, RichmondTW9 1EU
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 February 2026
AAMDAAMD
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
3 July 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
190190
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
287Change of Registered Office
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Resolution
31 May 1998
RESOLUTIONSResolutions
Incorporation Company
14 May 1998
NEWINCIncorporation