Background WavePink WaveYellow Wave

CONTACTPARTNERS LTD (03709551)

CONTACTPARTNERS LTD (03709551) is an active UK company. incorporated on 8 February 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CONTACTPARTNERS LTD has been registered for 27 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
03709551
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACTPARTNERS LTD

CONTACTPARTNERS LTD is an active company incorporated on 8 February 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CONTACTPARTNERS LTD was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03709551

LTD Company

Age

27 Years

Incorporated 8 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CLICK TO CALL LIMITED
From: 1 April 1999To: 12 June 2012
NUKO 14 LIMITED
From: 8 February 1999To: 1 April 1999
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 15 September 2020To: 5 September 2022
12 Ashurst Court London Road Wheatley Oxford Oxfordshire OX33 1ER
From: 10 November 2014To: 15 September 2020
10 Ashurst Court London Road Wheatley Oxford OX33 1ER
From: 29 July 2011To: 10 November 2014
58 Littleworth Oxford OX33 1TR
From: 8 February 1999To: 29 July 2011
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Mar 20
Director Left
Mar 20
Capital Reduction
Apr 20
Share Buyback
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio, Mr.

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 14 Sept 2020
Resigned 31 Dec 2024

HOPCRAFT, Michael Richard

Resigned
5 Davenant Road, OxfordOX2 8BT
Secretary
Appointed 01 Apr 1999
Resigned 07 Mar 2020

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate secretary
Appointed 08 Feb 1999
Resigned 01 Apr 1999

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 14 Sept 2020
Resigned 31 Dec 2024

HARVEY, Paul Martin

Resigned
1 Pixey Place, OxfordOX2 8BB
Born February 1965
Director
Appointed 01 Apr 1999
Resigned 14 Sept 2020

HOPCRAFT, Michael Richard

Resigned
5 Davenant Road, OxfordOX2 8BT
Born January 1943
Director
Appointed 01 Apr 1999
Resigned 07 Mar 2020

HOPCRAFT, Russell Jon

Resigned
58 Littleworth, OxfordOX33 1TR
Born May 1964
Director
Appointed 01 Apr 1999
Resigned 14 Sept 2020

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 14 Sept 2020
Resigned 31 Dec 2024

DARBYS MANAGEMENT SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 08 Feb 1999
Resigned 01 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020

Mr Russell Jon Hopcraft

Ceased
London Road, OxfordOX33 1ER
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 14 Sept 2020

Mr Paul Martin Harvey

Ceased
London Road, OxfordOX33 1ER
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

129

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Resolution
18 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Capital Return Purchase Own Shares
2 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 April 2020
SH06Cancellation of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
353353
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
88(2)R88(2)R
Memorandum Articles
25 September 2003
MEM/ARTSMEM/ARTS
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
287Change of Registered Office
Legacy
6 December 2000
353353
Legacy
6 December 2000
325a325a
Legacy
6 December 2000
88(2)R88(2)R
Legacy
6 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
88(2)R88(2)R
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
288cChange of Particulars
Memorandum Articles
2 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1999
NEWINCIncorporation