Background WavePink WaveYellow Wave

CONTEC INTERNATIONAL PRODUCTS LTD (04972132)

CONTEC INTERNATIONAL PRODUCTS LTD (04972132) is an active UK company. incorporated on 21 November 2003. with registered office in Stevenage. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). CONTEC INTERNATIONAL PRODUCTS LTD has been registered for 22 years. Current directors include MARSDEN, Robert.

Company Number
04972132
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
MARSDEN, Robert
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEC INTERNATIONAL PRODUCTS LTD

CONTEC INTERNATIONAL PRODUCTS LTD is an active company incorporated on 21 November 2003 with the registered office located in Stevenage. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). CONTEC INTERNATIONAL PRODUCTS LTD was registered 22 years ago.(SIC: 52219)

Status

active

Active since 22 years ago

Company No

04972132

LTD Company

Age

22 Years

Incorporated 21 November 2003

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 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

COMPOSITE INTERNATIONAL PRODUCTS LIMITED
From: 21 November 2003To: 14 July 2004
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 10
New Owner
Nov 17
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 14 Jun 2013

MARSDEN, Robert

Active
Gardeners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 20 Nov 2025

GORMER, Hayley

Resigned
Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 01 May 2010
Resigned 09 Nov 2012

KONSTANTINIDIS, George

Resigned
1 Tewkesbury Road, ElstowMK42 9GE
Secretary
Appointed 23 Nov 2007
Resigned 04 May 2010

SHELTON, Diane Georgina

Resigned
High Street, StevenageSG1 3HR
Secretary
Appointed 09 Nov 2012
Resigned 14 Jun 2013

THOMPSON, Kirsty

Resigned
41 York Road, South CroydonCR2 8NR
Secretary
Appointed 05 Dec 2003
Resigned 23 Nov 2007

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 21 Nov 2003
Resigned 05 Dec 2003

HECQUET, Terence

Resigned
12 Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 05 Dec 2003
Resigned 23 Nov 2007

KONSTANTINIDIS, George

Resigned
1 Tewkesbury Road, ElstowMK42 9GE
Born February 1966
Director
Appointed 30 Sept 2004
Resigned 04 May 2010

SERWIN, Bo Georg

Resigned
Dk-8270 Hojbjerg
Born June 1955
Director
Appointed 30 Sept 2004
Resigned 20 Nov 2025

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 21 Nov 2003
Resigned 05 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
73-75 High Street, HertfordshireSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Bo Georg Serwin

Ceased
Dk-8270 Hojbjerg
Born June 1955

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 Nov 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Legacy
28 January 2009
287Change of Registered Office
Legacy
23 January 2009
287Change of Registered Office
Legacy
19 May 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
31 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
287Change of Registered Office
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Incorporation Company
21 November 2003
NEWINCIncorporation