Background WavePink WaveYellow Wave

CONTRACTUM LTD (05755117)

CONTRACTUM LTD (05755117) is an active UK company. incorporated on 24 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTRACTUM LTD has been registered for 20 years. Current directors include ROELFZEMA, Tsjerk Friso.

Company Number
05755117
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
6 Cavendish Square, London, W1G 0PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROELFZEMA, Tsjerk Friso
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTUM LTD

CONTRACTUM LTD is an active company incorporated on 24 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTRACTUM LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05755117

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

6 Cavendish Square London, W1G 0PD,

Previous Addresses

Unit 6 Shepperton House Shepperton Road London N1 3DF England
From: 23 November 2020To: 15 March 2024
Unit 6 Shepperton House 83-95 Shepperton Road London N1 3BJ
From: 24 March 2006To: 23 November 2020
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HENDRY, Stuart

Active
Cavendish Square, LondonW1G 0PD
Secretary
Appointed 14 Sept 2006

ROELFZEMA, Tsjerk Friso

Active
Cavendish Square, LondonW1G 0PD
Born July 1976
Director
Appointed 30 Nov 2020

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 24 Mar 2006
Resigned 03 Apr 2007

ASSARSSON, Paul Jorgen

Resigned
Shepperton Road, LondonN1 3DF
Born April 1955
Director
Appointed 02 Apr 2012
Resigned 30 Nov 2020

ASSARSSON, Paul

Resigned
24 Juxon Street, OxfordOX2 6DL
Born April 1955
Director
Appointed 24 Mar 2006
Resigned 29 Jan 2008

HAGMAN, Bertil

Resigned
Royal Avenue, LondonSW3 4QE
Born November 1937
Director
Appointed 24 Mar 2006
Resigned 01 Apr 2012

Persons with significant control

1

83-93 Shepperton Road, LondonN1 3DF

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
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Legacy
16 May 2018
PARENT_ACCPARENT_ACC
Legacy
16 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Legacy
8 June 2017
PARENT_ACCPARENT_ACC
Legacy
8 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Legacy
14 July 2016
PARENT_ACCPARENT_ACC
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Legacy
28 April 2015
PARENT_ACCPARENT_ACC
Legacy
28 April 2015
GUARANTEE2GUARANTEE2
Legacy
28 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Legacy
28 April 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Memorandum Articles
20 January 2011
MEM/ARTSMEM/ARTS
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
21 March 2009
225Change of Accounting Reference Date
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation