Background WavePink WaveYellow Wave

CONTACT 4 SUPPORT SERVICES LIMITED (05950713)

CONTACT 4 SUPPORT SERVICES LIMITED (05950713) is an active UK company. incorporated on 29 September 2006. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CONTACT 4 SUPPORT SERVICES LIMITED has been registered for 19 years. Current directors include POPAT, Anuj Pankaj, POPAT, Pankaj Amarshi.

Company Number
05950713
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
10 High Street, Harrow, HA3 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
POPAT, Anuj Pankaj, POPAT, Pankaj Amarshi
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACT 4 SUPPORT SERVICES LIMITED

CONTACT 4 SUPPORT SERVICES LIMITED is an active company incorporated on 29 September 2006 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CONTACT 4 SUPPORT SERVICES LIMITED was registered 19 years ago.(SIC: 78109, 78200)

Status

active

Active since 19 years ago

Company No

05950713

LTD Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CONTACT 4 RECRUITMENT LIMITED
From: 29 September 2006To: 9 September 2010
Contact
Address

10 High Street Wealdstone Harrow, HA3 7AA,

Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Oct 19
Director Joined
Nov 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Loan Secured
Sept 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POPAT, Anuj Pankaj

Active
10 High Street, HarrowHA3 7AA
Born December 1995
Director
Appointed 15 Nov 2021

POPAT, Pankaj Amarshi

Active
10 White Orchards, StanmoreHA7 3NN
Born April 1955
Director
Appointed 29 Sept 2006

ASSANI, Rashmi

Resigned
10 High Street, WealdstoneHA3 7AA
Secretary
Appointed 29 Sept 2006
Resigned 05 Jan 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2006
Resigned 29 Sept 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2006
Resigned 29 Sept 2006

Persons with significant control

1

Mr Pankaj Amarshi Popat

Active
High Street, HarrowHA3 7AA
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Legacy
14 August 2007
287Change of Registered Office
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
122122
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Incorporation Company
29 September 2006
NEWINCIncorporation