Background WavePink WaveYellow Wave

CONTECHS HOLDINGS LIMITED (06030201)

CONTECHS HOLDINGS LIMITED (06030201) is an active UK company. incorporated on 15 December 2006. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTECHS HOLDINGS LIMITED has been registered for 19 years. Current directors include BROOKES, Ian Keith, JARVIS, Peter Richard.

Company Number
06030201
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
2 Sable Court Sylvan Way, Basildon, SS15 6SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKES, Ian Keith, JARVIS, Peter Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTECHS HOLDINGS LIMITED

CONTECHS HOLDINGS LIMITED is an active company incorporated on 15 December 2006 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTECHS HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06030201

LTD Company

Age

19 Years

Incorporated 15 December 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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

2 Sable Court Sylvan Way Southfields Business Park Basildon, SS15 6SR,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Share Issue
Nov 16
Share Buyback
Jun 18
Capital Reduction
Jun 18
Capital Reduction
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Owner Exit
Oct 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Share Issue
May 22
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Feb 25
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKES, Ian Keith

Active
Sylvan Way, BasildonSS15 6SR
Secretary
Appointed 15 Dec 2006

BROOKES, Ian Keith

Active
Sylvan Way, BasildonSS15 6SR
Born February 1969
Director
Appointed 15 Dec 2006

JARVIS, Peter Richard

Active
Sylvan Way, BasildonSS15 6SR
Born February 1965
Director
Appointed 15 Dec 2006

CARPENTER, Yogendra

Resigned
2 Sable Court Sylvan Way, BasildonSS15 6SR
Born May 1961
Director
Appointed 01 Jan 2024
Resigned 14 Feb 2025

NEALE, Jonathan

Resigned
Sylvan Way, BasildonSS15 6SR
Born August 1962
Director
Appointed 06 Apr 2023
Resigned 18 Jun 2024

WAKEFIELD, Robert Simon

Resigned
Sylvan Way, BasildonSS15 6SR
Born March 1957
Director
Appointed 15 Dec 2006
Resigned 21 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Sable Court, Sylvan Way, BasildonSS15 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022

Mr Ian Keith Brookes

Ceased
Ventura Park Road, TamworthB78 3HL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr Peter Richard Jarvis

Ceased
Queens Road, CoventryCV1 3DX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr Robert Simon Wakefield

Ceased
Tinnocks Lane, SouthminsterCM0 7NF
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Resolution
12 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Made Up Date
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
5 January 2023
AAMDAAMD
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Statement Of Companys Objects
4 May 2022
CC04CC04
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
5 October 2018
SH06Cancellation of Shares
Capital Cancellation Shares
5 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
25 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Auditors Resignation Company
2 March 2009
AUDAUD
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
10 May 2007
88(3)88(3)
Legacy
10 May 2007
88(2)R88(2)R
Legacy
13 April 2007
122122
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288cChange of Particulars
Incorporation Company
15 December 2006
NEWINCIncorporation