Background WavePink WaveYellow Wave

CONTAGIOUS COMMUNICATIONS LIMITED (06183878)

CONTAGIOUS COMMUNICATIONS LIMITED (06183878) is an active UK company. incorporated on 26 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CONTAGIOUS COMMUNICATIONS LIMITED has been registered for 18 years. Current directors include BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael.

Company Number
06183878
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAGIOUS COMMUNICATIONS LIMITED

CONTAGIOUS COMMUNICATIONS LIMITED is an active company incorporated on 26 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CONTAGIOUS COMMUNICATIONS LIMITED was registered 18 years ago.(SIC: 73200)

Status

active

Active since 18 years ago

Company No

06183878

LTD Company

Age

18 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 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

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

2nd Floor, 81-87 High Holborn London WC1V 6DF England
From: 26 March 2024To: 21 October 2025
33 Kingsway London WC2B 6UF England
From: 22 August 2023To: 26 March 2024
7 Bell Yard London WC2A 2JR United Kingdom
From: 11 April 2022To: 22 August 2023
Business Design Centre Suite 238 52 Upper Street London N1 0QH England
From: 10 April 2019To: 11 April 2022
52 Suite 238 Upper Street London N1 0QH England
From: 26 March 2019To: 10 April 2019
3rd Floor, Dunstan House 14a St Cross Street London EC1N 8XA
From: 17 January 2011To: 26 March 2019
Accounts Department 45 Foubert's Place London W1F 7QH
From: 26 March 2007To: 17 January 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Loan Secured
Sept 15
Director Left
Apr 16
Director Joined
Feb 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Capital Update
Dec 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 01 Feb 2025

BANE, Simon Robert

Active
Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Feb 2025

O'HAGAN, Owen Richard

Active
5 Howick Place, LondonSW1P 1WG
Born March 1977
Director
Appointed 01 Feb 2025

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 01 Feb 2025

BANKS, Peter William

Resigned
12 Brodrick Road, LondonSW17 7DZ
Secretary
Appointed 26 Mar 2007
Resigned 12 Jan 2010

HOWDEN, Naomi

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 10 Aug 2023
Resigned 01 Feb 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 26 Mar 2007

BANKS, Peter William

Resigned
12 Brodrick Road, LondonSW17 7DZ
Born March 1959
Director
Appointed 26 Mar 2007
Resigned 12 Jan 2010

GORDON, John

Resigned
18 Upper Cheyne Row, LondonSE23 5JN
Born September 1952
Director
Appointed 26 Mar 2007
Resigned 12 Jan 2010

GRADDEN, Amanda Jane

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born March 1968
Director
Appointed 10 Aug 2023
Resigned 28 Feb 2025

HOLLAND, David Richard

Resigned
29 Coniger Road, LondonSW6 3TB
Born September 1972
Director
Appointed 31 Aug 2007
Resigned 12 Jan 2010

KEMP ROBERTSON, Paul

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1967
Director
Appointed 31 Aug 2007
Resigned 10 Aug 2023

MARSDEN, Karl Artis

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1969
Director
Appointed 25 Jan 2018
Resigned 10 Aug 2023

THOMAS, Philip Owain

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born June 1961
Director
Appointed 10 Aug 2023
Resigned 28 Feb 2025

THOMSON, Neil

Resigned
14a St Cross Street, LondonEC1N 8XA
Born February 1961
Director
Appointed 31 Aug 2007
Resigned 30 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 2007
Resigned 26 Mar 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Kemp-Robertson

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Soho Square, LondonW1D 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Howick Place, LondonSW1P 1WG

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

114

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Miscellaneous
9 March 2010
MISCMISC
Auditors Resignation Company
3 March 2010
AUDAUD
Resolution
26 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2010
CC04CC04
Capital Name Of Class Of Shares
26 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
25 January 2010
MG02MG02
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
123Notice of Increase in Nominal Capital
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation