Background WavePink WaveYellow Wave

CONTACTUM LIMITED (06835712)

CONTACTUM LIMITED (06835712) is an active UK company. incorporated on 3 March 2009. with registered office in Dunstable. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. CONTACTUM LIMITED has been registered for 17 years. Current directors include ALASHKAR, Mohanad Mohammed, HEWSON, Daniel James, TAHER, Ra’Ed Bassam Fadel.

Company Number
06835712
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Unit 18 Eyncourt Road, Dunstable, LU5 4TS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
ALASHKAR, Mohanad Mohammed, HEWSON, Daniel James, TAHER, Ra’Ed Bassam Fadel
SIC Codes
27120, 27330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACTUM LIMITED

CONTACTUM LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Dunstable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. CONTACTUM LIMITED was registered 17 years ago.(SIC: 27120, 27330)

Status

active

Active since 17 years ago

Company No

06835712

LTD Company

Age

17 Years

Incorporated 3 March 2009

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

INHOCO 4248 LIMITED
From: 3 March 2009To: 27 May 2009
Contact
Address

Unit 18 Eyncourt Road Woodside Estate Dunstable, LU5 4TS,

Previous Addresses

Victoria Works Edgware Road London NW2 6LF
From: 3 March 2009To: 6 March 2025
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Left
Jul 10
Director Left
Jun 11
Director Left
Jan 13
Funding Round
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Joined
Apr 16
Director Left
Jun 16
Funding Round
Jun 17
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Apr 24
Loan Cleared
Apr 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRASHAW, Clive Jason

Active
Eyncourt Road, DunstableLU5 4TS
Secretary
Appointed 22 Jul 2016

ALASHKAR, Mohanad Mohammed

Active
Alnafel District Po. Box 301, Riyadh
Born July 1981
Director
Appointed 21 Aug 2023

HEWSON, Daniel James

Active
Eyncourt Road, DunstableLU5 4TS
Born November 1977
Director
Appointed 25 Jan 2023

TAHER, Ra’Ed Bassam Fadel

Active
Ash Shaikh Abdullah Al Anqari, Riyadh12434
Born August 1976
Director
Appointed 06 Jun 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Mar 2009
Resigned 21 May 2009

ALMUTAQ, Abdul Salam Mohammad

Resigned
Al Asaker Street,, Nuzhu
Born May 1947
Director
Appointed 21 May 2009
Resigned 17 Apr 2013

ALSALAMEEN, Malik

Resigned
Edgware Road, LondonNW2 6LF
Born February 1977
Director
Appointed 12 Apr 2013
Resigned 30 Jun 2021

DEMPSEY, Edward William

Resigned
Barston Lane, CoventryCV7 7BU
Born April 1958
Director
Appointed 21 May 2009
Resigned 06 Dec 2012

GOODBERRY, David Richard

Resigned
Edgware Road, LondonNW2 6LF
Born July 1948
Director
Appointed 12 Apr 2013
Resigned 31 May 2016

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Mar 2009
Resigned 21 May 2009

HAWORTH, Peter

Resigned
68 High Street, RoystonSG8 5QN
Born October 1940
Director
Appointed 02 Jun 2009
Resigned 21 Mar 2011

HOERTER, Pascal Normand Rodolphe Alain

Resigned
2 Blackmoor Lane, WatfordWD18 8GA
Born February 1965
Director
Appointed 16 Mar 2016
Resigned 06 Jun 2023

THORAVAL, Michel

Resigned
Unit2, Blackmoor Lane, WatfordWD18 8GA
Born April 1963
Director
Appointed 30 Jun 2021
Resigned 01 Aug 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Mar 2009
Resigned 21 May 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Mar 2009
Resigned 21 May 2009

Persons with significant control

1

Mr Abdul Salam Mohammad Almutlaq

Active
Al-Nafi Northern Ring Road, Exit 5 & 6, Riyadh11411
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Legacy
3 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Legacy
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Auditors Resignation Company
22 December 2015
AUDAUD
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
8 April 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
5 November 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Legacy
1 September 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2009
NEWINCIncorporation