Background WavePink WaveYellow Wave

CONTACT CENTRE SPECIALISTS LIMITED (08066598)

CONTACT CENTRE SPECIALISTS LIMITED (08066598) is an active UK company. incorporated on 11 May 2012. with registered office in Batley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONTACT CENTRE SPECIALISTS LIMITED has been registered for 13 years. Current directors include HOPKINS, David Mark, MARSDEN, Chris Colin.

Company Number
08066598
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
1 Kirk House Kirkgate, Batley, WF17 9HE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOPKINS, David Mark, MARSDEN, Chris Colin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACT CENTRE SPECIALISTS LIMITED

CONTACT CENTRE SPECIALISTS LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Batley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONTACT CENTRE SPECIALISTS LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08066598

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1 Kirk House Kirkgate Birstall Batley, WF17 9HE,

Previous Addresses

8 Paddock Close Drighlington West Yorkshire BD11 1LD
From: 11 May 2012To: 26 June 2019
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOPKINS, David Mark

Active
Dale Hill, Frinton-On-SeaCO13 0EN
Born February 1962
Director
Appointed 01 Jul 2018

MARSDEN, Chris Colin

Active
Paddock Close, DrighlingtonBD11 1LD
Born November 1975
Director
Appointed 11 May 2012

MARSDEN, Tracey Louise

Resigned
Paddock Close, DrighlingtonBD11 1LD
Secretary
Appointed 11 May 2012
Resigned 01 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr David Mark Hopkins

Active
Dale Hill, Frinton-On-SeaCO13 0EN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Mrs Tracey Louise Marsden

Ceased
Paddock Close, DrighlingtonBD11 1LD
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2018

Mr Chris Colin Marsden

Active
Kirkgate, BatleyWF17 9HE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Incorporation Company
11 May 2012
NEWINCIncorporation