Background WavePink WaveYellow Wave

CONTINO SOLUTIONS LIMITED (08788914)

CONTINO SOLUTIONS LIMITED (08788914) is an active UK company. incorporated on 25 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTINO SOLUTIONS LIMITED has been registered for 12 years. Current directors include DE ROCCA-SERRA, Elisa, MAHANDRU, Yatin Kumar, WATKINSON, Simon James.

Company Number
08788914
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE ROCCA-SERRA, Elisa, MAHANDRU, Yatin Kumar, WATKINSON, Simon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINO SOLUTIONS LIMITED

CONTINO SOLUTIONS LIMITED is an active company incorporated on 25 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTINO SOLUTIONS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08788914

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SENDACHI UK LIMITED
From: 20 January 2016To: 10 June 2016
CONTINO SOLUTIONS LIMITED
From: 25 November 2013To: 20 January 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

37 Commercial Road Poole BH14 0HU England
From: 10 January 2017To: 10 April 2024
18 Lucerne Road London N51TZ
From: 25 November 2013To: 10 January 2017
Timeline

27 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
May 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Nov 23
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

MAHANDRU, Yatin Kumar

Active
Bishopsgate, LondonEC2M 4AG
Born May 1962
Director
Appointed 27 May 2022

WATKINSON, Simon James

Active
Bishopsgate, LondonEC2M 4AG
Born March 1975
Director
Appointed 01 Sept 2023

FARMER, Matthew

Resigned
Lucerne Road, LondonN51TZ
Secretary
Appointed 25 Nov 2013
Resigned 25 Nov 2015

BOOMA, Jason Robert

Resigned
Commercial Road, PooleBH14 0HU
Born April 1978
Director
Appointed 25 Nov 2015
Resigned 31 Oct 2019

CHALMERS, Michael David

Resigned
Commercial Road, PooleBH14 0HU
Born March 1987
Director
Appointed 01 Sept 2021
Resigned 15 Nov 2022

EDWARDS, Christopher Ray

Resigned
Bishopsgate, LondonEC2M 4AG
Born October 1975
Director
Appointed 28 Feb 2023
Resigned 27 Oct 2023

FARMER, Matthew

Resigned
Commercial Road, PooleBH14 0HU
Born November 1976
Director
Appointed 25 Nov 2013
Resigned 31 Oct 2019

GOSSAIN, Sanjiv

Resigned
Commercial Road, PooleBH14 0HU
Born January 1965
Director
Appointed 31 Oct 2019
Resigned 12 Jan 2022

HILL-ADAMS, Graham

Resigned
Commercial Road, PooleBH14 0HU
Born July 1967
Director
Appointed 15 Nov 2022
Resigned 05 Apr 2023

HOUGHTON, James Robert

Resigned
Cliff Cameron Drive, CharlotteNC 28269
Born November 1968
Director
Appointed 06 Jul 2020
Resigned 30 May 2022

SIEGEL JR., John Tyler

Resigned
Commercial Road, PooleBH14 0HU
Born March 1969
Director
Appointed 25 Nov 2015
Resigned 31 Oct 2019

WHITE, Simon Francis

Resigned
Commercial Road, PooleBH14 0HU
Born April 1976
Director
Appointed 31 Oct 2019
Resigned 14 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
500 Frank West Burr Blvd, Teaneck, Nj 07666

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 15 Aug 2022

Contino Holdings Inc

Ceased
2711 Centerville Road, WilmingtonDE19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mr Matthew Farmer

Ceased
Commercial Road, PooleBH14 0HU
Born November 1976

Nature of Control

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

Filing History

77

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
28 January 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Auditors Resignation Company
23 March 2022
AUDAUD
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Full
14 September 2021
AAMDAAMD
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 October 2020
AAMDAAMD
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Certificate Change Of Name Company
10 June 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Incorporation Company
25 November 2013
NEWINCIncorporation