Background WavePink WaveYellow Wave

THE CONTRACTORS ACCOUNTANT LIMITED (09092612)

THE CONTRACTORS ACCOUNTANT LIMITED (09092612) is an active UK company. incorporated on 19 June 2014. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE CONTRACTORS ACCOUNTANT LIMITED has been registered for 11 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
09092612
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MCGREEVY, Stuart Douglas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONTRACTORS ACCOUNTANT LIMITED

THE CONTRACTORS ACCOUNTANT LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE CONTRACTORS ACCOUNTANT LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09092612

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

FORMATIONS NO 73 LIMITED
From: 19 June 2014To: 9 July 2014
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 15 May 2020To: 23 October 2023
5th Floor 11 Leadenhall Street London EC3V 1LP
From: 26 August 2015To: 15 May 2020
80 Coleman Street London EC2R 5BJ United Kingdom
From: 19 June 2014To: 26 August 2015
Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Owner Exit
Jun 18
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 19 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Douglas Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 18 Dec 2025

Mr Stuart Douglas Mcgreevy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born November 1964

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
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2014
NEWINCIncorporation