Background WavePink WaveYellow Wave

CONTEMPORARY CONCRETE FLOORING LTD (09116737)

CONTEMPORARY CONCRETE FLOORING LTD (09116737) is an active UK company. incorporated on 4 July 2014. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONTEMPORARY CONCRETE FLOORING LTD has been registered for 11 years. Current directors include BUTLER, David Patrick, PENFORD, Ian.

Company Number
09116737
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTLER, David Patrick, PENFORD, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY CONCRETE FLOORING LTD

CONTEMPORARY CONCRETE FLOORING LTD is an active company incorporated on 4 July 2014 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONTEMPORARY CONCRETE FLOORING LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09116737

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England
From: 5 October 2022To: 25 October 2022
5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 16 September 2022To: 5 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 4 July 2014To: 16 September 2022
Timeline

10 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUTLER, David Patrick

Active
Linton Road, MaidstoneME15 0AH
Born December 1965
Director
Appointed 16 May 2016

PENFORD, Ian

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1962
Director
Appointed 04 Jul 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 04 Jul 2014
Resigned 04 Jul 2014

COTTAM, Victor John

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1964
Director
Appointed 04 Jul 2014
Resigned 13 Oct 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 04 Jul 2014
Resigned 04 Jul 2014

Persons with significant control

2

Mr Ian Penford

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016

Mr David Patrick Butler

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 September 2016
RP04AP01RP04AP01
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 August 2014
RP04RP04
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Incorporation Company
4 July 2014
NEWINCIncorporation