Background WavePink WaveYellow Wave

CONTRONICS (HOLDINGS) LIMITED (09322549)

CONTRONICS (HOLDINGS) LIMITED (09322549) is a dissolved UK company. incorporated on 21 November 2014. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTRONICS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BAPTIE, Thomas Andrew, CLANCY, Richard.

Company Number
09322549
Status
dissolved
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAPTIE, Thomas Andrew, CLANCY, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRONICS (HOLDINGS) LIMITED

CONTRONICS (HOLDINGS) LIMITED is an dissolved company incorporated on 21 November 2014 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTRONICS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09322549

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Greenfield Farm Estate Congleton Cheshire CW12 4TU England
From: 23 April 2020To: 23 November 2023
, 47 Ashworth Mansions Grantully Road, London, W9 1LW
From: 4 December 2015To: 23 April 2020
, Greenfield Farm Estate Congleton, Cheshire, CW12 4TU, United Kingdom
From: 21 November 2014To: 4 December 2015
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Capital Update
Feb 23
Director Left
Nov 23
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

BAPTIE, Thomas Andrew

Active
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 02 Apr 2020

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 02 Apr 2020
Resigned 20 Nov 2023

MERY, Dr Stephane

Resigned
CongletonCW12 4TU
Secretary
Appointed 21 Nov 2014
Resigned 02 Apr 2020

BOXALL, Darrell Peter

Resigned
Congleton, CheshireCW12 4TU
Born October 1970
Director
Appointed 02 Apr 2020
Resigned 14 Jun 2021

MERY, Stephane Robert, Dr

Resigned
CongletonCW12 4TU
Born April 1965
Director
Appointed 21 Nov 2014
Resigned 02 Apr 2020

MORTIMER, Robert Alan

Resigned
Howbery Park, WallingfordOX10 8FD
Born May 1979
Director
Appointed 29 Apr 2022
Resigned 20 Nov 2023

SAKLAD, Scott Ryan

Resigned
Congleton, CheshireCW12 4TU
Born May 1972
Director
Appointed 02 Apr 2020
Resigned 29 Apr 2022

WAIMANN, David Raphael

Resigned
CongletonCW12 4TU
Born July 1958
Director
Appointed 21 Nov 2014
Resigned 02 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020

Mr Stephane Robert George Mery

Ceased
CongletonCW12 4TU
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2020

Mr David Raphael Waimann

Ceased
CongletonCW12 4TU
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
1 July 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2025
DS01DS01
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
2 February 2023
SH19Statement of Capital
Legacy
1 February 2023
SH20SH20
Legacy
1 February 2023
CAP-SSCAP-SS
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Legacy
7 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Incorporation Company
21 November 2014
NEWINCIncorporation