Background WavePink WaveYellow Wave

CONTACT STATE LIMITED (11897024)

CONTACT STATE LIMITED (11897024) is an active UK company. incorporated on 21 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONTACT STATE LIMITED has been registered for 7 years. Current directors include NEVINS, Amanda, RAFFERTY, Steven.

Company Number
11897024
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
NEVINS, Amanda, RAFFERTY, Steven
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACT STATE LIMITED

CONTACT STATE LIMITED is an active company incorporated on 21 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONTACT STATE LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11897024

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom
From: 21 March 2019To: 2 September 2021
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEVINS, Amanda

Active
Bishopsgate, LondonEC2N 4BQ
Born March 1969
Director
Appointed 31 Dec 2025

RAFFERTY, Steven

Active
Bishopsgate, LondonEC2N 4BQ
Born December 1971
Director
Appointed 31 Dec 2025

AIRD, Brian Robert

Resigned
Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 27 Aug 2021
Resigned 09 Feb 2023

DESMIER, Alain Cyril Matthew

Resigned
Cedar Road, SuttonSM2 5DA
Born May 1983
Director
Appointed 21 Mar 2019
Resigned 31 Dec 2025

LAMING, Michael John

Resigned
Bishopsgate, LondonEC2N 4BQ
Born March 1987
Director
Appointed 23 Aug 2019
Resigned 31 Dec 2025

WONG, Thomas C

Resigned
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 27 Aug 2021
Resigned 31 Dec 2025

Persons with significant control

6

2 Active
4 Ceased
Balcones Drive, Austin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Balcones Drive, Austin78731

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2023
Ceased 31 Dec 2025
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 29 Jan 2023

Mr Michael John Laming

Ceased
Bishopsgate, LondonEC2N 4BQ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 27 Aug 2021

Mr Alain Desmier

Ceased
Cedar Road, SuttonSM2 5DA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Resolution
16 September 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Notification Of A Person With Significant Control
4 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Incorporation Company
21 March 2019
NEWINCIncorporation