Background WavePink WaveYellow Wave

CONTACT SYSTEMS GROUP LIMITED (13672106)

CONTACT SYSTEMS GROUP LIMITED (13672106) is an active UK company. incorporated on 11 October 2021. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. CONTACT SYSTEMS GROUP LIMITED has been registered for 4 years. Current directors include BAILEY, Rhys Nicholas Harry, DONOVAN, Stephen, FRIEND, Charlene Emma and 5 others.

Company Number
13672106
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, DONOVAN, Stephen, FRIEND, Charlene Emma, HALFORD, Matthew James, JONES, Matthew Philip, JONES, Tom, LINNEN, Alexander John, RISHBETH, Victoria Claire
SIC Codes
61100, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTACT SYSTEMS GROUP LIMITED

CONTACT SYSTEMS GROUP LIMITED is an active company incorporated on 11 October 2021 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. CONTACT SYSTEMS GROUP LIMITED was registered 4 years ago.(SIC: 61100, 82200)

Status

active

Active since 4 years ago

Company No

13672106

LTD Company

Age

4 Years

Incorporated 11 October 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CONTACT SYSTEMS 1 LIMITED
From: 11 October 2021To: 3 November 2021
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England
From: 13 June 2024To: 12 November 2024
26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL England
From: 30 March 2023To: 13 June 2024
Jackson House Sibson Road Sale Greater Manchester M33 7RR England
From: 7 October 2022To: 30 March 2023
Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England
From: 11 October 2021To: 7 October 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 25 Oct 2024

DONOVAN, Stephen

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born January 1961
Director
Appointed 11 Oct 2021

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 25 Oct 2024

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 25 Oct 2024

JONES, Matthew Philip

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born October 1985
Director
Appointed 11 Oct 2021

JONES, Tom

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born September 1987
Director
Appointed 25 Oct 2024

LINNEN, Alexander John

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1979
Director
Appointed 31 Dec 2021

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Stephen Donovan

Ceased
Altrincham Business Park, AltrinchamWA14 5GL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021
Ceased 25 Oct 2024

Mr Matthew Philip Jones

Ceased
Altrincham Business Park, AltrinchamWA14 5GL
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
18 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2024
AA01Change of Accounting Reference Date
Memorandum Articles
20 June 2024
MAMA
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2021
NEWINCIncorporation