Background WavePink WaveYellow Wave

CONTECHS GROUP HOLDINGS LIMITED (13912779)

CONTECHS GROUP HOLDINGS LIMITED (13912779) is an active UK company. incorporated on 14 February 2022. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONTECHS GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include BROOKES, Ian Keith, JARVIS, Peter Richard.

Company Number
13912779
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
2 Sable Court Sylvan Way, Basildon, SS15 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKES, Ian Keith, JARVIS, Peter Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTECHS GROUP HOLDINGS LIMITED

CONTECHS GROUP HOLDINGS LIMITED is an active company incorporated on 14 February 2022 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONTECHS GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13912779

LTD Company

Age

4 Years

Incorporated 14 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

2 Sable Court Sylvan Way Southfields Business Park Basildon, SS15 6SR,

Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Apr 22
New Owner
Apr 22
Share Issue
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROOKES, Ian Keith

Active
Sylvan Way, BasildonSS15 6SR
Secretary
Appointed 14 Feb 2022

BROOKES, Ian Keith

Active
Sylvan Way, BasildonSS15 6SR
Born February 1969
Director
Appointed 14 Feb 2022

JARVIS, Peter Richard

Active
16 Warwick Row, CoventryCV1 1EJ
Born February 1965
Director
Appointed 14 Dec 2022

WAKEFIELD, Robert Simon

Resigned
Tinnocks Lane, SouthminsterCM0 7NF
Born March 1957
Director
Appointed 14 Dec 2022
Resigned 21 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Sylvan Way, BasildonSS15 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023

Mr Peter Richard Jarvis

Ceased
Sable Court, Sylvan Way, BasildonSS15 6SR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022
Ceased 20 Nov 2023

Mr Ian Keith Brookes

Ceased
Sylvan Way, BasildonSS15 6SR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2022
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Capital Alter Shares Subdivision
3 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
29 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
14 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2022
NEWINCIncorporation