Background WavePink WaveYellow Wave

CONTADOR LOPEZ LIMITED (15658286)

CONTADOR LOPEZ LIMITED (15658286) is an active UK company. incorporated on 18 April 2024. with registered office in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONTADOR LOPEZ LIMITED has been registered for 2 years. Current directors include BLAU, Boruch Yossef.

Company Number
15658286
Status
active
Type
ltd
Incorporated
18 April 2024
Age
2 years
Address
197 Sandgate Road, Folkestone, CT20 2HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAU, Boruch Yossef
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTADOR LOPEZ LIMITED

CONTADOR LOPEZ LIMITED is an active company incorporated on 18 April 2024 with the registered office located in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONTADOR LOPEZ LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15658286

LTD Company

Age

2 Years

Incorporated 18 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 18 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

197 Sandgate Road Folkestone, CT20 2HL,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 18 April 2024To: 10 December 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLAU, Boruch Yossef

Active
Sandgate Road, FolkestoneCT20 2HL
Born November 1990
Director
Appointed 13 Nov 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 18 Apr 2024
Resigned 30 Aug 2025

FISCHER, Johnathan Richard

Resigned
Princes Square, HarrogateHG1 1ND
Born May 1987
Director
Appointed 03 Oct 2025
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Boruch Yossef Blau

Active
Sandgate Road, FolkestoneCT20 2HL
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2025

Mr Johnathan Richard Fischer

Ceased
Princes Square, HarrogateHG1 1ND
Born May 1987

Nature of Control

Significant influence or control
Notified 03 Oct 2025
Ceased 13 Nov 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Ceased 30 Aug 2025
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 April 2024
NEWINCIncorporation