Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTACT ONE LIMITED
Company Information for

CONTACT ONE LIMITED

43B PRINCES CRESCENT, MORECAMBE, LA4 6BY,
Company Registration Number
03577259
Private Limited Company
Active

Company Overview

About Contact One Ltd
CONTACT ONE LIMITED was founded on 1998-06-08 and has its registered office in Morecambe. The organisation's status is listed as "Active". Contact One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTACT ONE LIMITED
 
Legal Registered Office
43B PRINCES CRESCENT
MORECAMBE
LA4 6BY
Other companies in TS25
 
Filing Information
Company Number 03577259
Company ID Number 03577259
Date formed 1998-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712759233  
Last Datalog update: 2023-12-05 20:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACT ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTACT ONE LIMITED
The following companies were found which have the same name as CONTACT ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTACT ONE TECHNOLOGIES NV Permanently Revoked Company formed on the 1998-03-10
CONTACT ONE CONSULTANT PTE. LTD. BURN ROAD Singapore 369977 Active Company formed on the 2008-09-13
CONTACT ONE SOLUTIONS LTD 29A CROWN STREET BRENTWOOD ESSEX CM14 4BA Active Company formed on the 2017-04-04
CONTACT ONE CLOSING SERVICES, INC. 4 HARVARD CIRCLE, SUITE 600 WEST PALM BEACH FL 33409 Inactive Company formed on the 1999-09-10
CONTACT ONE COMMUNICATIONS, INC. 13500 SUTTON PARK DR S JACKSONVILLE FL 32224 Active Company formed on the 2000-10-06
CONTACT ONE LLC 8963 STIRLING ROAD UNIT 101 COOPER CITY FL 33328 Active Company formed on the 2006-03-13
CONTACT ONE REAL ESTATE CORP. 5647 110TH AVE. N. ROYAL PALM BEACH FL 33411 Inactive Company formed on the 2002-03-29
CONTACT ONE OFFICE LIMITED 15 ALEXANDRA CORNICHE HYTHE CT21 5RW Active Company formed on the 2018-08-23
CONTACT ONE REALTY CORPORATION California Unknown
CONTACT ONE ENTERPRISES INCORPORATED California Unknown
CONTACT ONE ESCROW INCORPORATED California Unknown
CONTACT ONE MORTGAGE CORPORATION California Unknown
CONTACT ONE INCORPORATED California Unknown
CONTACT ONE INCORPORATED California Unknown
CONTACT ONE FUNDING California Unknown
CONTACT ONE INCORPORATED New Jersey Unknown
CONTACT ONE PACKAGING SERVICES LLC New Jersey Unknown
CONTACT ONE FUNDING CORPORATION California Unknown
CONTACT ONE GROUP LIMITED 43B PRINCES CRESCENT MORECAMBE LA4 6BY Active Company formed on the 2019-07-15

Company Officers of CONTACT ONE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER RILEY
Director 1998-06-08
DAVID LLOYD RILEY
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAYID BAWLA
Company Secretary 1998-10-09 2012-06-25
TERENCE MICHAEL FLANNAGAN
Company Secretary 1998-06-08 1998-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-08 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER RILEY BIRD I'TH HAND LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
DAVID ALEXANDER RILEY TRY IT BUY IT PROPERTY.COM LTD Director 2008-12-01 CURRENT 2008-12-01 Active
DAVID ALEXANDER RILEY TRY IT BUY IT PROPERTIES.COM LTD Director 2008-12-01 CURRENT 2008-12-01 Active
DAVID ALEXANDER RILEY RESIDENTIAL LETTINGS LTD Director 2000-06-20 CURRENT 2000-06-01 Active
DAVID LLOYD RILEY ZEST ONE SOLUTIONS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 6 6 Midland Drive Carnforth LA5 9UE United Kingdom
2023-09-14Director's details changed for Mr David Lloyd Riley on 2023-09-14
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 43B Princes Crescent Morecambe LA4 6BY England
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 6 6 Midland Drive Carnforth LA5 9UE England
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-23RES01ADOPT ARTICLES 23/11/20
2020-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER RILEY
2020-11-17PSC07CESSATION OF DAVID ALEXANDER RILEY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17PSC02Notification of Contact One Group Limited as a person with significant control on 2020-11-04
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR DAVID LLOYD RILEY
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 43 PRINCES CRESCENT MORECAMBE LA4 6BY ENGLAND
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O FLANNAGANS ACCOUNTANTS 7 BANKSIDE, THE WATERMARK GATESHEAD NE11 9SY ENGLAND
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0108/06/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0108/06/13 ANNUAL RETURN FULL LIST
2012-08-02ANNOTATIONClarification
2012-08-02RP04
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAYID BAWLA
2012-07-26AR0108/06/12 ANNUAL RETURN FULL LIST
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22SH0122/12/11 STATEMENT OF CAPITAL GBP 2
2011-11-23AA01Current accounting period extended from 31/08/11 TO 31/12/11
2011-07-20AR0108/06/11 ANNUAL RETURN FULL LIST
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / SAYID BAWLA / 09/06/2010
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-25AR0108/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER RILEY / 02/10/2009
2010-01-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-21AR0108/06/09 FULL LIST AMEND
2009-06-19363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-04-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 7 LOWTHIAN ROAD HARTLEPOOL TS24 8BH
2006-07-03363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-26363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-08-12363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR
2002-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-07363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-14225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1999-06-11363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-04-21287REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 10/11 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA
1999-01-12CERTNMCOMPANY NAME CHANGED CONTACT 1 LIMITED CERTIFICATE ISSUED ON 13/01/99
1998-11-09288bSECRETARY RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED
1998-06-11288bSECRETARY RESIGNED
1998-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTACT ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTACT ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 89,887
Creditors Due After One Year 2011-12-31 £ 93,726
Creditors Due Within One Year 2012-12-31 £ 300,853
Creditors Due Within One Year 2011-12-31 £ 393,003
Provisions For Liabilities Charges 2012-12-31 £ 1,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTACT ONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 22,031
Cash Bank In Hand 2011-12-31 £ 356,811
Current Assets 2012-12-31 £ 565,220
Current Assets 2011-12-31 £ 808,218
Debtors 2012-12-31 £ 409,539
Debtors 2011-12-31 £ 446,407
Secured Debts 2012-12-31 £ 103,121
Secured Debts 2011-12-31 £ 101,278
Shareholder Funds 2012-12-31 £ 361,613
Shareholder Funds 2011-12-31 £ 510,355
Stocks Inventory 2012-12-31 £ 133,650
Stocks Inventory 2011-12-31 £ 5,000
Tangible Fixed Assets 2012-12-31 £ 188,413
Tangible Fixed Assets 2011-12-31 £ 189,308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTACT ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTACT ONE LIMITED
Trademarks
We have not found any records of CONTACT ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTACT ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-12 GBP £10,678 R & M - Buildings
Lancaster City Council 2014-11 GBP £3,475 Infrastructure - Update & Maintenance
Lancaster City Council 2014-9 GBP £14,180 Fixtures & Fittings - General
Lancaster City Council 2014-6 GBP £2,938 Contracted Services
Lancaster City Council 2014-4 GBP £545 R & M - Buildings
Lancaster City Council 2013-3 GBP £10,023 R & M - Buildings
Lancaster City Council 2013-2 GBP £4,944 Fixtures & Fittings - General
Lancaster City Council 2013-1 GBP £6,188 R & M - Buildings
Lancaster City Council 2012-10 GBP £12,180 R & M - Buildings
Lancaster City Council 2012-9 GBP £3,500 R & M - Buildings
Lancaster City Council 2012-7 GBP £2,846 R & M - Buildings
Lancaster City Council 2012-6 GBP £22,136 R & M - Buildings
Lancaster City Council 2012-4 GBP £3,657 R & M - Buildings
Lancaster City Council 2011-10 GBP £8,685 R & M - Buildings
Lancaster City Council 2011-6 GBP £6,892 R & M - Buildings
Lancaster City Council 2011-4 GBP £6,722 R & M - Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTACT ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTACT ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTACT ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.