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

CONTACT FRANCE LIMITED

5 - 9 Eden Street, Kingston Upon Thames, SURREY, KT1 1BQ,
Company Registration Number
03935304
Private Limited Company
Active

Company Overview

About Contact France Ltd
CONTACT FRANCE LIMITED was founded on 2000-02-28 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Contact France Limited is a Private Limited Company registered in 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 FRANCE LIMITED
 
Legal Registered Office
5 - 9 Eden Street
Kingston Upon Thames
SURREY
KT1 1BQ
Other companies in KT1
 
Filing Information
Company Number 03935304
Company ID Number 03935304
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760702937  
Last Datalog update: 2025-02-11 14:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACT FRANCE 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.

Company Officers of CONTACT FRANCE LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE ARMATAGE
Company Secretary 2011-04-12
JOHN STEVEN PYBUS
Director 2000-02-28
SUZANN RAEBURN
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANN RAEBURN
Company Secretary 2002-01-30 2011-04-12
JOHN STEVEN PYBUS
Company Secretary 2000-02-28 2002-01-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-28 2000-02-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEVEN PYBUS ELYSEES WEST UK LIMITED Director 1998-03-20 CURRENT 1998-03-04 Active
SUZANN RAEBURN ALMAT 2011 UNLIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2013-09-10

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
2025-02-1131/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-05CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-06AA31/12/16 TOTAL EXEMPTION FULL
2017-03-06AA31/12/16 TOTAL EXEMPTION FULL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-04AP01DIRECTOR APPOINTED SUZANN RAEBURN
2011-05-04AP03Appointment of Samantha Jane Armatage as company secretary
2011-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZANN RAEBURN
2011-05-04CH03SECRETARY'S DETAILS CHNAGED FOR SUZANN RAEBURN on 2011-04-13
2011-03-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17CH01Director's details changed for John Steven Pybus on 2011-01-01
2010-04-14AR0128/02/10 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for John Steven Pybus on 2010-02-28
2010-02-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / SUZANN RAEBURN / 14/04/2008
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-03288cSECRETARY'S CHANGE OF PARTICULARS / SUZANN RAEBURN / 27/02/2008
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: SUITE 102 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: FLAT 5 20 SPENCER ROAD LONDON W4 3SN
2000-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-30225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: FLAT 5 20 SPENCER ROAD LONDON W4 3SN
2000-03-3088(2)RAD 24/03/00--------- £ SI 998@1=998 £ IC 2/1000
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288bSECRETARY RESIGNED
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CONTACT FRANCE 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 FRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTACT FRANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Creditors
Creditors Due Within One Year 2013-12-31 £ 339,524
Creditors Due Within One Year 2012-12-31 £ 114,595
Creditors Due Within One Year 2012-12-31 £ 114,595
Creditors Due Within One Year 2011-12-31 £ 146,051
Provisions For Liabilities Charges 2013-12-31 £ 1,450
Provisions For Liabilities Charges 2012-12-31 £ 0

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 FRANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 311,345
Cash Bank In Hand 2012-12-31 £ 153,065
Cash Bank In Hand 2012-12-31 £ 153,065
Cash Bank In Hand 2011-12-31 £ 165,603
Current Assets 2013-12-31 £ 385,754
Current Assets 2012-12-31 £ 210,503
Current Assets 2012-12-31 £ 210,503
Current Assets 2011-12-31 £ 238,089
Debtors 2013-12-31 £ 74,409
Debtors 2012-12-31 £ 57,438
Debtors 2012-12-31 £ 57,438
Debtors 2011-12-31 £ 72,486
Fixed Assets 2013-12-31 £ 618,768
Fixed Assets 2012-12-31 £ 346,529
Fixed Assets 2012-12-31 £ 346,529
Fixed Assets 2011-12-31 £ 347,479
Shareholder Funds 2013-12-31 £ 663,548
Shareholder Funds 2012-12-31 £ 442,087
Shareholder Funds 2012-12-31 £ 442,087
Shareholder Funds 2011-12-31 £ 439,017
Tangible Fixed Assets 2013-12-31 £ 8,100
Tangible Fixed Assets 2012-12-31 £ 2,825
Tangible Fixed Assets 2012-12-31 £ 2,825
Tangible Fixed Assets 2011-12-31 £ 3,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTACT FRANCE LIMITED registering or being granted any patents
Domain Names

CONTACT FRANCE LIMITED owns 1 domain names.

contactfrance.co.uk  

Trademarks
We have not found any records of CONTACT FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTACT FRANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CONTACT FRANCE LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CONTACT FRANCE 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 FRANCE 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 FRANCE 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.