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

CONTENTMENT LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
07126001
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Contentment Ltd
CONTENTMENT LIMITED was founded on 2010-01-14 and had its registered office in Tavistock Square. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
CONTENTMENT LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 07126001
Date formed 2010-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-19 07:17:13
Primary Source:Companies House
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 CONTENTMENT LIMITED
The following companies were found which have the same name as CONTENTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTENTMENT WORLDWIDE LIMITED 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL Dissolved Company formed on the 2005-04-07
CONTENTMENT CAMPING, LLC 1103 DELAWARE AVENUE Erie BUFFALO NY 14209 Active Company formed on the 2009-03-25
Contentment Ranch Partners, LLC 32505 RCR 35 Steamboat Springs CO 80477 Voluntarily Dissolved Company formed on the 2005-08-30
CONTENTMENT ADULT FAMILY HOME LLC 340 123RD PL NE BELLEVUE WA 980054818 Active Company formed on the 2013-10-09
CONTENTMENT FOR ALL INC. 4 SUNRISE DR Rockland MONSEY NY 10952 Active Company formed on the 2015-05-05
CONTENTMENT CREATIVE LTD ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ Active Company formed on the 2015-08-25
CONTENTMENT STRATEGY LTD FLAT F BALTIC COURT THAMESIDE HENLEY ON THAMES UNITED KINGDOM RG9 1BQ Dissolved Company formed on the 2015-10-06
CONTENTMENT, INC. 2811 PEACEFUL LANE ROCKINGHAM VA 22802 Active Company formed on the 1978-09-27
Contentment Island Property Owners Association, Inc. PO BOX 246 UNION HALL VA 24176 Active Company formed on the 1995-04-11
CONTENTMENT CABIN LLC 346 SOUTH TAYLOR STREET - WEST LIBERTY OH 43357 Active Company formed on the 2014-01-24
CONTENTMENT ON THE COVE, LLC 6220 ALLISON DR HIWASSEE VA 24347 Active Company formed on the 2011-03-29
CONTENTMENT ACRES INC. 238 ACME RD WHITE SALMON WA 986720000 Dissolved Company formed on the 2016-04-14
CONTENTMENT FARM INC. 6 SANDBAR HEIGHTS S. HERO VT 05486 Dissolved Company formed on the 1977-06-20
CONTENTMENT SOCIAL SERVICES FOUNDATION 017 1122 HERMITAGE RD EDMONTON Alberta T5A 4M5 Active Company formed on the 2016-02-16
CONTENTMENT GLOUCESTER ROAD Singapore 210010 Active Company formed on the 2014-09-16
CONTENTMENT.MEDIA LTD 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2016-11-25
Contentment Inc. 2740 Waltham Cross Belmont CA 94002 Active Company formed on the 1978-10-26
Contentment Foundation 5670 Wilshire Blvd Ste 1530 Los Angeles CA 90036 Active Company formed on the 2015-10-21
Contentment Brewing Company, Inc. 18 Park Ave Los Gatos CA 95030 Active Company formed on the 2016-01-13
CONTENTMENT LIMITED A DELAWARE LIMITED Delaware Unknown

Company Officers of CONTENTMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BROWN
Director 2015-09-25
RODGER DAVID SARGENT
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN KOWALSKI
Director 2010-01-14 2016-06-01
NICOLAS JOSEPH JEAN GRANATINO
Director 2012-03-28 2015-09-25
DOMINIC GERARD LINDSAY YOUNG
Director 2012-09-21 2015-07-10
MARTIN JAMES BELSON
Director 2013-02-18 2014-12-09
KIERAN TOPPING
Director 2010-02-08 2012-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODGER DAVID SARGENT OBERON INVESTMENTS GROUP PLC Director 2017-06-29 CURRENT 2017-04-06 Active
RODGER DAVID SARGENT SONR BRAND LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-09-19
RODGER DAVID SARGENT SONR CAPITAL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-09-19
RODGER DAVID SARGENT SONR MEDIA LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2018-01-23

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOWALSKI
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 3167.21
2016-03-02AR0114/01/16 FULL LIST
2016-01-25AP01DIRECTOR APPOINTED RODGER DAVID SARGENT
2016-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-19RES01ADOPT ARTICLES 25/09/2015
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3167.21
2016-01-19SH0125/09/15 STATEMENT OF CAPITAL GBP 3167.21
2016-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-12AP01DIRECTOR APPOINTED AMANDA JANE BROWN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANATINO
2015-10-15SH0125/09/15 STATEMENT OF CAPITAL GBP 3157.21
2015-10-15SH0125/09/15 STATEMENT OF CAPITAL GBP 2676.47
2015-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071260010001
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071260010002
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC YOUNG
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2509.03
2015-07-06SH0129/01/15 STATEMENT OF CAPITAL GBP 2509.03
2015-04-15AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-13AR0114/01/15 FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BELSON
2014-08-11AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1369.79
2014-04-03AR0114/01/14 FULL LIST
2014-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-05AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071260010001
2013-03-01AR0114/01/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MARTIN JAMES BELSON
2013-02-21RES14CAPITALISE £333.10 PREF SHARES OF £0.01 18/02/2013
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21SH0118/02/13 STATEMENT OF CAPITAL GBP 1369.79
2013-01-28MEM/ARTSARTICLES OF ASSOCIATION
2013-01-21RES01ADOPT ARTICLES 15/01/2013
2013-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-21SH0121/12/12 STATEMENT OF CAPITAL GBP 1086.74
2012-12-14AP01DIRECTOR APPOINTED MR DOMINIC GERARD LINDSAY YOUNG
2012-10-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08SH0119/07/12 STATEMENT OF CAPITAL GBP 1000.00
2012-04-05AP01DIRECTOR APPOINTED MR NICOLAS GRANATINO
2012-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-04RES01ADOPT ARTICLES 28/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN TOPPING
2012-04-04SH0128/03/12 STATEMENT OF CAPITAL GBP 900.00
2012-03-27SH02SUB-DIVISION 22/03/12
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 9 ASHBROOK ROAD LONDON N19 3DF ENGLAND
2012-03-06AR0114/01/12 FULL LIST
2011-10-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-26AR0114/01/11 FULL LIST
2010-02-08AP01DIRECTOR APPOINTED KIERAN TOPPING
2010-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CONTENTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-02
Resolutions for Winding-up2016-08-02
Meetings of Creditors2016-07-19
Fines / Sanctions
No fines or sanctions have been issued against CONTENTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-28 Outstanding DENNIS PUBLISHING LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 CONTENTMENT LIMITED

Intangible Assets
Patents
We have not found any records of CONTENTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTENTMENT LIMITED
Trademarks
We have not found any records of CONTENTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTENTMENT 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 (58290 - Other software publishing) as CONTENTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTENTMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTENTMENT LIMITEDEvent Date2016-07-27
Freddy Khalastchi FCA FABRP MIPA and Jonathan David Bass FCCA FABRP MIPA , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact Freddy Khalastchi, Email: lcioffi@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTENTMENT LIMITEDEvent Date2016-07-27
At a General Meeting of the Members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 27 July 2016 at 2.00 pm, the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Freddy Khalastchi FCA FABRP MIPA and Jonathan David Bass FCCA FABRP MIPA , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly or severally. For further details contact Freddy Khalastchi, Email: lcioffi@menzies.co.uk Tel: 020 7387 5868. Rodger David Sargent , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTENTMENT LIMITEDEvent Date2016-07-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 27 July 2016 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Freddy Khalastchi FCA FABRP MIPA and Jonathan David Bass FCCA FABRP MIPA, of Lynton House , 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Freddy Khalastchi, Email: lcioffi@menzies.co.uk Tel: 0207 387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
CONTENTMENT LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 100,800

CategoryAward Date Award/Grant
Padify : Fast Track 2012-08-01 £ 90,000
Contentment Padify : Smart - Proof of Market 2012-02-01 £ 10,800

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CONTENTMENT 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.
    Other companies at postcode WC1H