Contact Technologies Uk Limited LONG CRENDON


Contact Technologies Uk started in year 2006 as Private Limited Company with registration number 06001889. The Contact Technologies Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Long Crendon at C/o Apem Components Ltd. Postal code: HP18 9BA. Since 2006-12-15 Contact Technologies Uk Limited is no longer carrying the name De Facto 1442.

The company has 3 directors, namely Ghislaine U., Marc E. and James C.. Of them, James C. has been with the company the longest, being appointed on 1 February 2015 and Ghislaine U. has been with the company for the least time - from 1 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Contact Technologies Uk Limited Address / Contact

Office Address C/o Apem Components Ltd
Office Address2 Drakes Drive
Town Long Crendon
Post code HP18 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001889
Date of Incorporation Fri, 17th Nov 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Ghislaine U.

Position: Director

Appointed: 01 October 2020

Marc E.

Position: Director

Appointed: 29 November 2018

James C.

Position: Director

Appointed: 01 February 2015

Anthony W.

Position: Director

Appointed: 19 November 2012

Resigned: 31 January 2015

Joel B.

Position: Director

Appointed: 19 November 2012

Resigned: 30 September 2020

Gregory S.

Position: Secretary

Appointed: 13 April 2011

Resigned: 28 November 2018

Gregory S.

Position: Director

Appointed: 30 November 2006

Resigned: 28 November 2018

Martine R.

Position: Secretary

Appointed: 30 November 2006

Resigned: 13 April 2011

Pierre R.

Position: Director

Appointed: 30 November 2006

Resigned: 23 November 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 30 November 2006

Travers Smith Directors Limited

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 30 November 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2006

Resigned: 30 November 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is James C. The abovementioned PSC has significiant influence or control over this company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

De Facto 1442 December 15, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (23 pages)

Company search

Advertisements