Contora Limited CHIPPENHAM


Contora Limited is a private limited company that can be found at Business Cyber Centre, Unit 7 Greenways Business Park, Chippenham SN15 1BN. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2020-03-16, this 4-year-old company is run by 2 directors.
Director Timothy M., appointed on 04 May 2022. Director Paul R., appointed on 16 March 2020.
The company is classified as "other software publishing" (SIC code: 58290). According to Companies House data there was a change of name on 2020-11-11 and their previous name was Fair35 Limited.
The last confirmation statement was filed on 2023-03-15 and the deadline for the following filing is 2024-03-29. Likewise, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Contora Limited Address / Contact

Office Address Business Cyber Centre
Office Address2 Unit 7 Greenways Business Park
Town Chippenham
Post code SN15 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12518824
Date of Incorporation Mon, 16th Mar 2020
Industry Other software publishing
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Timothy M.

Position: Director

Appointed: 04 May 2022

Paul R.

Position: Director

Appointed: 16 March 2020

Eric G.

Position: Director

Appointed: 04 May 2022

Resigned: 31 October 2023

Rebecca S.

Position: Director

Appointed: 08 December 2021

Resigned: 05 April 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats researched, there is Paul R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Timothy M. This PSC owns 25-50% shares. The third one is Eric G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Paul R.

Notified on 21 June 2021
Nature of control: 25-50% shares

Timothy M.

Notified on 21 June 2021
Nature of control: 25-50% shares

Eric G.

Notified on 21 June 2021
Ceased on 15 March 2024
Nature of control: 25-50% shares

Ascari Limited

Unit 3 Rake House Farm Rake Lane, North Shields, NE29 8EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 04836180
Notified on 16 March 2020
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Insysdata Ltd

19 Ashcroft Road, Cirencester, GL7 1RA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08655531
Notified on 16 March 2020
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The It Partner Ltd

Carlton House Maundrell Road, Calne, SN11 9PU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08261835
Notified on 16 March 2020
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fair35 November 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 62249 934
Current Assets3 00030 462146 853
Debtors3 00028 84096 919
Net Assets Liabilities3 00058 66293 184
Other Debtors3 00028 84069 786
Other
Accumulated Amortisation Impairment Intangible Assets 1 64167 766
Average Number Employees During Period113
Creditors 35 799118 152
Increase From Amortisation Charge For Year Intangible Assets 1 64166 125
Intangible Assets 63 99964 483
Intangible Assets Gross Cost 65 640132 249
Net Current Assets Liabilities3 000-5 33728 701
Other Creditors 7 35566 985
Taxation Social Security Payable 13 05725 078
Total Additions Including From Business Combinations Intangible Assets 65 64066 609
Trade Creditors Trade Payables 15 38726 089
Trade Debtors Trade Receivables  27 133
Called Up Share Capital Not Paid Not Expressed As Current Asset3 000  
Number Shares Allotted300 000  
Par Value Share0  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 2024-03-15
filed on: 28th, March 2024
Free Download (1 page)

Company search