General information

Name:

Conticom-ics Ltd

Office Address:

6-8 Bath Street Redcliffe BS1 6HL Bristol

Number: 03687688

Incorporation date: 1998-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conticom-ics Limited can be contacted at Bristol at 6-8 Bath Street. Anyone can find the company using the post code - BS1 6HL. The company has been in the field on the British market for twenty six years. This firm is registered under the number 03687688 and its current status is active. It known today as Conticom-ics Limited, was previously known as Quayshelfco 688. The transformation has taken place in 1999-10-18. This enterprise's classified under the NACE and SIC code 86900: Other human health activities. The firm's most recent financial reports cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2022-12-13.

The limited company owes its success and permanent development to ten directors, specifically Hidehiro K., Steven S., Elisabetta C. and 7 remaining, listed below, who have been managing the company since 2023-09-29. To support the directors in their duties, this particular limited company has been utilizing the skillset of Dominic T. as a secretary since January 2024.

  • Previous company's names
  • Conticom-ics Limited 1999-10-18
  • Quayshelfco 688 Limited 1998-12-23

Financial data based on annual reports

Company staff

Dominic T.

Role: Secretary

Appointed: 10 January 2024

Latest update: 24 March 2024

Hidehiro K.

Role: Director

Appointed: 29 September 2023

Latest update: 24 March 2024

Steven S.

Role: Director

Appointed: 09 September 2022

Latest update: 24 March 2024

Elisabetta C.

Role: Director

Appointed: 09 September 2022

Latest update: 24 March 2024

Frances B.

Role: Director

Appointed: 20 October 2021

Latest update: 24 March 2024

Enrico F.

Role: Director

Appointed: 25 November 2020

Latest update: 24 March 2024

John H.

Role: Director

Appointed: 05 September 2019

Latest update: 24 March 2024

Lori B.

Role: Director

Appointed: 05 September 2019

Latest update: 24 March 2024

Philip V.

Role: Director

Appointed: 05 September 2019

Latest update: 24 March 2024

Marcus D.

Role: Director

Appointed: 14 September 2017

Latest update: 24 March 2024

Dominic T.

Role: Director

Appointed: 01 April 2007

Latest update: 24 March 2024

People with significant control

John H. is the individual with significant control over this firm, has substantial control or influence over the company.

John H.
Notified on 9 September 2022
Nature of control:
substantial control or influence
David C.
Notified on 5 September 2019
Ceased on 9 September 2022
Nature of control:
substantial control or influence
Mohamed M.
Notified on 16 September 2016
Ceased on 5 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 7th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

9 Portland Square

Post code:

BS2 8ST

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Goldwyns (bristol) Limited

Address:

9 Portland Square Bristol

Post code:

BS2 8ST

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 94990 : Activities of other membership organizations n.e.c.
  • 85590 : Other education not elsewhere classified
25
Company Age

Closest Companies - by postcode