Contras International Innovations Limited

General information

Name:

Contras International Innovations Ltd

Office Address:

Unit 3, Bradburys Court, Lyon Road HA1 2BY Harrow

Number: 07463765

Incorporation date: 2010-12-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Websites

decolourremover.com
www.scottcornwall.com

Description

Data updated on:

This company called Contras International Innovations was founded on 2010-12-08 as a Private Limited Company. The firm's head office could be reached at Harrow on Unit 3, Bradburys Court,, Lyon Road. Should you need to reach the business by post, the area code is HA1 2BY. The company reg. no. for Contras International Innovations Limited is 07463765. The name is Contras International Innovations Limited. The firm's previous associates may recognize the company as Contras Solutions, which was used up till 2011-08-30. The firm's registered with SIC code 70229, that means Management consultancy activities other than financial management. Contras International Innovations Ltd filed its account information for the financial period up to Tue, 31st May 2022. The company's latest annual confirmation statement was released on Thu, 5th Jan 2023.

The corporation owns five trademarks, all are still protected by law. The first trademark was submitted in 2013 and the last one in 2014. The trademark that will lose its validity first, that is in April, 2023 is Cornwall & Bannister.

This business owes its achievements and constant improvement to a team of three directors, who are Rachel S., Glenn C. and Scott C., who have been in charge of it for two years.

  • Previous company's names
  • Contras International Innovations Limited 2011-08-30
  • Contras Solutions Limited 2010-12-08

Trade marks

Trademark UK00003031661
Trademark image:-
Trademark name:Hair-Diagnostics
Status:Registered
Filing date:2013-11-21
Date of entry in register:2014-02-28
Renewal date:2023-11-21
Owner name:Contras International Innovations Limited
Owner address:Communication House, 26 York Way, London, United Kingdom, W1U 6PZ
Trademark UK00003015931
Trademark image:-
Trademark name:cuticleanse
Status:Registered
Filing date:2013-07-30
Date of entry in register:2013-11-15
Renewal date:2023-07-30
Owner name:Contras International Innovations Limited
Owner address:Communication House, 26 York Street, London, United Kingdom, W1U 6PZ
Trademark UK00003015933
Trademark image:-
Trademark name:Colour-Freedom
Status:Registered
Filing date:2013-07-30
Date of entry in register:2013-11-15
Renewal date:2023-07-30
Owner name:Contras International Innovations Limited
Owner address:Communication House, 26 York Way, London, United Kingdom, W1U 6PZ
Trademark UK00003007522
Trademark image:-
Trademark name:Roller Juice
Status:Registered
Filing date:2013-05-27
Date of entry in register:2013-08-30
Renewal date:2023-05-27
Owner name:Contras International Innovations Limited
Owner address:Communication House, 26 York Way, London, United Kingdom, W1U 6PZ
Trademark UK00003000345
Trademark image:-
Trademark name:Cornwall & Bannister
Status:Registered
Filing date:2013-04-03
Date of entry in register:2013-08-09
Renewal date:2023-04-03
Owner name:Contras International Innovations Limited
Owner address:Communication House, 26 York Street, London, United Kingdom, W1U 6PZ

Financial data based on annual reports

Company staff

Rachel S.

Role: Director

Appointed: 31 March 2022

Latest update: 24 January 2024

Glenn C.

Role: Director

Appointed: 20 December 2010

Latest update: 24 January 2024

Scott C.

Role: Director

Appointed: 08 December 2010

Latest update: 24 January 2024

People with significant control

Scott C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Scott C.
Notified on 5 January 2017
Nature of control:
1/2 or less of shares
Lee B.
Notified on 5 January 2017
Ceased on 29 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 11 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts 13 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 20590 : Manufacture of other chemical products n.e.c.
13
Company Age

Closest Companies - by postcode