About

Registered Number: 02989987
Date of Incorporation: 14/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH,

 

Founded in 1994, Continua Ltd are based in Uxbridge, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 12 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNONS, Mark Christopher 10 March 2011 31 March 2019 1
CLAY, Stephen Anthony 11 January 2000 01 October 2008 1
CUDDY, Brian 01 October 2008 10 March 2011 1
DOWLATSHAHI GORDON, Anoush 30 September 1999 26 January 2000 1
EDWARDS, John Lloyd 09 April 2005 31 March 2010 1
HAVARD, James Lyndon 17 December 1996 05 February 1999 1
JEFFERSON, Simon Thomas Geoffrey 22 April 1997 30 September 1999 1
MARSHALL, Rodney John 14 November 1994 11 January 2000 1
MEADOWS, Keith George 14 November 1994 11 January 2000 1
NOONOO, Rodney 11 January 2019 23 March 2020 1
RICHARDS, Marion Elizabeth 01 April 2010 18 February 2013 1
TAYLOR, Peter Howard 01 January 2008 10 March 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AD01 - Change of registered office address 11 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 22 May 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
123 - Notice of increase in nominal capital 28 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 23 October 2003
AUD - Auditor's letter of resignation 13 May 2003
363a - Annual Return 02 May 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 29 April 2002
AUD - Auditor's letter of resignation 14 January 2002
363a - Annual Return 04 December 2001
363(353) - N/A 04 December 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 01 November 2000
RESOLUTIONS - N/A 19 September 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 14 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 26 August 1998
353a - Register of members in non-legible form 10 July 1998
363a - Annual Return 10 July 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
RESOLUTIONS - N/A 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
363s - Annual Return 21 December 1996
RESOLUTIONS - N/A 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 17 May 1996
288 - N/A 18 March 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
123 - Notice of increase in nominal capital 06 March 1996
363s - Annual Return 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1995
PRE95M - N/A 01 January 1995
MEM/ARTS - N/A 19 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
RESOLUTIONS - N/A 05 December 1994
RESOLUTIONS - N/A 05 December 1994
RESOLUTIONS - N/A 05 December 1994
RESOLUTIONS - N/A 05 December 1994
395 - Particulars of a mortgage or charge 05 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
123 - Notice of increase in nominal capital 05 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
395 - Particulars of a mortgage or charge 03 December 1994
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 November 1994 Fully Satisfied

N/A

Mortgage debenture 29 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.