About

Registered Number: 05800747
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: Fourth Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA,

 

Established in 2006, Contigo Software Ltd has its registered office in Solihull, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Claridge, Katie, Ankers, Shaun, Busby, Vaughan, Wheeler, Simon, Pickard, Elliott, Bullock, Adrian Paul, Chaudry, Amer, Heffron, Kevin Larkin, Windeatt, Sean Anthony, Yeomans, Jonathan Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKERS, Shaun 30 November 2018 - 1
BUSBY, Vaughan 30 November 2018 - 1
WHEELER, Simon 30 November 2018 - 1
BULLOCK, Adrian Paul 28 April 2006 14 November 2013 1
CHAUDRY, Amer 03 January 2018 30 November 2018 1
HEFFRON, Kevin Larkin 20 October 2016 21 September 2018 1
WINDEATT, Sean Anthony 24 March 2015 11 December 2015 1
YEOMANS, Jonathan Stephen 28 April 2006 14 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARIDGE, Katie 17 December 2018 - 1
PICKARD, Elliott 14 November 2013 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 October 2019
MR01 - N/A 30 May 2019
AP03 - Appointment of secretary 18 December 2018
AP01 - Appointment of director 06 December 2018
RESOLUTIONS - N/A 04 December 2018
PSC02 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AD01 - Change of registered office address 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
PSC07 - N/A 04 December 2018
AA01 - Change of accounting reference date 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 03 September 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 August 2017
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 06 September 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 21 May 2014
AUD - Auditor's letter of resignation 14 May 2014
AD01 - Change of registered office address 06 January 2014
CERTNM - Change of name certificate 28 November 2013
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 25 November 2013
RESOLUTIONS - N/A 19 November 2013
SH06 - Notice of cancellation of shares 19 November 2013
SH03 - Return of purchase of own shares 19 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AD01 - Change of registered office address 18 November 2013
MR04 - N/A 18 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 May 2011
RESOLUTIONS - N/A 23 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 07 April 2009
169 - Return by a company purchasing its own shares 27 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
225 - Change of Accounting Reference Date 26 January 2007
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

Debenture 30 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.