logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Grocott, Mark Neil
    Born in July 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Amber
    Born in November 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 3
    OVAL (2177) LIMITED - 2008-03-07
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Harvey, Paul Martin
    Company Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2020-09-14
    OF - Director → CIF 0
    Mr Paul Martin Harvey
    Born in February 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-09-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Debiase, Antonio
    Director born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2024-12-31
    OF - Director → CIF 0
    Debiase, Antonio, Mr.
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 3
    Hopcraft, Michael Richard
    Company Director born in January 1943
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2020-03-07
    OF - Director → CIF 0
    Hopcraft, Michael Richard
    Company Director
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2020-03-07
    OF - Secretary → CIF 0
  • 4
    Button, Matthew
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ 2025-09-10
    OF - Director → CIF 0
  • 5
    Hopcraft, Russell Jon
    Company Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-01 ~ 2020-09-14
    OF - Director → CIF 0
    Mr Russell Jon Hopcraft
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Saulter, Daniel Mark
    Director born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    icon of addressDarbys 52 New Inn Hall Street, Oxford, Oxfordshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    1999-02-08 ~ 1999-04-01
    PE - Secretary → CIF 0
  • 8
    DML MANAGEMENT SERVICES LIMITED - 2001-06-29
    icon of addressDarbys 52 New Inn Hall Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    1999-02-08 ~ 1999-04-01
    PE - Director → CIF 0
parent relation
Company in focus

CONTACTPARTNERS LTD

Previous names
NUKO 14 LIMITED - 1999-04-01
CLICK TO CALL LIMITED - 2012-06-12
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
15,073 GBP2020-04-30
18,075 GBP2019-04-30
Fixed Assets - Investments
48,748 GBP2020-04-30
50,000 GBP2019-04-30
Fixed Assets
63,821 GBP2020-04-30
68,075 GBP2019-04-30
Debtors
183,727 GBP2020-04-30
670,484 GBP2019-04-30
Cash at bank and in hand
2,080,202 GBP2020-04-30
1,446,295 GBP2019-04-30
Current Assets
2,263,929 GBP2020-04-30
2,116,779 GBP2019-04-30
Creditors
Current
-974,902 GBP2020-04-30
-1,107,116 GBP2019-04-30
Net Current Assets/Liabilities
1,289,027 GBP2020-04-30
1,009,663 GBP2019-04-30
Total Assets Less Current Liabilities
1,352,848 GBP2020-04-30
1,077,738 GBP2019-04-30
Net Assets/Liabilities
1,349,984 GBP2020-04-30
1,074,304 GBP2019-04-30
Equity
Called up share capital
212 GBP2020-04-30
200 GBP2019-04-30
Capital redemption reserve
10 GBP2020-04-30
Retained earnings (accumulated losses)
1,349,762 GBP2020-04-30
1,074,104 GBP2019-04-30
Equity
1,349,984 GBP2020-04-30
1,074,304 GBP2019-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
25,495 GBP2020-04-30
23,122 GBP2019-04-30
Computers
103,258 GBP2020-04-30
97,413 GBP2019-04-30
Property, Plant & Equipment - Gross Cost
128,753 GBP2020-04-30
120,535 GBP2019-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
21,924 GBP2020-04-30
18,652 GBP2019-04-30
Computers
91,756 GBP2020-04-30
83,808 GBP2019-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
113,680 GBP2020-04-30
102,460 GBP2019-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,272 GBP2019-05-01 ~ 2020-04-30
Computers
7,948 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,220 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment
Furniture and fittings
3,571 GBP2020-04-30
4,470 GBP2019-04-30
Computers
11,502 GBP2020-04-30
13,605 GBP2019-04-30
Trade Debtors/Trade Receivables
Current
130,907 GBP2020-04-30
577,694 GBP2019-04-30
Other Debtors
Current
13,828 GBP2020-04-30
13,806 GBP2019-04-30
Prepayments/Accrued Income
Current
38,992 GBP2020-04-30
78,984 GBP2019-04-30
Debtors
Current, Amounts falling due within one year
183,727 GBP2020-04-30
670,484 GBP2019-04-30
Trade Creditors/Trade Payables
Current
154,644 GBP2020-04-30
152,964 GBP2019-04-30
Corporation Tax Payable
Current
217,476 GBP2020-04-30
178,233 GBP2019-04-30
Other Taxation & Social Security Payable
Current
130,952 GBP2020-04-30
160,063 GBP2019-04-30
Other Creditors
Current
226,574 GBP2020-04-30
166,973 GBP2019-04-30
Accrued Liabilities/Deferred Income
Current
245,256 GBP2020-04-30
448,883 GBP2019-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
210 shares2020-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2019-05-01 ~ 2020-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2020-04-30
Par Value of Share
Class 2 ordinary share
1 GBP2019-05-01 ~ 2020-04-30
Equity
Called up share capital
212 GBP2020-04-30
200 GBP2019-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
15,340 GBP2020-04-30
111,215 GBP2019-04-30

  • CONTACTPARTNERS LTD
    Info
    NUKO 14 LIMITED - 1999-04-01
    CLICK TO CALL LIMITED - 1999-04-01
    Registered number 03709551
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 1999-02-08 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.