Company NameContract Guru Limited
DirectorsDeborah Mary Ben Tov Newton and Ofir Ben Tov
Company StatusActive
Company Number09577011
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Deborah Mary Ben Tov Newton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameMr Ofir Ben Tov
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaufront Avenue
Hexham
Northumberland
NE46 1JD

Location

Registered Address10 Beaufront Avenue
Hexham
Northumberland
NE46 1JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
21 April 2019Director's details changed for Mr Ofir Ben Tov on 9 April 2019 (2 pages)
21 April 2019Director's details changed for Ms Deborah Mary Ben Tov Newton on 18 May 2018 (2 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 August 2018Appointment of Mr Ofir Ben Tov as a director on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Ms Deborah Mary Newton on 18 June 2018 (2 pages)
1 August 2018Change of details for Ms Deborah Mary Newton as a person with significant control on 1 July 2016 (2 pages)
7 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 May 2016 (5 pages)
31 January 2017Micro company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
17 October 2015Registered office address changed from 111a Fairbridge Road London N19 3HF England to 10 Beaufront Avenue Hexham Northumberland NE46 1JD on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from 111a Fairbridge Road London N19 3HF England to 10 Beaufront Avenue Hexham Northumberland NE46 1JD on 17 October 2015 (2 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)