Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contraband Events Ltd
Contraband Events Ltd is an active company incorporated on 23 January 2018 with the registered office located in London, Greater London. Contraband Events Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
11165961
Private limited company
Age
7 years
Incorporated
23 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
626 days
Dated
22 January 2023
(2 years 9 months ago)
Next confirmation dated
22 January 2024
Was due on
5 February 2024
(1 year 8 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1089 days
For period
1 Feb
⟶
31 Jan 2021
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 January 2022
Was due on
30 October 2022
(2 years 11 months ago)
Learn more about Contraband Events Ltd
Contact
Update Details
Address
562 Kings Road
London
London
SW6 2DZ
England
Address changed on
5 Jan 2023
(2 years 9 months ago)
Previous address was
3a Lower James Street London W1F 9EQ United Kingdom
Companies in SW6 2DZ
Telephone
020 88291140
Email
Unreported
Website
Contrabandevents.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Tehillah Fratti
PSC • Director • Italian • Lives in UK • Born in Dec 1987
Chase Marco Mattheam McGuinness
Director • British • Lives in England • Born in Oct 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Jan 2021
For period
31 Jan
⟶
31 Jan 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£331.47K
Increased by £51.87K (+19%)
Total Liabilities
-£250.79K
Increased by £22.5K (+10%)
Net Assets
£80.69K
Increased by £29.37K (+57%)
Debt Ratio (%)
76%
Decreased by 5.99% (-7%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 6 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 11 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 5 Jan 2023
Mr Andrew Pervis Scott (PSC) Details Changed
2 Years 9 Months Ago on 4 Jan 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 3 Jan 2023
Andrew Pervis Scott (PSC) Resigned
3 Years Ago on 23 Jan 2022
Tehillah Fratti (PSC) Appointed
3 Years Ago on 23 Jan 2022
Tehillah Fratti Resigned
3 Years Ago on 23 Jan 2022
Mr Chase Marco Mattheam Mcguinness Appointed
3 Years Ago on 23 Jan 2022
Get Alerts
Get Credit Report
Discover Contraband Events Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2025
Notification of Tehillah Fratti as a person with significant control on 23 January 2022
Submitted on 4 Sep 2025
Confirmation statement made on 22 January 2023 with no updates
Submitted on 4 Sep 2025
Cessation of Andrew Pervis Scott as a person with significant control on 23 January 2022
Submitted on 4 Sep 2025
Termination of appointment of Tehillah Fratti as a director on 23 January 2022
Submitted on 30 Jul 2025
Appointment of Mr Chase Marco Mattheam Mcguinness as a director on 23 January 2022
Submitted on 29 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
Change of details for Mr Andrew Pervis Scott as a person with significant control on 4 January 2023
Submitted on 5 Jan 2023
Registered office address changed from 3a Lower James Street London W1F 9EQ United Kingdom to 562 Kings Road London London SW6 2DZ on 5 January 2023
Submitted on 5 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs