CONTOUR DESIGN (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CONTOUR DESIGN (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704685

Incorporation date

29/01/1999

Size

Small

Contacts

Registered address

Registered address

823 Salisbury House 6th Floor, 29 Finsbury Circus, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon03/03/2026
Accounts for a small company made up to 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon12/12/2025
Appointment of Mr Lars Christian Lund as a director on 2025-12-01
dot icon13/11/2025
Termination of appointment of Kenneth Nielsen as a director on 2025-11-01
dot icon30/10/2025
Register(s) moved to registered office address 823 Salisbury House 6th Floor 29 Finsbury Circus London EC2M 5QQ
dot icon08/10/2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 823 Salisbury House 6th Floor 29 Finsbury Circus London EC2M 5QQ on 2025-10-08
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/02/2024
Satisfaction of charge 1 in full
dot icon21/02/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Director's details changed for Mr Kenneth Nielsen on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Director's details changed for Marianne Iversen on 2023-01-30
dot icon29/01/2023
Director's details changed for Mr Kenneth Nielsen on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon14/06/2022
Appointment of Marianne Iversen as a director on 2022-05-25
dot icon14/06/2022
Termination of appointment of Jan Christian Englund as a director on 2022-05-25
dot icon26/04/2022
Appointment of Mr Kenneth Nielsen as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Kenneth Schach as a director on 2022-04-01
dot icon14/03/2022
Registered office address changed from Quay House the Waterfront Level Street Brierley Hill West Midlands DY5 1XD United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT on 2022-03-14
dot icon22/02/2022
Accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon21/06/2021
Notification of a person with significant control statement
dot icon17/06/2021
Cessation of Steven Wang as a person with significant control on 2021-06-17
dot icon17/06/2021
Appointment of Mr Jan Christian Englund as a director on 2021-06-09
dot icon01/06/2021
Satisfaction of charge 2 in full
dot icon11/05/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/01/2021
Change of details for Mr Steven Wang as a person with significant control on 2021-01-14
dot icon14/01/2021
Change of details for Mr Steven Wang as a person with significant control on 2021-01-14
dot icon05/03/2020
Accounts for a small company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2019
Change of details for Mr Steven Wang as a person with significant control on 2019-01-29
dot icon06/07/2018
Register(s) moved to registered inspection location Lynton House Tavistock Square London WC1H 9LT
dot icon06/07/2018
Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House Tavistock Square London WC1H 9LT
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/03/2018
Appointment of Mr Kenneth Schach as a director on 2018-01-01
dot icon23/03/2018
Termination of appointment of Steven Wang as a director on 2017-12-31
dot icon23/03/2018
Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA to Quay House the Waterfront Level Street Brierley Hill West Midlands DY5 1XD on 2018-03-23
dot icon22/05/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon26/04/2016
Accounts for a small company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/02/2016
Director's details changed for Steven Wang on 2012-01-01
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Unit 18 Barningham Way Kingsbury Trading Estate London NW9 8AX to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 2015-01-07
dot icon16/04/2014
Accounts for a small company made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/01/2014
Register(s) moved to registered inspection location
dot icon16/05/2013
Accounts for a small company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon24/05/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon02/02/2012
Director's details changed for Steven Wang on 2012-01-01
dot icon02/02/2012
Register(s) moved to registered inspection location
dot icon02/02/2012
Termination of appointment of James Macdonald as a secretary
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Unit 18 Barningham Way Kingsbury Trading Estate London NW9 2BQ on 2010-03-19
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon16/03/2010
Termination of appointment of Steven Wang as a secretary
dot icon14/12/2009
Miscellaneous
dot icon21/09/2009
Capitals not rolled up
dot icon10/09/2009
Accounts for a small company made up to 2008-12-31
dot icon19/05/2009
Return made up to 29/01/09; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from unit 18 barningham way kingsbury trading estate london NW9 2BQ
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from unit 3 honeypot business centre parr road stanmore middlesex HA7 1NL
dot icon17/07/2008
Auditor's resignation
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Full accounts made up to 2006-12-31
dot icon30/04/2008
Secretary appointed james macdonald
dot icon31/03/2008
Secretary appointed secretary steven wang
dot icon21/02/2008
Return made up to 29/01/08; full list of members
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Secretary resigned
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon28/02/2007
Return made up to 29/01/07; full list of members
dot icon19/01/2007
Full accounts made up to 2005-12-31
dot icon15/12/2006
Memorandum and Articles of Association
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon11/12/2006
Return made up to 29/01/06; full list of members; amend
dot icon20/10/2006
Secretary resigned
dot icon08/08/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Director's particulars changed
dot icon28/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon01/03/2006
Return made up to 29/01/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/03/2005
Return made up to 29/01/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 29/01/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/03/2003
Return made up to 29/01/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 29/01/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 29/01/01; full list of members
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon21/11/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon22/08/2000
Registered office changed on 22/08/00 from: unit 15A silicone business centre, 28 wadsorth road perivale middlesex UB6 7JZ
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon29/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.32K
-
0.00
26.06K
-
2022
1
38.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTOUR DESIGN (EUROPE) LIMITED

CONTOUR DESIGN (EUROPE) LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at 823 Salisbury House 6th Floor, 29 Finsbury Circus, London EC2M 5QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR DESIGN (EUROPE) LIMITED?

toggle

CONTOUR DESIGN (EUROPE) LIMITED is currently Active. It was registered on 29/01/1999 .

Where is CONTOUR DESIGN (EUROPE) LIMITED located?

toggle

CONTOUR DESIGN (EUROPE) LIMITED is registered at 823 Salisbury House 6th Floor, 29 Finsbury Circus, London EC2M 5QQ.

What does CONTOUR DESIGN (EUROPE) LIMITED do?

toggle

CONTOUR DESIGN (EUROPE) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CONTOUR DESIGN (EUROPE) LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a small company made up to 2025-12-31.