CONTOUR EDUCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTOUR EDUCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07135901

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Cedar Barn, Hatton Technology Park, Dark Lane,, Hatton, Warwickshire CV35 8XBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon02/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2025
Order of court to wind up
dot icon16/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-01-26 with updates
dot icon07/10/2022
Registered office address changed from Unit 8a Hatton Technology Park Hatton CV35 8XB United Kingdom to Suite 4 Cedar Barn Hatton Technology Park, Dark Lane, Hatton Warwickshire CV35 8XB on 2022-10-07
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Appointment of Ms Emma Frances Martin as a director on 2022-02-23
dot icon10/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon20/01/2021
Appointment of Daniel Meade as a director on 2020-09-15
dot icon20/01/2021
Termination of appointment of Charles Richard Rigby as a director on 2020-09-15
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Second filing of Confirmation Statement dated 26/01/2018
dot icon21/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/02/2019
Registered office address changed from , 3Mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England to Unit 8a Hatton Technology Park Hatton CV35 8XB on 2019-02-21
dot icon10/10/2018
Appointment of Mrs Joanna Mary Rigby as a director on 2018-10-10
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Martin John Smout as a director on 2018-03-02
dot icon20/02/2018
26/01/18 Statement of Capital gbp 684999.966199
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Change of share class name or designation
dot icon11/09/2017
Resolutions
dot icon29/06/2017
Appointment of Mr Chongrui She as a director on 2017-06-28
dot icon20/04/2017
Registered office address changed from , Abbey House Manor Road, Coventry, West Midlands, CV1 2FW to Unit 8a Hatton Technology Park Hatton CV35 8XB on 2017-04-20
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Michael Richard Lethaby as a director on 2015-08-18
dot icon11/11/2015
Termination of appointment of Michael Richard Lethaby as a secretary on 2015-08-18
dot icon03/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Director's details changed for Mr Charles Richard Rigby on 2015-05-15
dot icon09/03/2015
Annual return made up to 2015-01-26
dot icon09/03/2015
Director's details changed for Mr Martin John Smout on 2013-06-06
dot icon09/03/2015
Secretary's details changed for Michael Richard Lethaby on 2013-06-06
dot icon09/03/2015
Director's details changed for Mr Michael Richard Lethaby on 2013-06-06
dot icon03/12/2014
Registered office address changed from , Grosvenor House 4-7 Station Road, Sunbury-on-Thames, Surrey, TW16 6SB to Unit 8a Hatton Technology Park Hatton CV35 8XB on 2014-12-03
dot icon08/10/2014
Termination of appointment of David Michael Mcgahey as a director on 2013-03-01
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Charles Richard Rigby on 2012-01-01
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Ian Scott as a director
dot icon25/05/2011
Termination of appointment of Charles Baxter as a director
dot icon07/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/03/2011
Registered office address changed from , Grosvenor 4-7 Station Road, Sunbury-on-Thames, Middlesex, TW16 6SB on 2011-03-07
dot icon04/03/2011
Appointment of Mr David Michael Mcgahey as a director
dot icon04/03/2011
Appointment of Charles Duncan Baxter as a director
dot icon23/12/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon23/12/2010
Termination of appointment of Trevor Carter as a secretary
dot icon23/12/2010
Appointment of Michael Richard Lethaby as a secretary
dot icon22/12/2010
Appointment of Michael Richard Lethaby as a director
dot icon25/11/2010
Appointment of Martin Smout as a director
dot icon25/11/2010
Appointment of Ian Bruce Scott as a director
dot icon26/10/2010
Registered office address changed from , Vernon House Farm, Ascott, Shipston-on-Stour, Warwickshire, CV36 5PP, United Kingdom on 2010-10-26
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon26/10/2010
Resolutions
dot icon26/01/2010
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
31/12/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.17M
-
0.00
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meade, Daniel
Director
15/09/2020 - Present
1
Rigby, Joanna Mary
Director
10/10/2018 - Present
2
Lethaby, Michael Richard
Director
15/11/2010 - 18/08/2015
62
She, Chongrui
Director
28/06/2017 - Present
1
Martin, Emma Frances
Director
23/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTOUR EDUCATION SERVICES LIMITED

CONTOUR EDUCATION SERVICES LIMITED is an(a) Liquidation company incorporated on 26/01/2010 with the registered office located at Suite 4 Cedar Barn, Hatton Technology Park, Dark Lane,, Hatton, Warwickshire CV35 8XB. There are currently 4 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 EDUCATION SERVICES LIMITED?

toggle

CONTOUR EDUCATION SERVICES LIMITED is currently Liquidation. It was registered on 26/01/2010 .

Where is CONTOUR EDUCATION SERVICES LIMITED located?

toggle

CONTOUR EDUCATION SERVICES LIMITED is registered at Suite 4 Cedar Barn, Hatton Technology Park, Dark Lane,, Hatton, Warwickshire CV35 8XB.

What does CONTOUR EDUCATION SERVICES LIMITED do?

toggle

CONTOUR EDUCATION SERVICES LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CONTOUR EDUCATION SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Notice to Registrar of Companies of Notice of disclaimer.