CONTOUR ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CONTOUR ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773976

Incorporation date

16/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon13/04/2026
Termination of appointment of Paul Andrew Green as a director on 2026-04-10
dot icon13/03/2026
Director's details changed for Mr Paul Green on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon13/03/2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-03-13
dot icon27/11/2024
Auditor's resignation
dot icon30/09/2024
Full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon20/12/2022
Termination of appointment of Paul Nigel Connelly as a director on 2022-11-28
dot icon12/12/2022
Appointment of Mr Paul Green as a director on 2022-12-09
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Notification of Discoverie Holdings Limited as a person with significant control on 2022-09-28
dot icon04/10/2022
Cessation of Contour Holdings Limited as a person with significant control on 2022-09-28
dot icon19/07/2022
Appointment of Mr Paul Stuart Hill as a director on 2022-07-07
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon09/03/2022
Termination of appointment of Paul Howard Neville as a director on 2022-03-03
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2019-12-04
dot icon04/12/2019
Termination of appointment of Nicholas Rowe as a secretary on 2019-12-04
dot icon15/10/2019
Termination of appointment of Nicholas John Foster as a director on 2019-10-04
dot icon05/09/2019
Appointment of Mr Paul Nigel Connelly as a director on 2019-09-02
dot icon05/09/2019
Termination of appointment of Ian Edward Aldridge as a director on 2019-09-02
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon04/01/2018
Auditor's resignation
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 2017-04-01
dot icon04/04/2017
Termination of appointment of Joanna Alwen Harkus Madge as a director on 2017-04-01
dot icon04/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon27/06/2016
Director's details changed for Mr Ian Edward Aldridge on 2016-06-27
dot icon26/04/2016
Satisfaction of charge 027739760008 in full
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon18/02/2016
Auditor's resignation
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Auditor's resignation
dot icon11/01/2016
Appointment of Mr Simon Mark Gibbins as a director on 2016-01-07
dot icon11/01/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon11/01/2016
Registered office address changed from 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX to 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH on 2016-01-11
dot icon11/01/2016
Appointment of Mr Gary Preston Shillinglaw as a secretary on 2016-01-07
dot icon11/01/2016
Termination of appointment of Nicholas John Foster as a secretary on 2016-01-07
dot icon11/01/2016
Appointment of Mr Paul Howard Neville as a director on 2016-01-07
dot icon06/01/2016
Satisfaction of charge 5 in full
dot icon28/07/2015
Satisfaction of charge 6 in full
dot icon28/07/2015
Satisfaction of charge 7 in full
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Unit 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX on 2015-03-10
dot icon03/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon20/06/2014
Registration of charge 027739760008
dot icon07/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon05/12/2012
Accounts for a small company made up to 2012-06-30
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Greg Faughnan as a director
dot icon14/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Ian Edward Aldridge on 2009-12-16
dot icon11/01/2010
Director's details changed for Greg Faughnan on 2009-12-16
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Return made up to 16/12/08; full list of members
dot icon17/06/2008
Director appointed greg faughnan
dot icon05/02/2008
Director's particulars changed
dot icon09/01/2008
Return made up to 16/12/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Ad 28/11/06--------- £ si 14@1=14 £ ic 56/70
dot icon05/12/2006
£ ic 106/56 30/10/06 £ sr 50@1=50
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
Director resigned
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Ad 26/01/06--------- £ si 5@1=5 £ ic 101/106
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-06-30
dot icon05/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 16/12/04; full list of members
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Ad 04/06/04--------- £ si 1@1=1 £ ic 100/101
dot icon02/02/2004
Accounts for a small company made up to 2003-06-30
dot icon22/01/2004
Return made up to 16/12/03; no change of members
dot icon17/12/2002
Return made up to 16/12/02; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-06-30
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon17/12/2001
Return made up to 16/12/01; full list of members
dot icon05/07/2001
New director appointed
dot icon06/06/2001
Registered office changed on 06/06/01 from: 6/8 tudor court brighton road sutton surrey SM2 5AE
dot icon16/05/2001
Auditor's resignation
dot icon05/05/2001
Particulars of mortgage/charge
dot icon08/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/01/2001
Return made up to 16/12/00; full list of members
dot icon10/01/2000
Return made up to 16/12/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-06-30
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/12/1998
Return made up to 16/12/98; no change of members
dot icon30/12/1997
Return made up to 16/12/97; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-06-30
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon24/04/1997
Accounts for a small company made up to 1996-06-30
dot icon27/12/1996
Return made up to 16/12/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-06-30
dot icon09/01/1996
Return made up to 16/12/95; no change of members
dot icon13/07/1995
Certificate of change of name
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon14/03/1995
New secretary appointed
dot icon12/01/1995
Return made up to 16/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Registered office changed on 13/04/94 from: the coach house kempshott park dummer hampshire,RG23 7LP
dot icon06/04/1994
Full accounts made up to 1993-06-30
dot icon04/02/1994
Particulars of mortgage/charge
dot icon31/01/1994
New director appointed
dot icon28/01/1994
Ad 14/12/93--------- £ si 98@1
dot icon28/01/1994
Return made up to 16/12/93; full list of members
dot icon20/09/1993
Registered office changed on 20/09/93 from: the coach house kempshott park dummer hampshire RG23 7LP
dot icon03/09/1993
Registered office changed on 03/09/93 from: 15 murrell green business park london road, hartley wintney hampshire RG27 9GR
dot icon29/07/1993
Accounting reference date notified as 30/06
dot icon03/02/1993
Director resigned;new director appointed
dot icon03/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Nicholas John
Director
16/12/1992 - 04/10/2019
29
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/12/1992 - 16/12/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/12/1992 - 16/12/1992
67500
Gibbins, Simon Mark
Director
07/01/2016 - Present
64
Hill, Paul Stuart
Director
07/07/2022 - Present
20

Persons with Significant Control

0

No PSC data available.

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 ELECTRONICS LIMITED

CONTOUR ELECTRONICS LIMITED is an(a) Active company incorporated on 16/12/1992 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. There are currently 3 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 ELECTRONICS LIMITED?

toggle

CONTOUR ELECTRONICS LIMITED is currently Active. It was registered on 16/12/1992 .

Where is CONTOUR ELECTRONICS LIMITED located?

toggle

CONTOUR ELECTRONICS LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does CONTOUR ELECTRONICS LIMITED do?

toggle

CONTOUR ELECTRONICS LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for CONTOUR ELECTRONICS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Paul Andrew Green as a director on 2026-04-10.