CONTOUR HOLDINGS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONTOUR HOLDINGS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12325826

Incorporation date

20/11/2019

Size

Group

Contacts

Registered address

Registered address

Olympus Park, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon26/11/2025
Director's details changed for Mr Perttu Kim Louhiluoto on 2025-11-25
dot icon22/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon24/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2025
Resolutions
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon12/11/2024
Second filing of a statement of capital following an allotment of shares on 2021-10-22
dot icon05/11/2024
Second filing of a statement of capital following an allotment of shares on 2021-10-22
dot icon21/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Registered office address changed from Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England to Olympus Park Quedgeley Gloucester GL2 4NF on 2024-07-10
dot icon21/05/2024
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon21/05/2024
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon17/04/2024
Satisfaction of charge 123258260001 in full
dot icon07/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon05/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-24
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon26/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/12/2022
Solvency Statement dated 15/12/22
dot icon28/12/2022
Statement by Directors
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon16/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-25
dot icon13/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-15
dot icon13/12/2022
Second filing of Confirmation Statement dated 2021-11-19
dot icon12/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-12
dot icon07/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-11-12
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon18/11/2021
Registration of charge 123258260001, created on 2021-11-15
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon28/10/2021
Appointment of Mrs Sarah Lancaster as a director on 2021-10-19
dot icon28/10/2021
Appointment of Mr Perttu Kim Louhiluoto as a director on 2021-10-19
dot icon14/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Colin Archibald Findlay as a director on 2021-05-11
dot icon06/05/2021
Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA on 2021-05-06
dot icon05/05/2021
Resolutions
dot icon06/04/2021
Appointment of Mr James Ure Nixon as a director on 2021-03-15
dot icon16/03/2021
Second filing of Confirmation Statement dated 2020-11-19
dot icon26/02/2021
Termination of appointment of Vincent Antoine Luc Simonetti as a director on 2021-02-26
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon20/04/2020
Appointment of Mr Colin Archibald Findlay as a director on 2020-04-20
dot icon06/04/2020
Appointment of Mr Stephen David Waugh as a director on 2020-04-03
dot icon10/02/2020
Notification of a person with significant control statement
dot icon10/02/2020
Withdrawal of a person with significant control statement on 2020-02-10
dot icon10/02/2020
Notification of a person with significant control statement
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Appointment of Mr. Vincent Simonetti as a director on 2020-01-31
dot icon31/01/2020
Cessation of Sg Guernsey Co Limited as a person with significant control on 2019-11-20
dot icon04/01/2020
Sub-division of shares on 2019-12-18
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon04/01/2020
Resolutions
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Particulars of variation of rights attached to shares
dot icon23/12/2019
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon20/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sikorski, Thomas Joseph
Director
20/11/2019 - Present
16
Nixon, James Ure
Director
15/03/2021 - Present
5
Oberoi, Salil
Director
20/11/2019 - Present
12
Louhiluoto, Perttu Kim
Director
19/10/2021 - Present
8
Lancaster, Sarah
Director
19/10/2021 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 HOLDINGS INTERNATIONAL LIMITED

CONTOUR HOLDINGS INTERNATIONAL LIMITED is an(a) Active company incorporated on 20/11/2019 with the registered office located at Olympus Park, Quedgeley, Gloucester GL2 4NF. There are currently 6 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 HOLDINGS INTERNATIONAL LIMITED?

toggle

CONTOUR HOLDINGS INTERNATIONAL LIMITED is currently Active. It was registered on 20/11/2019 .

Where is CONTOUR HOLDINGS INTERNATIONAL LIMITED located?

toggle

CONTOUR HOLDINGS INTERNATIONAL LIMITED is registered at Olympus Park, Quedgeley, Gloucester GL2 4NF.

What does CONTOUR HOLDINGS INTERNATIONAL LIMITED do?

toggle

CONTOUR HOLDINGS INTERNATIONAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CONTOUR HOLDINGS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-19 with updates.