CONTOUR886 LTD

Register to unlock more data on OkredoRegister

CONTOUR886 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390766

Incorporation date

12/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Paramount Ind Estate, Sandown Road, Watford, Herts WD24 7XACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-12 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/02/2017
Resolutions
dot icon06/02/2017
Change of share class name or designation
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/06/2016
Director's details changed for Phil Antony Swann on 2015-04-21
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2016
Satisfaction of charge 1 in full
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Termination of appointment of Derek Geoffrey Hill as a director on 2015-04-21
dot icon10/12/2015
Termination of appointment of Lindsey Ann Read as a director on 2015-04-21
dot icon10/12/2015
Termination of appointment of Lindsey Ann Read as a secretary on 2015-04-21
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-04-21
dot icon01/07/2015
Purchase of own shares.
dot icon08/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/12/2011
Registered office address changed from C/O Contour886 Ltd Unit 1 Paramount Industrial Estate Sandown Road Watford WD24 7XE United Kingdom on 2011-12-21
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Unit 1 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Phil Antony Swann on 2011-04-01
dot icon18/05/2011
Director's details changed for Phil Antony Swann on 2011-04-01
dot icon18/05/2011
Director's details changed for Derek Geoffrey Hill on 2011-04-01
dot icon18/05/2011
Director's details changed for Mrs Lindsey Ann Read on 2011-04-01
dot icon18/05/2011
Secretary's details changed for Mrs Lindsey Ann Read on 2011-04-01
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Phil Antony Swann on 2010-03-16
dot icon16/03/2010
Director's details changed for Derek Geoffrey Hill on 2010-03-16
dot icon16/03/2010
Director's details changed for Mrs Lindsey Ann Read on 2010-03-16
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Secretary's change of particulars lindsey ann read logged form
dot icon15/04/2009
Director and secretary's change of particulars / lindsey evans / 15/04/2009
dot icon15/04/2009
Return made up to 12/03/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 12/03/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 12/03/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2006
Registered office changed on 25/10/06 from: unit 20, the enterprise centre cranbourne rd potters bar herts EN6 3DQ
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 12/03/06; full list of members
dot icon11/04/2005
Ad 31/03/05--------- £ si 299@1=299 £ ic 1/300
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 100/1000 31/03/05
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon12/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+6,817.94 % *

* during past year

Cash in Bank

£15,427.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
210.29K
-
0.00
30.71K
-
2022
26
121.03K
-
0.00
223.00
-
2023
26
122.80K
-
0.00
15.43K
-
2023
26
122.80K
-
0.00
15.43K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

122.80K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.43K £Ascended6.82K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swann, Phil Antony
Director
12/03/2005 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTOUR886 LTD

CONTOUR886 LTD is an(a) Active company incorporated on 12/03/2005 with the registered office located at Unit 17 Paramount Ind Estate, Sandown Road, Watford, Herts WD24 7XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR886 LTD?

toggle

CONTOUR886 LTD is currently Active. It was registered on 12/03/2005 .

Where is CONTOUR886 LTD located?

toggle

CONTOUR886 LTD is registered at Unit 17 Paramount Ind Estate, Sandown Road, Watford, Herts WD24 7XA.

What does CONTOUR886 LTD do?

toggle

CONTOUR886 LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONTOUR886 LTD have?

toggle

CONTOUR886 LTD had 26 employees in 2023.

What is the latest filing for CONTOUR886 LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.