CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067559

Incorporation date

18/12/2007

Size

Small

Contacts

Registered address

Registered address

C/O A & L Goodbody Northern Ireland, 6th Floor Lesley Tower, 42-46 Fountain Street, Belfast BT1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon02/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon02/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon02/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/25
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/01/2026
Termination of appointment of Maarten Himpe as a director on 2026-01-09
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Appointment of Mr Maarten Himpe as a director on 2025-02-10
dot icon20/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/02/2025
Termination of appointment of Quinto Di Ferdinando as a director on 2025-02-10
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/04/2023
Appointment of Mr Jorel Robert Reid as a director on 2023-04-19
dot icon19/01/2023
Change of details for Contourglobal Plc as a person with significant control on 2022-12-29
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon26/06/2020
Accounts for a small company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Termination of appointment of Oleksii Liakhovetskyi as a director on 2020-01-07
dot icon15/01/2020
Appointment of Mr Laurent Hullo as a director on 2020-01-07
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Satisfaction of charge NI0675590003 in full
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/01/2019
Notification of Contourglobal Plc as a person with significant control on 2017-09-26
dot icon28/01/2019
Withdrawal of a person with significant control statement on 2019-01-28
dot icon17/09/2018
Registration of charge NI0675590004, created on 2018-09-12
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Oleksii Liakhovetskyi as a director on 2017-03-31
dot icon11/05/2017
Termination of appointment of Garry Kenneth Levesley as a director on 2017-02-02
dot icon11/05/2017
Termination of appointment of Cheick-Oumar Sylla as a director on 2017-05-05
dot icon11/05/2017
Appointment of Mr Quinto Di Ferdinando as a director on 2017-03-31
dot icon28/03/2017
Registration of charge NI0675590003, created on 2017-03-24
dot icon20/01/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Termination of appointment of Christophe Georges René Lahon as a director on 2015-07-31
dot icon12/10/2015
Appointment of Mr Cheick-Oumar Sylla as a director on 2015-07-31
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Appointment of Mr Christophe, Georges, Rene Lahon as a director on 2014-04-15
dot icon02/09/2014
Termination of appointment of Wilcock Richard as a director on 2014-04-15
dot icon02/09/2014
Termination of appointment of Stefan Engelbertus Dijkers as a director on 2014-04-15
dot icon05/03/2014
Full accounts made up to 2012-12-31
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon07/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon09/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/02/2012
Full accounts made up to 2010-12-31
dot icon30/12/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/01/2011
Director's details changed for Wilcock Richard on 2011-01-20
dot icon20/01/2011
Director's details changed for Stefan Engelbertus Dijkers on 2011-01-20
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Resolutions
dot icon02/09/2010
Memorandum and Articles of Association
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Termination of appointment of Vincent Mathis as a secretary
dot icon07/04/2010
Appointment of Garry Kenneth Levesley as a director
dot icon07/04/2010
Appointment of Wilcock Richard as a director
dot icon16/03/2010
Termination of appointment of Anthony Marsh as a director
dot icon18/02/2010
Resolutions
dot icon23/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon16/07/2009
31/12/08 annual accts
dot icon23/01/2009
Resolutions
dot icon23/01/2009
Updated articles
dot icon21/01/2009
Change of dirs/sec
dot icon21/01/2009
18/12/08 annual return shuttle
dot icon18/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-21.64 % *

* during past year

Cash in Bank

£1,418,451.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.54M
-
0.00
1.81M
-
2022
7
5.83M
-
11.36M
1.42M
-
2022
7
5.83M
-
11.36M
1.42M
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

5.83M £Ascended28.50 % *

Total Assets(GBP)

-

Turnover(GBP)

11.36M £Ascended- *

Cash in Bank(GBP)

1.42M £Descended-21.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hullo, Laurent
Director
07/01/2020 - Present
4
Reid, Jorel Robert
Director
19/04/2023 - Present
-
Di Ferdinando, Quinto
Director
31/03/2017 - 10/02/2025
-
Himpe, Maarten
Director
10/02/2025 - 09/01/2026
-

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

18
LT FOODS EUROPE HOLDINGS LIMITEDUnit 5 Midas, River Way, Harlow, Essex CM20 2GJ
Active

Category:

Support activities for crop production

Comp. code:

10250873

Reg. date:

24/06/2016

Turnover:

-

No. of employees:

3
DALOON FOODS (U.K.) LIMITEDCarlton House, Gwash Way, Stamford PE9 1XP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

01659909

Reg. date:

24/08/1982

Turnover:

-

No. of employees:

4
MILLSIDE FOODS LIMITED38 Northland Row, Dungannon, Co Tyrone, Dungannon BT71 6AP
Active

Category:

Processing and preserving of poultry meat

Comp. code:

NI030912

Reg. date:

06/06/1996

Turnover:

-

No. of employees:

3
PROLIGHT CONCEPTS (UK) LIMITEDEdison Point, Regent Street, Colne BB8 8LJ
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

12602249

Reg. date:

14/05/2020

Turnover:

-

No. of employees:

4
ENDEE LIMITED19 Legh Road, Prestbury, Macclesfield SK10 4HX
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

04577960

Reg. date:

31/10/2002

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED is an(a) Active company incorporated on 18/12/2007 with the registered office located at C/O A & L Goodbody Northern Ireland, 6th Floor Lesley Tower, 42-46 Fountain Street, Belfast BT1 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED?

toggle

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED is currently Active. It was registered on 18/12/2007 .

Where is CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED located?

toggle

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED is registered at C/O A & L Goodbody Northern Ireland, 6th Floor Lesley Tower, 42-46 Fountain Street, Belfast BT1 5EF.

What does CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED do?

toggle

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED operates in the Trade of electricity (35.14 - SIC 2007) sector.

How many employees does CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED have?

toggle

CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED had 7 employees in 2022.

What is the latest filing for CONTOURGLOBAL SOLUTIONS (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 02/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.