Contour Electronics Limited GUILDFORD


Founded in 1992, Contour Electronics, classified under reg no. 02773976 is an active company. Currently registered at 2 Chancellor Court Occam Road GU2 7AH, Guildford the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1995-07-14 Contour Electronics Limited is no longer carrying the name Contour Images.

At the moment there are 3 directors in the the company, namely Paul G., Paul H. and Simon G.. In addition one secretary - Gregory D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Contour Electronics Limited Address / Contact

Office Address 2 Chancellor Court Occam Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02773976
Date of Incorporation Wed, 16th Dec 1992
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 09 December 2022

Paul H.

Position: Director

Appointed: 07 July 2022

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 07 January 2016

Paul C.

Position: Director

Appointed: 02 September 2019

Resigned: 28 November 2022

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Joanna H.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2017

Paul N.

Position: Director

Appointed: 07 January 2016

Resigned: 03 March 2022

Gary S.

Position: Secretary

Appointed: 07 January 2016

Resigned: 31 March 2017

Greg F.

Position: Director

Appointed: 23 May 2008

Resigned: 16 September 2011

Nicholas F.

Position: Secretary

Appointed: 30 October 2006

Resigned: 07 January 2016

Ian A.

Position: Director

Appointed: 01 July 2001

Resigned: 02 September 2019

Christopher F.

Position: Secretary

Appointed: 27 February 1995

Resigned: 30 October 2006

Christine F.

Position: Director

Appointed: 01 July 1993

Resigned: 30 October 2006

Nicholas F.

Position: Secretary

Appointed: 16 December 1992

Resigned: 09 December 1994

Nicholas F.

Position: Director

Appointed: 16 December 1992

Resigned: 04 October 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 1992

Resigned: 16 December 1992

Christopher F.

Position: Director

Appointed: 16 December 1992

Resigned: 30 October 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 16 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Discoverie Holdings Limited from Guildford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Contour Holdings Limited that put Guildford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Discoverie Holdings Limited

2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01618416
Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Contour Holdings Limited

2 Chancellor Court, Occam Road, Surrey Research Pa 2 Chancellor Court, Occam Road, Surrey Research Pa, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 75,01-100% shares

Company previous names

Contour Images July 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (31 pages)

Company search

Advertisements