ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Severn Glocon (Aberdeen) Ltd

Severn Glocon (Aberdeen) Ltd is an active company incorporated on 16 March 2010 with the registered office located in Gloucester, Gloucestershire. Severn Glocon (Aberdeen) Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07191242
Private limited company
Age
15 years
Incorporated 16 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Olympus Park
Quedgeley
Gloucester
GL2 4NF
United Kingdom
Address changed on 10 Jul 2024 (1 year 1 month ago)
Previous address was Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
Telephone
01452887900
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Finance Officer • British • Lives in UK • Born in Jan 1970
Director • Consultant • Finnish • Lives in England • Born in Aug 1964
Contour Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mars Valve UK Limited
Perttu Kim Louhiluoto and Akhil Chokra are mutual people.
Active
L.B. Bentley Limited
Akhil Chokra is a mutual person.
Active
Severn Unival Limited
Akhil Chokra is a mutual person.
Active
McE Group Limited
Akhil Chokra is a mutual person.
Active
Contour Holdings International Limited
Perttu Kim Louhiluoto is a mutual person.
Active
Contour Technologies Limited
Perttu Kim Louhiluoto is a mutual person.
Active
Severn Glocon UK Valves Limited
Akhil Chokra is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£0
Decreased by £100 (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £100 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
3 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Contour Technologies Limited (PSC) Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 8 Mar 2024
Inspection Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Contour Technologies Limited (PSC) Details Changed
3 Years Ago on 19 Oct 2021
Get Credit Report
Discover Severn Glocon (Aberdeen) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 May 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 21 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 21 Jul 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 21 Jul 2024
Registered office address changed from Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England to Olympus Park Quedgeley Gloucester GL2 4NF on 10 July 2024
Submitted on 10 Jul 2024
Change of details for Contour Technologies Limited as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Change of details for Contour Technologies Limited as a person with significant control on 19 October 2021
Submitted on 26 Jun 2024
Satisfaction of charge 071912420009 in full
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year