ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contour Technologies Limited

Contour Technologies Limited is an active company incorporated on 21 November 2019 with the registered office located in Gloucester, Gloucestershire. Contour Technologies Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12327270
Private limited company
Age
5 years
Incorporated 21 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
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
0845 6070710
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Consultant • Finnish • Lives in England • Born in Aug 1964
Director • American • Lives in England • Born in Apr 1961
Director • Lives in England • Born in Dec 1983
Director • British • Lives in Usa • Born in Jul 1956
SG Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contour Holdings International Limited
Salil Oberoi, Thomas Joseph Sikorski, and 2 more are mutual people.
Active
Galileo Global Technologies Ltd
Thomas Joseph Sikorski and Salil Oberoi are mutual people.
Active
Galileo Holdco 1 Limited
Salil Oberoi and Thomas Joseph Sikorski are mutual people.
Active
Galileo Holdco 2 Limited
Salil Oberoi and Thomas Joseph Sikorski are mutual people.
Active
Methax UK Limited
Salil Oberoi and Thomas Joseph Sikorski are mutual people.
Active
Edge Europe Holdco Limited
Salil Oberoi and Thomas Joseph Sikorski are mutual people.
Active
SG Midco Limited
Salil Oberoi and Thomas Joseph Sikorski are mutual people.
Active
Mars Valve UK Limited
Perttu Kim Louhiluoto is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.11M
Decreased by £20K (-2%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 4 (+20%)
Total Assets
£145.62M
Increased by £13.68M (+10%)
Total Liabilities
-£179.56M
Increased by £27.43M (+18%)
Net Assets
-£33.94M
Decreased by £13.75M (+68%)
Debt Ratio (%)
123%
Increased by 8% (+7%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Sg Midco Limited (PSC) Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 21 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 20 May 2024
New Charge Registered
1 Year 4 Months Ago on 17 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 17 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover Contour Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Jul 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 2 Dec 2024
Full 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 Sg Midco Limited as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Register(s) moved to registered inspection location 5th Floor, Halo Counterslip Bristol BS1 6AJ
Submitted on 21 May 2024
Register inspection address has been changed to 5th Floor, Halo Counterslip Bristol BS1 6AJ
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year