Background WavePink WaveYellow Wave

CONTOUR MARKING LIMITED (03141553)

CONTOUR MARKING LIMITED (03141553) is an active UK company. incorporated on 27 December 1995. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CONTOUR MARKING LIMITED has been registered for 30 years. Current directors include DUFFUS, Robert Alexander, KIRKHAM, Simon Anthony.

Company Number
03141553
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
Albert House Gledrid Industrial, Wrexham, LL14 5DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DUFFUS, Robert Alexander, KIRKHAM, Simon Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTOUR MARKING LIMITED

CONTOUR MARKING LIMITED is an active company incorporated on 27 December 1995 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CONTOUR MARKING LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03141553

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Albert House Gledrid Industrial Park Gledrid Chirk Wrexham, LL14 5DG,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Feb 16
Loan Cleared
Oct 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUFFUS, Robert Alexander

Active
Gledrid Industrial Park, WrexhamLL14 5DG
Secretary
Appointed 31 Dec 2023

DUFFUS, Robert Alexander

Active
Gledrid Industrial Park, WrexhamLL14 5DG
Born May 1984
Director
Appointed 31 Dec 2023

KIRKHAM, Simon Anthony

Active
Albert House Gledrid Industrial, WrexhamLL14 5DG
Born September 1964
Director
Appointed 27 Dec 1995

KIRKHAM, Hazel Kirstie

Resigned
Willow Cottage, ShrewsburySY4 1ET
Secretary
Appointed 27 Dec 1995
Resigned 29 Nov 2007

RILEY, William Laurence

Resigned
Albert House Gledrid Industrial, WrexhamLL14 5DG
Secretary
Appointed 29 Nov 2007
Resigned 31 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 27 Dec 1995

KIRKHAM, Hazel Kirstie

Resigned
Willow Cottage, ShrewsburySY4 1ET
Born February 1972
Director
Appointed 11 May 2007
Resigned 29 Nov 2007

THOMAS, William Francis

Resigned
Albert House Gledrid Industrial, WrexhamLL14 5DG
Born May 1950
Director
Appointed 29 Nov 2007
Resigned 31 Dec 2023

WINTER, Keith James

Resigned
Albert House Gledrid Industrial, WrexhamLL14 5DG
Born September 1945
Director
Appointed 29 Nov 2007
Resigned 02 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Gledrid Industrial Park, ChirkLL14 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023

Mr Simon Anthony Kirkham

Ceased
Albert House Gledrid Industrial, WrexhamLL14 5DG
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Legacy
16 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 2000
AAAnnual Accounts
Legacy
25 July 2000
287Change of Registered Office
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
224224
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Legacy
3 January 1996
288288
Incorporation Company
27 December 1995
NEWINCIncorporation