Background WavePink WaveYellow Wave

CONTOUR TECHNOLOGIES LIMITED (12327270)

CONTOUR TECHNOLOGIES LIMITED (12327270) is an active UK company. incorporated on 21 November 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CONTOUR TECHNOLOGIES LIMITED has been registered for 6 years.

Company Number
12327270
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTOUR TECHNOLOGIES LIMITED

CONTOUR TECHNOLOGIES LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CONTOUR TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12327270

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SEVERN GLOCON GLOBAL LIMITED
From: 14 February 2020To: 15 October 2021
SG FINCO LIMITED
From: 21 November 2019To: 14 February 2020
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 6 May 2021To: 10 July 2024
17 Connaught Place London W2 2ES United Kingdom
From: 21 November 2019To: 6 May 2021
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Jan 20
Funding Round
Jan 20
Loan Secured
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Dec 21
Loan Secured
Feb 22
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
May 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2019
NEWINCIncorporation