COUGAR AUTOMATION LIMITED

Active Waterlooville

Engineering design activities for industrial process and production

87 employees website.com
Information technology, telecommunications and data Engineering design activities for industrial process and production
C

COUGAR AUTOMATION LIMITED

Engineering design activities for industrial process and production

Founded 20 Jun 1989 Active Waterlooville, England 87 employees website.com
Information technology, telecommunications and data Engineering design activities for industrial process and production

Previous Company Names

ARMPAR LIMITED 20 Jun 1989 — 1 Aug 1989
Accounts Submitted 17 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 9 Jun 2025 Next due 23 Jun 2026 1 month remaining
Net assets £2M £185K 2024 year on year
Total assets £7M £939K 2024 year on year
Total Liabilities £5M £1M 2024 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Wellington Gate Silverthorne Way Waterlooville PO7 7XY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COUGAR AUTOMATION LIMITED (02397024), an active information technology, telecommunications and data company based in Waterlooville, England. Incorporated 20 Jun 1989. Engineering design activities for industrial process and production. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£3.09M

Increased by £616.00k (+25%)

Net Assets

£2.12M

Decreased by £185.00k (-8%)

Total Liabilities

£4.50M

Increased by £1.12M (+33%)

Turnover

£9.99M

Increased by £260.00k (+3%)

Employees

87

Decreased by 3 (-3%)

Debt Ratio

68%

Increased by 9 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Robert Antony ShawDirectorEnglishUnited Kingdom532 Sept 2024Active

Shareholders

Shareholders (1)

Vinci Energies Uk Holding Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 10 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Ceased

Group Structure

Group Structure

COUGAR AUTOMATION LIMITED Current Company

Charges

Charges

4 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit D, Wellington Gate, Silverthorne Way, Waterlooville (PO7 7XY) HAVANT
Leasehold-21 Sept 2016
office premises on the south side of Park Mill Way, Clayton West, Huddersfield KIRKLEES
Leasehold-4 Jul 2006
Unit D, Wellington Gate, Silverthorne Way, Waterlooville (PO7 7XY)
Leasehold
Added 21 Sept 2016
District HAVANT
office premises on the south side of Park Mill Way, Clayton West, Huddersfield
Leasehold
Added 4 Jul 2006
District KIRKLEES

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025Persons With Significant ControlChange to Vinci Energies Uk Holding Limited as a person with significant control on 2 Sept 2025
4 Sept 2025AddressChange Sail Address Company With Old Address New Address
3 Sept 2025OfficersChange to director Mr Ayyub Dedat on 2 Sept 2025
2 Sept 2025OfficersChange to director Mr Scott Van Der Vord on 2 Sept 2025
2 Sept 2025OfficersChange to director Mr Robert Antony Shaw on 2 Sept 2025
22 Oct 2025 Persons With Significant Control

Change to Vinci Energies Uk Holding Limited as a person with significant control on 2 Sept 2025

4 Sept 2025 Address

Change Sail Address Company With Old Address New Address

3 Sept 2025 Officers

Change to director Mr Ayyub Dedat on 2 Sept 2025

2 Sept 2025 Officers

Change to director Mr Scott Van Der Vord on 2 Sept 2025

2 Sept 2025 Officers

Change to director Mr Robert Antony Shaw on 2 Sept 2025

Recent Activity

Latest Activity

Change to Vinci Energies Uk Holding Limited as a person with significant control on 2 Sept 2025

6 months ago on 22 Oct 2025

Change Sail Address Company With Old Address New Address

8 months ago on 4 Sept 2025

Change to director Mr Ayyub Dedat on 2 Sept 2025

8 months ago on 3 Sept 2025

Change to director Mr Scott Van Der Vord on 2 Sept 2025

8 months ago on 2 Sept 2025

Change to director Mr Robert Antony Shaw on 2 Sept 2025

8 months ago on 2 Sept 2025