Warning: file_put_contents(c/de8b232640594bbadb7286dbb0ec6f11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cucumber Limited, EH2 2PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUCUMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cucumber Limited. The company was founded 10 years ago and was given the registration number SC456793. The firm's registered office is in EDINBURGH. You can find them at The Melting Pot, 5 Rose Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUCUMBER LIMITED
Company Number:SC456793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director11 June 2019Active
The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director11 June 2019Active
The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director14 August 2013Active
Nutwood House, Crow Lane, Ashill, Ilminster, England, TA19 9NE

Director06 April 2019Active
The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director14 August 2013Active
Kirkurd Gardens, Kirkurd Gardens, Blyth Bridge, West Linton, Scotland, EH46 7DH

Director27 July 2016Active
3 Poplar Cottages, Winchester Road, Waltham Chase, Southampton, England, SO32 2LW

Director27 July 2016Active
The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director14 August 2013Active

People with Significant Control

Smartbear Uk Limited
Notified on:11 June 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julien Charles Yves Biezemans
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Belgian
Country of residence:Scotland
Address:The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR
Nature of control:
  • Significant influence or control
Mr Sebastian Zachary Rose
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:Kirkurd Gardens, Kirkurd Gardens, West Linton, Scotland, EH46 7DH
Nature of control:
  • Significant influence or control
Mr Aslak Hellesøy
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Norwegian
Country of residence:England
Address:32, Florence Street, London, England, N1 2FW
Nature of control:
  • Significant influence or control
Mr Matthew Robert Wynne
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Scotland
Address:The Melting Pot, 5 Rose Street, Edinburgh, Scotland, EH2 2PR
Nature of control:
  • Significant influence or control
Mr Steven Soren Tooke
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:3 Poplar Cottages, Winchester Road, Southampton, England, SO32 2LW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Change account reference date company previous shortened.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Accounts

Change account reference date company previous shortened.

Download
2019-08-27Accounts

Change account reference date company current extended.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.