UKBizDB.co.uk

CUMULUS COMPUTING LIMITED

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

This company is commonly known as Cumulus Computing Limited. The company was founded 15 years ago and was given the registration number 06839175. The firm's registered office is in PRESTON. You can find them at Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CUMULUS COMPUTING LIMITED
Company Number:06839175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England, PR4 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Mercury Rise, Altham Business Park, Altham, England, BB5 5BY

Director06 March 2009Active
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB

Director30 January 2015Active
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB

Secretary30 January 2015Active
10 Mercury Rise, Altham Business Park, Altham, England, BB5 5BY

Secretary06 March 2009Active
10 Mercury Rise, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5BY

Director30 January 2015Active
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB

Director30 January 2015Active
8, Mercury Rise, Altham Business Park Altham, Accrington, United Kingdom, BB5 5BY

Director06 March 2009Active

People with Significant Control

Mr Peter Miles
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB
Nature of control:
  • Significant influence or control
Mr Daniel John Massey
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB
Nature of control:
  • Significant influence or control
Mr Ian David Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Address

Change registered office address company with date old address new address.

Download
2017-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Termination secretary company with name termination date.

Download
2015-03-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.