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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Mercury Rise, Altham Business Park, Altham, England, BB5 5BY | Director | 06 March 2009 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Director | 30 January 2015 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Secretary | 30 January 2015 | Active |
10 Mercury Rise, Altham Business Park, Altham, England, BB5 5BY | Secretary | 06 March 2009 | Active |
10 Mercury Rise, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5BY | Director | 30 January 2015 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Director | 30 January 2015 | Active |
8, Mercury Rise, Altham Business Park Altham, Accrington, United Kingdom, BB5 5BY | Director | 06 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Officers | Termination secretary company with name termination date. | Download |
2015-03-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.