UKBizDB.co.uk

CUT THROUGH CONSULTING LIMITED

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

This company is commonly known as Cut Through Consulting Limited. The company was founded 16 years ago and was given the registration number 06319514. The firm's registered office is in READING. You can find them at Overdene House, 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CUT THROUGH CONSULTING LIMITED
Company Number:06319514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hookley House, Hookley Road, Elstead, England, GU8 6JE

Secretary20 July 2007Active
Hookley House, Hookley Road, Elstead, England, GU8 6JE

Director20 July 2007Active
Hookley House, Hookley Road, Elstead, England, GU8 6JE

Director20 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 2007Active
Kingswood Farm, Leslie Road, Chobham, United Kingdom, GU24 8LB

Director01 September 2011Active
Kingswood Farm, Leslie Road, Chobham, United Kingdom, GU24 8LB

Director01 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 2007Active

People with Significant Control

Mrs Lesley Jane Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Hendley House, Rockbourne, Fordingbridge, England, SP6 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Denis Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Hendley House, Rockbourne, Fordingbridge, England, SP6 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Address

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

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-25Change of constitution

Statement of companys objects.

Download
2019-07-25Capital

Capital variation of rights attached to shares.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-15Officers

Change person secretary company with change date.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.