UKBizDB.co.uk

CUTBOX LIMITED

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

This company is commonly known as Cutbox Limited. The company was founded 4 years ago and was given the registration number 12541816. The firm's registered office is in KIDLINGTON. You can find them at 5 Rutters Close, , Kidlington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUTBOX LIMITED
Company Number:12541816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:5 Rutters Close, Kidlington, England, OX5 1SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Solon Road, London, England, SW2 5UY

Director10 December 2020Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director08 March 2022Active
5, Rutters Close, Kidlington, England, OX5 1SN

Director01 April 2020Active
5/6 Hermitage Park Lea, Hermitage Park Lea, Edinburgh, Scotland, EH6 8DY

Director10 December 2020Active

People with Significant Control

Louis Angel - Scott
Notified on:01 April 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Flat 1, 16 Solon Road, London, England, SW2 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Osajie Dhasune George Oboh
Notified on:01 April 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:5, Rutters Close, Kidlington, England, OX5 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jack Garvin
Notified on:01 April 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:Scotland
Address:5/6, Hermitage Park Lea, Edinburgh, Scotland, EH6 8DY
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 (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
2023-11-02Incorporation

Memorandum articles.

Download
2023-11-02Resolution

Resolution.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-08-01Resolution

Resolution.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Capital

Capital name of class of shares.

Download
2022-03-30Capital

Second filing capital allotment shares.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-17Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Resolution

Resolution.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.