UKBizDB.co.uk

CUTEC LTD

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

This company is commonly known as Cutec Ltd. The company was founded 24 years ago and was given the registration number 03827758. The firm's registered office is in PLYMOUTH. You can find them at 19 Darklake Park, Darklake View, Estover, Plymouth, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUTEC LTD
Company Number:03827758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19 Darklake Park, Darklake View, Estover, Plymouth, Devon, England, PL6 7FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Darklake Park, Darklake View, Estover, Plymouth, England, PL6 7FB

Director18 August 1999Active
19, Darklake Park, Darklake View, Estover, Plymouth, England, PL6 7FB

Director18 August 1999Active
19, Darklake Park, Darklake View, Estover, Plymouth, England, PL6 7FB

Director23 November 2023Active
19, Darklake Park, Darklake View, Estover, Plymouth, England, PL6 7FB

Secretary27 November 2008Active
4 Holwell Close, Plymouth, PL9 9UF

Secretary18 August 1999Active
19, Darklake Park, Darklake View, Estover, Plymouth, England, PL6 7FB

Secretary31 March 2020Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary18 August 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director18 August 1999Active
28, Tithe Road, Plymouth, United Kingdom, PL7 4QQ

Director13 April 2007Active

People with Significant Control

M & K Group Ltd
Notified on:18 October 2016
Status:Active
Country of residence:England
Address:Harscombe House, 1 Darklake View, Plymouth, England, PL6 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathan Rowland
Notified on:19 August 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:19, Darklake Park, Darklake View, Plymouth, England, PL6 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kristian Jon Callaghan
Notified on:19 August 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:19, Darklake Park, Darklake View, Plymouth, England, PL6 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.