UKBizDB.co.uk

CUTTING EDGE SOLUTIONS LTD.

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

This company is commonly known as Cutting Edge Solutions Ltd.. The company was founded 26 years ago and was given the registration number 03438222. The firm's registered office is in LONDON. You can find them at C/o Quarntuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUTTING EDGE SOLUTIONS LTD.
Company Number:03438222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 1997
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Quarntuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quarntuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Secretary19 November 2013Active
C/O Quarntuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 October 2013Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2017Active
C/O Quarntuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 October 2013Active
233 Thorney Leys, Witney, OX28 5NY

Secretary23 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1997Active
Avondale, 4 Blenheim View Park Lane, Long Hanborough, Witney, OX29 8RD

Director23 September 1997Active
30, Fenchurch Street, London, England, EC3M 3BD

Director04 February 2013Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 October 2013Active
Prion Gmbh, Nikolaus-Otto-Strasse 25, Le-Echterdingen, Germany, 70771

Director01 September 2010Active
Prion Gmbh, Nikolaus-Otto-Strasse 25, Le-Echterdingen, Germany, 70771

Director01 February 2010Active
41 Penn Lea Road, Bath, BA1 3RG

Director23 September 1997Active
Prion Gmbh, Nikolaus-Otto-Strasse 25, Le-Echtergingen, Germany, 70771

Director01 September 2010Active

People with Significant Control

Accenture (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Fenchurch Street, London, United Kingdom, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-20Resolution

Resolution.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-14Address

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

Download
2019-06-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Address

Move registers to sail company with new address.

Download
2016-05-19Accounts

Accounts with accounts type full.

Download
2015-09-29Officers

Termination director company with name termination date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Address

Change sail address company with old address new address.

Download
2014-09-23Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.