CURSOR CONTROLS HOLDINGS LIMITED

2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey, England
StatusACTIVE
Company No.09472278
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

CURSOR CONTROLS HOLDINGS LIMITED is an active private limited company with number 09472278. It was incorporated 9 years, 2 months, 30 days ago, on 05 March 2015. The company address is 2 Chancellor Court Occam Road 2 Chancellor Court Occam Road, Guildford, GU2 7AH, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Anthony Sutton

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acal Electronics Holdings Limited

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Neville

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Davidson-Shrine

Appointment date: 2019-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Rowe

Termination date: 2019-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-02

Officer name: Mr Nicholas Rowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus Madge

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Nov 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-16

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 02 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-16

Capital : 571,424.49 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780005

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Gibbins

Appointment date: 2018-10-16

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-16

Psc name: Acal Electronics Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: , Conroi House Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

Change date: 2018-10-18

New address: 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanna Alwen Harkus Madge

Appointment date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Paul Howard Neville

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Woodhead

Termination date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Anthony Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Michael Christopher Collis

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094722780006

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Michael Christopher Collis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Andrew Bryant Symmonds

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2016

Action Date: 01 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-01

Capital : 502,292.77 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2016

Action Date: 08 Apr 2016

Category: Capital

Type: RP04SH01

Date: 2016-04-08

Capital : 566,413.77 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-08

Capital : 1,678,302.57 GBP

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094722780007

Charge creation date: 2016-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094722780006

Charge creation date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Woodhead

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Kevin Peter Kearns

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 094722780004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094722780005

Charge creation date: 2015-09-29

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 1,569,086.57 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094722780003

Charge creation date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: Conroi House Brunel Drive Newark Nottinghamshire NG24 2EG

Old address: , Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Sutton

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bryant Symmonds

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Kevin Peter Kearns

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094722780002

Charge creation date: 2015-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-01

Charge number: 094722780001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Nicholas Neil Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Nathan James John Selby

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Termination date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Dominique Christiane Tai

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neale Anthony Sutton

Appointment date: 2015-03-17

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADMATE LTD

10 EDGWARE COURT,EDGWARE,HA8 7NP

Number:10894631
Status:ACTIVE
Category:Private Limited Company

CIVILS (UK) LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:01798312
Status:ACTIVE
Category:Private Limited Company

CROSSPOINT MOTOR COMPANY LTD

THE LIMES WOOD ROAD,NUNEATON,CV13 0QP

Number:05490667
Status:ACTIVE
Category:Private Limited Company

GIANT ESTATE LIMITED

UNIT 2, TOWER HOUSE, TOWER CENTRE,HODDESDON,EN11 8UR

Number:11829196
Status:ACTIVE
Category:Private Limited Company

LAMPS & TUBES LIMITED

QUAY HOUSE TUCKERS MALTINGS,NEWTON ABBOT,TQ12 2BU

Number:02823104
Status:LIQUIDATION
Category:Private Limited Company

LIVING HOCKEY LIMITED

1 FLOOR,LONDON,W2 1DS

Number:07011314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source