C.U.L GROUP LIMITED

Register to unlock more data on OkredoRegister

C.U.L GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03804236

Incorporation date

09/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2024
Satisfaction of charge 2 in full
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon29/11/2023
Statement of affairs
dot icon29/11/2023
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 100 st James Road Northampton NN5 5LF on 2023-11-29
dot icon08/11/2023
Certificate of change of name
dot icon07/11/2023
Termination of appointment of Thomas Ross Holmes as a director on 2023-10-13
dot icon30/09/2023
Change of details for Mr Thomas Ross Holmes as a person with significant control on 2023-08-22
dot icon14/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/10/2022
Satisfaction of charge 1 in full
dot icon04/10/2022
Satisfaction of charge 3 in full
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/06/2022
Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE to 1 Vincent Square London SW1P 2PN on 2022-06-10
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon24/07/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Satisfaction of charge 5 in full
dot icon04/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Mrs Gillian Mary Roca on 2014-12-10
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr Charles Carpenter on 2014-05-01
dot icon24/07/2014
Director's details changed for Mr Thomas Ross Holmes on 2014-07-01
dot icon24/07/2014
Secretary's details changed for Mrs Gillian Mary Roca on 2014-07-09
dot icon25/06/2014
Appointment of Mr John Roden Plimmer as a director
dot icon06/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Termination of appointment of Paul Duncanson as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Director's details changed for Mr Charles Carpenter on 2012-09-12
dot icon28/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Thomas Ross Holmes on 2012-06-30
dot icon05/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon26/04/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon05/08/2010
Director's details changed for Paul John Duncanson on 2010-07-09
dot icon05/08/2010
Director's details changed for Charles Carpenter on 2010-07-09
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2009
Registered office address changed from 97-99 Dean Street London W1D 3TE on 2009-12-15
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon11/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/04/2008
Ad 31/07/07\gbp si [email protected]=49317.6\gbp ic 289854.8/339172.4\
dot icon18/04/2008
Ad 31/07/07\gbp si [email protected]=9123.8\gbp ic 280731/289854.8\
dot icon14/03/2008
Secretary appointed gillian roca
dot icon14/03/2008
Appointment terminated secretary paul duncanson
dot icon14/03/2008
Director appointed charles carpenter
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon15/10/2007
Return made up to 09/07/07; no change of members
dot icon09/10/2007
Particulars of mortgage/charge
dot icon22/08/2007
Ad 30/06/06--------- £ si [email protected]
dot icon22/08/2007
Ad 01/12/05--------- £ si [email protected]
dot icon22/08/2007
Ad 30/06/06--------- £ si [email protected]
dot icon22/08/2007
Ad 01/12/05--------- £ si [email protected]
dot icon31/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/07/2007
Ad 09/10/05--------- £ si [email protected]
dot icon23/07/2007
Ad 09/10/05--------- £ si [email protected]
dot icon10/01/2007
Return made up to 09/07/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon23/08/2005
Return made up to 09/07/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
New secretary appointed
dot icon13/12/2004
Secretary resigned;director resigned
dot icon15/10/2004
Ad 06/08/04--------- £ si [email protected]=8733 £ ic 245066/253799
dot icon15/10/2004
Ad 30/06/04--------- £ si [email protected]
dot icon27/08/2004
Return made up to 09/07/04; full list of members
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
Ad 01/06/04--------- £ si [email protected]=10065 £ ic 235001/245066
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 08/04/04--------- £ si [email protected]=235000 £ ic 1/235001
dot icon27/08/2004
Nc inc already adjusted 08/04/04
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon22/06/2004
Registered office changed on 22/06/04 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE
dot icon16/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/04/2004
New secretary appointed
dot icon18/11/2003
Return made up to 09/07/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/07/2002
Return made up to 09/07/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon10/12/2001
Certificate of change of name
dot icon31/08/2001
Return made up to 09/07/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-07-31
dot icon21/08/2000
Return made up to 09/07/00; full list of members
dot icon29/06/2000
Registered office changed on 29/06/00 from: 15/17 church road london SW13 9HG
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed
dot icon31/08/1999
Registered office changed on 31/08/99 from: 37B new cavendish street london W1M 8JR
dot icon21/07/1999
Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon09/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Thomas Ross
Director
04/08/1999 - 13/10/2023
1
Plimmer, John Roden
Director
22/04/2014 - Present
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About C.U.L GROUP LIMITED

C.U.L GROUP LIMITED is an(a) Dissolved company incorporated on 09/07/1999 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.U.L GROUP LIMITED?

toggle

C.U.L GROUP LIMITED is currently Dissolved. It was registered on 09/07/1999 and dissolved on 20/04/2025.

Where is C.U.L GROUP LIMITED located?

toggle

C.U.L GROUP LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does C.U.L GROUP LIMITED do?

toggle

C.U.L GROUP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for C.U.L GROUP LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.