CUMULUS ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CUMULUS ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12347017

Incorporation date

03/12/2019

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon23/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon05/12/2025
Director's details changed for Paul Thompson on 2025-09-01
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Registration of charge 123470170001, created on 2025-10-03
dot icon25/06/2025
Director's details changed for Thomas John Boscher on 2025-06-01
dot icon12/06/2025
Notification of Stratus Acquisition Limited as a person with significant control on 2024-08-30
dot icon12/06/2025
Cessation of Young Lee as a person with significant control on 2024-08-30
dot icon12/06/2025
Cessation of Keith Palumbo as a person with significant control on 2024-08-30
dot icon16/05/2025
Termination of appointment of Swaminathan Kalyana Sundaram as a director on 2024-12-06
dot icon13/05/2025
Termination of appointment of Michael Richard Janousek as a director on 2025-05-08
dot icon13/05/2025
Appointment of Thomas John Boscher as a director on 2025-05-08
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon16/09/2024
Termination of appointment of Robert Eugene Earley as a director on 2024-08-30
dot icon16/09/2024
Termination of appointment of Scott Michael Tucker as a director on 2024-08-30
dot icon16/09/2024
Appointment of Michael Richard Janousek as a director on 2024-08-30
dot icon16/09/2024
Appointment of Swaminathan Kalyana Sundaram as a director on 2024-08-30
dot icon12/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Notification of Young Lee as a person with significant control on 2023-04-12
dot icon10/07/2024
Cessation of Geoffrey S Rehnert as a person with significant control on 2023-04-12
dot icon10/07/2024
Notification of Keith Palumbo as a person with significant control on 2023-04-12
dot icon10/07/2024
Cessation of Marc Wolpow as a person with significant control on 2023-04-12
dot icon13/03/2024
Director's details changed for Mr Robert Eugene Earley on 2023-09-01
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon27/10/2022
Termination of appointment of Gregory Alan Hann as a director on 2022-09-08
dot icon27/10/2022
Appointment of Robert Eugene Earley as a director on 2022-09-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
03/12/2019 - Present
2431
Boscher, Thomas John
Director
08/05/2025 - Present
4
Janousek, Michael Richard
Director
30/08/2024 - 08/05/2025
3
Kalyana Sundaram, Swaminathan
Director
30/08/2024 - 06/12/2024
3
Thompson, Paul
Director
03/12/2019 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMULUS ACQUISITION LIMITED

CUMULUS ACQUISITION LIMITED is an(a) Active company incorporated on 03/12/2019 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMULUS ACQUISITION LIMITED?

toggle

CUMULUS ACQUISITION LIMITED is currently Active. It was registered on 03/12/2019 .

Where is CUMULUS ACQUISITION LIMITED located?

toggle

CUMULUS ACQUISITION LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CUMULUS ACQUISITION LIMITED do?

toggle

CUMULUS ACQUISITION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUMULUS ACQUISITION LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-02 with no updates.