CUMULUS ONCOLOGY LIMITED

Register to unlock more data on OkredoRegister

CUMULUS ONCOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC581311

Incorporation date

13/11/2017

Size

Small

Contacts

Registered address

Registered address

61 Dublin Street, Edinburgh, Midlothian EH3 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2019)
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/07/2025
Appointment of Dr Manuel Alves Aivado as a director on 2025-07-07
dot icon31/03/2025
Cessation of Scottish Investments Limited as a person with significant control on 2025-03-07
dot icon31/03/2025
Notification of Scottish National Investment Bank Plc as a person with significant control on 2025-03-07
dot icon20/03/2025
Termination of appointment of Timothy Jason Sparey as a director on 2025-03-04
dot icon20/03/2025
Termination of appointment of Sally Christina Waterman as a director on 2025-03-11
dot icon20/03/2025
Termination of appointment of Diane Seimetz as a director on 2025-03-10
dot icon20/03/2025
Termination of appointment of Clare Louise Doris as a director on 2025-03-13
dot icon13/12/2024
Appointment of Brian Michael Gallagher Jr as a director on 2024-12-09
dot icon26/11/2024
Register(s) moved to registered office address 61 Dublin Street Edinburgh Midlothian EH3 6NL
dot icon26/11/2024
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 61 Dublin Street Edinburgh EH3 6NL
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2024-06-01
dot icon02/02/2024
Director's details changed for Dr Clare Jane Wareing on 2024-02-01
dot icon29/01/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon25/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/01/2024
Termination of appointment of Russell George Greig as a director on 2024-01-16
dot icon17/01/2024
Notification of Scottish Investments Limited as a person with significant control on 2023-12-20
dot icon16/01/2024
Cessation of Clare Jane Wareing as a person with significant control on 2023-12-20
dot icon22/12/2023
Purchase of own shares.
dot icon22/12/2023
Notice of Restriction on the Company's Articles
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-12-11
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Memorandum and Articles of Association
dot icon15/12/2023
Resolutions
dot icon24/11/2023
Second filing of a statement of capital following an allotment of shares on 2019-05-10
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/09/2023
Appointment of Dr Timothy Jason Sparey as a director on 2023-09-08
dot icon18/09/2023
Termination of appointment of Simon Philip Platt as a secretary on 2023-09-08
dot icon18/09/2023
Appointment of Mr James Alexander Fair as a secretary on 2023-09-08
dot icon22/04/2023
Termination of appointment of Nicola Ann Broughton as a director on 2023-04-21
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon20/10/2022
Particulars of variation of rights attached to shares
dot icon20/10/2022
Change of share class name or designation
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-10
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,678,915.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.07M
-
0.00
1.06M
-
2023
10
2.87M
-
0.00
1.68M
-
2023
10
2.87M
-
0.00
1.68M
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

2.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparey, Timothy Jason
Director
08/09/2023 - 04/03/2025
10
Murdoch, Keith
Director
09/06/2020 - Present
5
Howell, Steven, Dr
Director
01/10/2021 - 25/03/2022
29
Waterman, Sally Christina, Dr
Director
01/12/2021 - 11/03/2025
15
Wareing, Clare Jane, Dr
Director
13/11/2017 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CUMULUS ONCOLOGY LIMITED

CUMULUS ONCOLOGY LIMITED is an(a) Active company incorporated on 13/11/2017 with the registered office located at 61 Dublin Street, Edinburgh, Midlothian EH3 6NL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMULUS ONCOLOGY LIMITED?

toggle

CUMULUS ONCOLOGY LIMITED is currently Active. It was registered on 13/11/2017 .

Where is CUMULUS ONCOLOGY LIMITED located?

toggle

CUMULUS ONCOLOGY LIMITED is registered at 61 Dublin Street, Edinburgh, Midlothian EH3 6NL.

What does CUMULUS ONCOLOGY LIMITED do?

toggle

CUMULUS ONCOLOGY LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CUMULUS ONCOLOGY LIMITED have?

toggle

CUMULUS ONCOLOGY LIMITED had 10 employees in 2023.

What is the latest filing for CUMULUS ONCOLOGY LIMITED?

toggle

The latest filing was on 09/02/2026: Resolutions.