CUNNING BLADE LTD

Register to unlock more data on OkredoRegister

CUNNING BLADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC464610

Incorporation date

27/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Morningside Drive, Edinburgh EH10 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2025
Change of share class name or designation
dot icon08/10/2025
Particulars of variation of rights attached to shares
dot icon06/10/2025
Resolutions
dot icon03/10/2025
Notification of Themis International Services Limited as a person with significant control on 2025-10-01
dot icon03/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Appointment of Dickon Wingfield Stratford Johnstone as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Martin James Spinks as a director on 2025-10-01
dot icon02/10/2025
Cessation of Martin James Spinks as a person with significant control on 2025-10-01
dot icon02/10/2025
Termination of appointment of Christopher John Downie as a director on 2025-10-01
dot icon02/10/2025
Cessation of Christopher John Downie as a person with significant control on 2025-10-01
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon23/07/2025
Confirmation statement made on 2025-05-29 with updates
dot icon23/07/2025
Statement of capital following an allotment of shares on 2024-08-02
dot icon23/07/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon14/05/2025
Registered office address changed from C/O Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 13-15 Morningside Drive Edinburgh EH10 5LZ on 2025-05-14
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-05-29 with updates
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon06/03/2024
Change of share class name or designation
dot icon06/03/2024
Particulars of variation of rights attached to shares
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Memorandum and Articles of Association
dot icon14/02/2024
Resolutions
dot icon07/02/2024
Termination of appointment of Carolyn May Jameson as a director on 2024-02-07
dot icon25/09/2023
Statement of capital on 2023-09-25
dot icon13/09/2023
Resolutions
dot icon10/07/2023
Confirmation statement made on 2023-05-29 with updates
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Solvency Statement dated 07/06/23
dot icon09/06/2023
Statement by Directors
dot icon09/06/2023
Statement of capital on 2023-06-09
dot icon18/05/2023
Resolutions
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-13
dot icon17/05/2023
Memorandum and Articles of Association
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Resolutions
dot icon08/10/2022
Statement of capital following an allotment of shares on 2022-09-24
dot icon08/10/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon08/08/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2020-05-29 with updates
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon21/12/2020
Resolutions
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon24/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Resolutions
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-23
dot icon23/12/2019
Appointment of Carolyn Jameson as a director on 2019-12-23
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Previous accounting period shortened from 2016-11-30 to 2016-06-30
dot icon31/08/2016
Termination of appointment of Garry James Munro as a director on 2016-05-31
dot icon31/08/2016
Change of share class name or designation
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon26/11/2015
Sub-division of shares on 2015-11-02
dot icon26/11/2015
Resolutions
dot icon25/11/2015
Appointment of Mr Martin James Spinks as a director on 2015-11-25
dot icon24/11/2015
Appointment of Mr Garry James Munro as a director on 2015-11-24
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 67 Gladstone's Gait Bonnyrigg Midlothian EH19 3GA Scotland to C/O Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2014-12-04
dot icon27/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+3,803.86 % *

* during past year

Cash in Bank

£866,852.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.44K
-
0.00
11.90K
-
2022
7
75.97K
-
0.00
22.21K
-
2023
7
551.62K
-
0.00
866.85K
-
2023
7
551.62K
-
0.00
866.85K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

551.62K £Ascended626.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

866.85K £Ascended3.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Garry
Director
24/11/2015 - 31/05/2016
-
Spinks, Martin James
Director
25/11/2015 - 01/10/2025
-
Downie, Christopher John
Director
27/11/2013 - 01/10/2025
-
Mr Dickon Wingfield Stratford Johnstone
Director
01/10/2025 - Present
6
Jameson, Carolyn May
Director
23/12/2019 - 07/02/2024
1

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 CUNNING BLADE LTD

CUNNING BLADE LTD is an(a) Active company incorporated on 27/11/2013 with the registered office located at 13-15 Morningside Drive, Edinburgh EH10 5LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CUNNING BLADE LTD?

toggle

CUNNING BLADE LTD is currently Active. It was registered on 27/11/2013 .

Where is CUNNING BLADE LTD located?

toggle

CUNNING BLADE LTD is registered at 13-15 Morningside Drive, Edinburgh EH10 5LZ.

What does CUNNING BLADE LTD do?

toggle

CUNNING BLADE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CUNNING BLADE LTD have?

toggle

CUNNING BLADE LTD had 7 employees in 2023.

What is the latest filing for CUNNING BLADE LTD?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.