CUNNING RUNNING SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CUNNING RUNNING SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02236737

Incorporation date

28/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 16-18 The Boscombe Centre, Amesbury SP4 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon04/02/2026
Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW United Kingdom to Units 16-18 Units 16-18, the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD on 2026-02-04
dot icon04/02/2026
Registered office address changed from Units 16-18 Units 16-18, the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD United Kingdom to Units 16-18 the Boscombe Centre Amesbury SP4 7SD on 2026-02-04
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/08/2025
Termination of appointment of Stephen John Mallon as a director on 2025-08-17
dot icon17/08/2025
Appointment of Mr Duncan Bednall as a director on 2025-08-17
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon12/07/2022
Sub-division of shares on 2022-06-30
dot icon07/07/2022
Cessation of Christopher Barrington-Brown as a person with significant control on 2022-06-30
dot icon07/07/2022
Notification of Cunning Running Software Trustee Limited as a person with significant control on 2022-06-30
dot icon07/07/2022
Termination of appointment of Amanda Margaret Tincknell as a director on 2022-06-30
dot icon07/07/2022
Termination of appointment of Christopher Barrington-Brown as a director on 2022-06-30
dot icon07/07/2022
Termination of appointment of Amanda Margaret Tincknell as a secretary on 2022-06-30
dot icon07/07/2022
Appointment of Mr Stephen John Mallon as a director on 2022-06-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon19/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon29/01/2020
Satisfaction of charge 022367370001 in full
dot icon28/01/2020
Amended accounts made up to 2019-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon08/03/2018
Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 0GW to Bell House 32 Bell Street Romsey Hampshire SO51 8GW on 2018-03-08
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-11
dot icon17/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Registration of charge 022367370001, created on 2015-07-15
dot icon22/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street Amesbury Wilts SP4 7HD on 2011-05-09
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/11/2009
Director's details changed for Amanda Margaret Tincknell on 2009-11-25
dot icon26/11/2009
Director's details changed for Christopher Barrington-Brown on 2009-11-25
dot icon30/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/11/2008
Return made up to 11/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Ad 21/07/07--------- £ si 75@1=75 £ ic 350/425
dot icon29/11/2006
Return made up to 11/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/02/2006
New director appointed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/11/2005
Return made up to 11/11/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon08/12/2003
Return made up to 11/11/03; full list of members
dot icon22/08/2003
Ad 01/05/03--------- £ si 75@1=75 £ ic 425/500
dot icon22/08/2003
Ad 01/12/02--------- £ si 175@1=175 £ ic 250/425
dot icon07/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon07/12/2002
Return made up to 11/11/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/03/2002
Return made up to 11/11/01; full list of members
dot icon15/01/2002
Div 05/12/01
dot icon15/01/2002
Ad 05/12/01--------- £ si 150@1=150 £ ic 100/250
dot icon15/01/2002
Nc inc already adjusted 30/11/01
dot icon14/01/2002
Memorandum and Articles of Association
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon07/02/2001
Return made up to 11/11/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon05/02/2000
Return made up to 11/11/99; full list of members
dot icon15/03/1999
Return made up to 11/11/98; no change of members
dot icon09/03/1999
Full accounts made up to 1998-05-31
dot icon20/02/1998
Full accounts made up to 1997-05-31
dot icon12/01/1998
Return made up to 11/11/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-05-31
dot icon14/02/1997
Secretary resigned
dot icon14/02/1997
New secretary appointed
dot icon10/01/1997
Return made up to 11/11/96; no change of members
dot icon30/11/1995
Full accounts made up to 1995-05-31
dot icon29/11/1995
Return made up to 11/11/95; no change of members
dot icon09/06/1995
Return made up to 11/11/94; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Return made up to 11/11/93; no change of members
dot icon20/01/1994
Full accounts made up to 1993-05-31
dot icon05/03/1993
Return made up to 11/11/92; no change of members
dot icon15/12/1992
Full accounts made up to 1992-05-31
dot icon02/07/1992
Full accounts made up to 1991-04-30
dot icon02/07/1992
Full accounts made up to 1990-04-30
dot icon02/07/1992
Full accounts made up to 1989-04-30
dot icon12/05/1992
Accounting reference date shortened from 30/04 to 31/05
dot icon14/11/1991
Return made up to 11/11/91; full list of members
dot icon07/01/1991
Registered office changed on 07/01/91 from: c/o snelgars abbey square church street amesbury wilts SP4 7EU
dot icon23/06/1988
Registered office changed on 23/06/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon23/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Accounting reference date notified as 30/04
dot icon23/05/1988
Certificate of change of name
dot icon28/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
312.10K
-
0.00
1.22M
-
2022
11
479.97K
-
0.00
1.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Bednall
Director
17/08/2025 - Present
8
Mallon, Stephen John
Director
30/06/2022 - 17/08/2025
2

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

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 CUNNING RUNNING SOFTWARE LIMITED

CUNNING RUNNING SOFTWARE LIMITED is an(a) Active company incorporated on 28/03/1988 with the registered office located at Units 16-18 The Boscombe Centre, Amesbury SP4 7SD. 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 CUNNING RUNNING SOFTWARE LIMITED?

toggle

CUNNING RUNNING SOFTWARE LIMITED is currently Active. It was registered on 28/03/1988 .

Where is CUNNING RUNNING SOFTWARE LIMITED located?

toggle

CUNNING RUNNING SOFTWARE LIMITED is registered at Units 16-18 The Boscombe Centre, Amesbury SP4 7SD.

What does CUNNING RUNNING SOFTWARE LIMITED do?

toggle

CUNNING RUNNING SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CUNNING RUNNING SOFTWARE LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW United Kingdom to Units 16-18 Units 16-18, the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD on 2026-02-04.