CURSOR CONTROLS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CURSOR CONTROLS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09472278

Incorporation date

05/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon13/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/03/2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-03-13
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Nicholas Neil Burgess as a director on 2024-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon30/01/2023
Termination of appointment of Neale Anthony Sutton as a director on 2023-01-31
dot icon18/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/06/2022
Change of details for Acal Electronics Holdings Limited as a person with significant control on 2022-06-01
dot icon21/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/03/2022
Termination of appointment of Paul Howard Neville as a director on 2022-03-03
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2019-12-04
dot icon04/12/2019
Termination of appointment of Nicholas Rowe as a secretary on 2019-12-04
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon08/11/2018
Consolidation of shares on 2018-10-16
dot icon08/11/2018
Change of share class name or designation
dot icon02/11/2018
Statement of company's objects
dot icon02/11/2018
Resolutions
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon24/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/10/2018
Satisfaction of charge 094722780001 in full
dot icon24/10/2018
Satisfaction of charge 094722780003 in full
dot icon24/10/2018
Satisfaction of charge 094722780004 in full
dot icon24/10/2018
Satisfaction of charge 094722780005 in full
dot icon24/10/2018
Satisfaction of charge 094722780002 in full
dot icon19/10/2018
Appointment of Mr Simon Mark Gibbins as a director on 2018-10-16
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Notification of Acal Electronics Holdings Limited as a person with significant control on 2018-10-16
dot icon18/10/2018
Withdrawal of a person with significant control statement on 2018-10-18
dot icon18/10/2018
Registered office address changed from , Conroi House Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH on 2018-10-18
dot icon17/10/2018
Appointment of Ms Joanna Alwen Harkus Madge as a secretary on 2018-10-16
dot icon17/10/2018
Appointment of Mr Paul Howard Neville as a director on 2018-10-16
dot icon17/10/2018
Termination of appointment of Ian Woodhead as a director on 2018-10-16
dot icon17/10/2018
Termination of appointment of Anthony Sutton as a director on 2018-10-16
dot icon17/10/2018
Termination of appointment of Michael Christopher Collis as a director on 2018-10-16
dot icon17/10/2018
Satisfaction of charge 094722780007 in full
dot icon17/10/2018
Satisfaction of charge 094722780006 in full
dot icon27/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon27/11/2017
Appointment of Mr Michael Christopher Collis as a director on 2017-11-27
dot icon27/11/2017
Termination of appointment of Andrew Bryant Symmonds as a director on 2017-11-27
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon11/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-07-01
dot icon11/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-08
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon25/04/2016
Resolutions
dot icon18/04/2016
Registration of charge 094722780007, created on 2016-04-08
dot icon12/04/2016
Registration of charge 094722780006, created on 2016-04-08
dot icon01/02/2016
Appointment of Mr Ian Woodhead as a director on 2015-12-01
dot icon04/11/2015
Termination of appointment of Kevin Peter Kearns as a director on 2015-10-30
dot icon08/10/2015
Registration of charge 094722780004, created on 2015-09-29
dot icon08/10/2015
Registration of charge 094722780005, created on 2015-09-29
dot icon20/07/2015
Resolutions
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Change of share class name or designation
dot icon16/07/2015
Sub-division of shares on 2015-07-01
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon14/07/2015
Registration of charge 094722780003, created on 2015-07-01
dot icon10/07/2015
Registered office address changed from , Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom to Conroi House Brunel Drive Newark Nottinghamshire NG24 2EG on 2015-07-10
dot icon10/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/07/2015
Appointment of Mr Anthony Sutton as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Andrew Bryant Symmonds as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Kevin Peter Kearns as a director on 2015-07-01
dot icon08/07/2015
Registration of charge 094722780002, created on 2015-07-01
dot icon07/07/2015
Registration of charge 094722780001, created on 2015-07-01
dot icon24/06/2015
Appointment of Nicholas Neil Burgess as a director on 2015-06-19
dot icon24/06/2015
Appointment of Nathan James John Selby as a director on 2015-06-19
dot icon17/03/2015
Termination of appointment of Castlegate Directors Limited as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Dominique Christiane Tai as a director on 2015-03-17
dot icon17/03/2015
Appointment of Mr Neale Anthony Sutton as a director on 2015-03-17
dot icon05/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Simon Mark
Director
16/10/2018 - Present
64
Davidson-Shrine, Gregory
Secretary
04/12/2019 - Present
-
Selby, Nathan James John
Director
19/06/2015 - Present
1
Sutton, Neale Anthony
Director
16/03/2015 - 30/01/2023
1
Burgess, Nicholas Neil
Director
19/06/2015 - 30/09/2024
20

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 CURSOR CONTROLS HOLDINGS LIMITED

CURSOR CONTROLS HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2015 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. 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 CURSOR CONTROLS HOLDINGS LIMITED?

toggle

CURSOR CONTROLS HOLDINGS LIMITED is currently Active. It was registered on 05/03/2015 .

Where is CURSOR CONTROLS HOLDINGS LIMITED located?

toggle

CURSOR CONTROLS HOLDINGS LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does CURSOR CONTROLS HOLDINGS LIMITED do?

toggle

CURSOR CONTROLS HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CURSOR CONTROLS HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-05 with no updates.