CURSOR CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CURSOR CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105605

Incorporation date

10/11/2000

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 10/11/2000)
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 icon03/10/2025
Change of details for Cursor Controls Holdings Limited as a person with significant control on 2025-09-26
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon23/09/2025
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 2025-09-23
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/11/2024
Auditor's resignation
dot icon30/09/2024
Termination of appointment of Nicholas Neil Burgess as a director on 2024-09-30
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon30/01/2023
Termination of appointment of Neale Anthony Sutton as a director on 2023-01-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 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 icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Change of details for Castlegate 737 Limited as a person with significant control on 2018-10-16
dot icon03/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon02/11/2018
Statement of company's objects
dot icon02/11/2018
Memorandum and Articles of Association
dot icon02/11/2018
Resolutions
dot icon24/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/10/2018
Satisfaction of charge 041056050001 in full
dot icon24/10/2018
Satisfaction of charge 041056050002 in full
dot icon24/10/2018
Satisfaction of charge 041056050003 in full
dot icon24/10/2018
Satisfaction of charge 041056050004 in full
dot icon24/10/2018
Satisfaction of charge 041056050005 in full
dot icon22/10/2018
Appointment of Mr Simon Mark Gibbins as a director on 2018-10-16
dot icon18/10/2018
Appointment of Ms Joanna Alwen Harkus Madge as a secretary on 2018-10-16
dot icon18/10/2018
Termination of appointment of Anthony Sutton as a director on 2018-10-16
dot icon18/10/2018
Registered office address changed from Conroi House Brunel Drive Newark Nottinghamshire NG24 2EG to 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH on 2018-10-18
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Registration of charge 041056050005, created on 2016-04-08
dot icon12/04/2016
Registration of charge 041056050004, created on 2016-04-08
dot icon15/03/2016
Auditor's resignation
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/08/2015
Memorandum and Articles of Association
dot icon20/07/2015
Resolutions
dot icon14/07/2015
Registration of charge 041056050003, created on 2015-07-01
dot icon08/07/2015
Termination of appointment of John Charles Bonner as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Anthony Sutton as a secretary on 2015-07-01
dot icon08/07/2015
Appointment of Nicholas Neil Burgess as a director on 2015-07-01
dot icon08/07/2015
Appointment of Nathan James John Selby as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr Neale Anthony Sutton as a director on 2015-07-01
dot icon08/07/2015
Registration of charge 041056050002, created on 2015-07-01
dot icon07/07/2015
Registration of charge 041056050001, created on 2015-07-01
dot icon26/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-30
dot icon26/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-30
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon22/02/2013
Annual return made up to 2012-11-30
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-30
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon29/12/2008
Return made up to 30/11/08; no change of members
dot icon14/08/2008
Accounts for a small company made up to 2007-12-31
dot icon05/12/2007
Return made up to 29/10/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon25/01/2007
Return made up to 29/10/06; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 29/10/05; full list of members
dot icon16/08/2005
Accounts for a small company made up to 2004-12-31
dot icon14/01/2005
Return made up to 29/10/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon10/01/2004
Return made up to 29/10/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon02/05/2003
Accounts for a small company made up to 2002-12-31
dot icon13/12/2002
Secretary resigned;director resigned
dot icon13/12/2002
New secretary appointed
dot icon01/11/2002
Return made up to 29/10/02; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2002-01-01
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon22/08/2001
Ad 07/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon22/08/2001
Director's particulars changed
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed;new director appointed
dot icon08/03/2001
Registered office changed on 08/03/01 from: merkur house bowbridge road newark nottinghamshire NG24 4BZ
dot icon08/03/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon05/01/2001
Certificate of change of name
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: edbrooke house saint johns road woking surrey GU21 1SE
dot icon10/11/2000
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
03/10/2026
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
Burgess, Nicholas Neil
Director
01/07/2015 - 30/09/2024
20
Gibbins, Simon Mark
Director
16/10/2018 - Present
64
Sutton, Neale Anthony
Director
30/06/2015 - 30/01/2023
1
Selby, Nathan James John
Director
01/07/2015 - Present
1
Davidson-Shrine, Gregory
Secretary
04/12/2019 - Present
-

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 LIMITED

CURSOR CONTROLS LIMITED is an(a) Active company incorporated on 10/11/2000 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 LIMITED?

toggle

CURSOR CONTROLS LIMITED is currently Active. It was registered on 10/11/2000 .

Where is CURSOR CONTROLS LIMITED located?

toggle

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

What does CURSOR CONTROLS LIMITED do?

toggle

CURSOR CONTROLS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CURSOR CONTROLS LIMITED?

toggle

The latest filing was on 17/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.