CUTBOX LIMITED

Register to unlock more data on OkredoRegister

CUTBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

12541816

Incorporation date

01/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coots& Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2020)
dot icon13/04/2026
Notice of move from Administration to Dissolution
dot icon29/01/2026
Notice of deemed approval of proposals
dot icon25/11/2025
Administrator's progress report
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots& Boots Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon18/06/2025
Statement of affairs with form AM02SOA
dot icon12/06/2025
Statement of administrator's proposal
dot icon30/04/2025
Appointment of an administrator
dot icon22/04/2025
Registered office address changed from 5 Rutters Close Kidlington OX5 1SN England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-04-22
dot icon29/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon13/06/2024
Termination of appointment of Louis Angel-Scott as a director on 2024-06-02
dot icon13/06/2024
Termination of appointment of Oliver Nicholas Hammond as a director on 2024-06-13
dot icon22/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-05
dot icon16/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon10/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-12
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Memorandum and Articles of Association
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon01/08/2023
Resolutions
dot icon24/05/2023
Resolutions
dot icon16/05/2023
Cessation of Louis Angel - Scott as a person with significant control on 2022-03-08
dot icon16/05/2023
Cessation of Osajie Dhasune George Oboh as a person with significant control on 2022-03-08
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon16/05/2023
Notification of a person with significant control statement
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/06/2022
Cessation of Jack Garvin as a person with significant control on 2021-09-14
dot icon14/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Change of share class name or designation
dot icon30/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-08
dot icon29/03/2022
Appointment of Mr Oliver Nicholas Hammond as a director on 2022-03-08
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon30/12/2021
Micro company accounts made up to 2021-04-30
dot icon22/09/2021
Termination of appointment of Jack Garvin as a director on 2021-09-14
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon20/01/2021
Sub-division of shares on 2020-12-23
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon10/12/2020
Appointment of Mr Jack Garvin as a director on 2020-12-10
dot icon10/12/2020
Appointment of Mr Louis Angel-Scott as a director on 2020-12-10
dot icon12/06/2020
Resolutions
dot icon01/04/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,290,773.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
142.10K
-
0.00
-
-
2022
7
1.36M
-
0.00
1.29M
-
2022
7
1.36M
-
0.00
1.29M
-

Employees

2022

Employees

7 Ascended250 % *

Net Assets(GBP)

1.36M £Ascended858.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Oliver Nicholas
Director
08/03/2022 - 13/06/2024
23
Angel-Scott, Louis
Director
10/12/2020 - 02/06/2024
2
Oboh, Osajie Dhasune George
Director
01/04/2020 - Present
3

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

25
ECOTECH (EUROPE) LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

03463948

Reg. date:

11/11/1997

Turnover:

-

No. of employees:

24
THE RED BOAT (ICE CREAM PARLOUR) LIMITEDStamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Manufacture of ice cream

Comp. code:

08336306

Reg. date:

19/12/2012

Turnover:

-

No. of employees:

27
WS REALISATIONS 2023 LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
Insolvency Proceedings

Category:

Manufacture of other plastic products

Comp. code:

01758689

Reg. date:

05/10/1983

Turnover:

-

No. of employees:

25
YETI TOOL LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Dissolved

Category:

Manufacture of other machine tools

Comp. code:

11310906

Reg. date:

16/04/2018

Turnover:

-

No. of employees:

28
PP REALISATIONS 2025 LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Other manufacturing n.e.c.

Comp. code:

05504722

Reg. date:

11/07/2005

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About CUTBOX LIMITED

CUTBOX LIMITED is an(a) Insolvency Proceedings company incorporated on 01/04/2020 with the registered office located at C/O Coots& Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 CUTBOX LIMITED?

toggle

CUTBOX LIMITED is currently Insolvency Proceedings. It was registered on 01/04/2020 .

Where is CUTBOX LIMITED located?

toggle

CUTBOX LIMITED is registered at C/O Coots& Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CUTBOX LIMITED do?

toggle

CUTBOX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CUTBOX LIMITED have?

toggle

CUTBOX LIMITED had 7 employees in 2022.

What is the latest filing for CUTBOX LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of move from Administration to Dissolution.