CUTOLOGY LIMITED

Register to unlock more data on OkredoRegister

CUTOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05063791

Incorporation date

04/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 King Street, Ramsgate, Kent CT11 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon20/12/2024
Notification of Maxwell Anton Broadley as a person with significant control on 2022-11-08
dot icon20/12/2024
Cessation of Joanne Elizabeth Broadley as a person with significant control on 2022-11-08
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-04 with updates
dot icon31/03/2023
Termination of appointment of Joanne Elizabeth Broadley as a director on 2022-11-08
dot icon30/03/2023
Appointment of Mr Maxwell Anton Broadley as a director on 2022-11-08
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/05/2010
Director's details changed for Joanne Elizabeth Broadley on 2010-03-03
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 04/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 04/03/08; full list of members
dot icon19/12/2007
Return made up to 04/03/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 04/03/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 04/03/05; full list of members
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
New director appointed
dot icon04/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.75K
-
0.00
-
-
2022
4
23.06K
-
0.00
-
-
2023
4
26.62K
-
0.00
-
-
2023
4
26.62K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

26.62K £Ascended15.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/03/2004 - 04/03/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/03/2004 - 04/03/2004
36021
Mr Maxwell Anton Broadley
Director
08/11/2022 - Present
2
Mrs Joanne Elizabeth Broadley
Director
04/03/2004 - 08/11/2022
-
Broadley, Maxwell Anton
Secretary
04/03/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUTOLOGY LIMITED

CUTOLOGY LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at 39 King Street, Ramsgate, Kent CT11 8NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CUTOLOGY LIMITED?

toggle

CUTOLOGY LIMITED is currently Active. It was registered on 04/03/2004 .

Where is CUTOLOGY LIMITED located?

toggle

CUTOLOGY LIMITED is registered at 39 King Street, Ramsgate, Kent CT11 8NP.

What does CUTOLOGY LIMITED do?

toggle

CUTOLOGY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CUTOLOGY LIMITED have?

toggle

CUTOLOGY LIMITED had 4 employees in 2023.

What is the latest filing for CUTOLOGY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-04 with no updates.