Background WavePink WaveYellow Wave

CUMMINS U.K. HOLDINGS LTD. (01107126)

CUMMINS U.K. HOLDINGS LTD. (01107126) is an active UK company. incorporated on 9 April 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUMMINS U.K. HOLDINGS LTD. has been registered for 52 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
01107126
Status
active
Type
ltd
Incorporated
9 April 1973
Age
52 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS U.K. HOLDINGS LTD.

CUMMINS U.K. HOLDINGS LTD. is an active company incorporated on 9 April 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CUMMINS U.K. HOLDINGS LTD. was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01107126

LTD Company

Age

52 Years

Incorporated 9 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CUMMINS LIMITED
From: 2 November 2004To: 2 June 2006
CUMMINS U.K. LIMITED
From: 31 December 1980To: 2 November 2004
HOLSET INTERNATIONAL LIMITED
From: 9 April 1973To: 31 December 1980
Contact
Address

3rd Floor 10 Eastbourne Terrace London, W2 6LG,

Previous Addresses

49-51 Gresham Road Staines Middlesex TW18 2BD
From: 9 April 1973To: 7 January 2019
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Capital Update
Dec 09
Funding Round
Dec 09
Share Issue
Dec 09
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Capital Update
Nov 11
Share Issue
Dec 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Capital Update
Nov 17
Director Left
Dec 19
Director Joined
Feb 20
Share Issue
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HOLTHOUSE, Amerigo

Active
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 28 Mar 2024

BENNETT, Paul Michael

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1985
Director
Appointed 01 Aug 2025

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1981
Director
Appointed 28 Mar 2024

MARCHBANK, Nataly Dorothy

Active
10 Eastbourne Terrace, LondonW2 6LG
Born May 1979
Director
Appointed 01 Aug 2025

BERRYMAN, Peter

Resigned
52 Crescent Road, Kingston Upon ThamesKT2 7RF
Secretary
Appointed N/A
Resigned 02 Nov 1995

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 17 Jul 1998
Resigned 31 Dec 2015

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 31 Dec 2015
Resigned 28 Mar 2024

SINCLAIR, Gavin

Resigned
Basement Flat B, LondonW11 3RP
Secretary
Appointed 03 Nov 1995
Resigned 17 Jul 1998

BARROWMAN, John Mccormack

Resigned
68 Russell Terrace, Leamington SpaCV31 1HE
Born March 1952
Director
Appointed 01 Nov 2001
Resigned 03 Oct 2011

BERRYMAN, Peter

Resigned
52 Crescent Road, Kingston Upon ThamesKT2 7RF
Born July 1930
Director
Appointed N/A
Resigned 31 Jul 1996

DEWING, James Thompson Jr

Resigned
High Walls 16 Claremont Drive, EsherKT10 9LU
Born October 1942
Director
Appointed 01 Oct 1996
Resigned 14 Jul 2000

EDWARDS, Jack Kenneth

Resigned
17 Saint Georges Court, LondonSW7 4QZ
Born June 1944
Director
Appointed 26 Jun 2000
Resigned 30 Apr 2003

EYLES, Melanie

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1964
Director
Appointed 07 Feb 2022
Resigned 01 Aug 2025

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Born September 1949
Director
Appointed 17 Jul 1998
Resigned 31 Dec 2015

FIRTH, Mark Robert

Resigned
23 Wood End Close, HalifaxHX3 0JU
Born October 1961
Director
Appointed 24 Apr 2009
Resigned 03 Oct 2011

FODEN, Hugh Starkie

Resigned
Home Farm House, CoventryCV8 2LF
Born December 1957
Director
Appointed 01 Oct 2006
Resigned 03 Oct 2011

GREEN, Michael George

Resigned
1 Willes Terrace, Leamington SpaCV31 1DL
Born October 1946
Director
Appointed 01 Jun 2003
Resigned 31 Mar 2006

IBBOTSON, Christopher Paul

Resigned
Grimescar Meadows, HuddersfieldHD2 2DZ
Born February 1958
Director
Appointed 01 Jun 2004
Resigned 05 May 2009

MACFARLANE, John Caldwell

Resigned
Willowfield Darlington Road, Barnard CastleDL12 8HN
Born December 1930
Director
Appointed N/A
Resigned 31 Dec 1992

MCDOWELL, Peter Vincent

Resigned
Spring Barn, OakhamLE15 7LS
Born April 1945
Director
Appointed 01 Dec 2000
Resigned 01 May 2004

MITCHELL, Michael Francis

Resigned
2 Gleneagles, PeterboroughPE2 5UZ
Born July 1940
Director
Appointed N/A
Resigned 01 Nov 2001

NGOSHI, Alouis

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born June 1974
Director
Appointed 08 May 2017
Resigned 31 Dec 2019

PATRICK, Joseph

Resigned
4201 North Riverside, ColumbusFOREIGN
Born March 1926
Director
Appointed N/A
Resigned 31 Dec 1990

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 31 Dec 2015
Resigned 28 Mar 2024

ROBINSON, Amanda Jane

Resigned
Catshaw House, SheffieldS36 9ND
Born March 1964
Director
Appointed 05 May 2009
Resigned 08 May 2017

SANFORD, Kenneth Grant

Resigned
Greensleeves, EsherKT10 9HG
Born February 1943
Director
Appointed 01 Jan 1991
Resigned 30 Sept 1996

SINCLAIR, Gavin

Resigned
Basement Flat B, LondonW11 3RP
Born May 1952
Director
Appointed 03 Nov 1995
Resigned 17 Jul 1998

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 08 May 2017
Resigned 01 Aug 2025

SNELL, Alison Jane

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born January 1970
Director
Appointed 20 Feb 2020
Resigned 25 Jan 2022

Persons with significant control

1

Ohio Street, Columbus

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Resolution
11 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Resolution
23 January 2018
RESOLUTIONSResolutions
Resolution
27 November 2017
RESOLUTIONSResolutions
Legacy
14 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2017
SH19Statement of Capital
Legacy
14 November 2017
CAP-SSCAP-SS
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Capital Alter Shares Reconversion
31 December 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Resolution
14 December 2011
RESOLUTIONSResolutions
Legacy
2 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 November 2011
SH19Statement of Capital
Legacy
2 November 2011
CAP-SSCAP-SS
Resolution
2 November 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Capital Alter Shares Consolidation
15 December 2009
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 December 2009
MEM/ARTSMEM/ARTS
Resolution
7 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2009
CC04CC04
Legacy
7 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2009
SH19Statement of Capital
Legacy
7 December 2009
CAP-SSCAP-SS
Resolution
7 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
27 April 2007
353353
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
353353
Legacy
16 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
28 October 2005
244244
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
244244
Legacy
26 July 2004
288cChange of Particulars
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 April 2004
AAAnnual Accounts
Legacy
19 November 2003
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
244244
Legacy
10 June 2003
288cChange of Particulars
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 April 2003
AUDAUD
Auditors Resignation Company
24 December 2002
AUDAUD
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288cChange of Particulars
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
244244
Accounts With Accounts Type Full Group
25 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
244244
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
5 December 1996
CERT15CERT15
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
OC138OC138
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1996
288cChange of Particulars
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 December 1993
AAAnnual Accounts
Legacy
7 December 1993
287Change of Registered Office
Legacy
7 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
31 October 1993
244244
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Statement Of Affairs
7 August 1992
SASA
Legacy
7 August 1992
88(2)O88(2)O
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
88(2)P88(2)P
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
10 February 1991
288288
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
4 January 1990
88(2)R88(2)R
Resolution
3 January 1990
RESOLUTIONSResolutions
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
3 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 May 1989
288288
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
12 December 1988
363363
Accounts With Accounts Type Full Group
30 November 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full Group
14 January 1988
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 October 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 April 1973
MISCMISC
Miscellaneous
9 April 1973
MISCMISC