Background WavePink WaveYellow Wave

CUNNINGHAMS EPOS GROUP LIMITED (01221095)

CUNNINGHAMS EPOS GROUP LIMITED (01221095) is an active UK company. incorporated on 30 July 1975. with registered office in Wallingford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CUNNINGHAMS EPOS GROUP LIMITED has been registered for 50 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
01221095
Status
active
Type
ltd
Incorporated
30 July 1975
Age
50 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUNNINGHAMS EPOS GROUP LIMITED

CUNNINGHAMS EPOS GROUP LIMITED is an active company incorporated on 30 July 1975 with the registered office located in Wallingford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CUNNINGHAMS EPOS GROUP LIMITED was registered 50 years ago.(SIC: 96090)

Status

active

Active since 50 years ago

Company No

01221095

LTD Company

Age

50 Years

Incorporated 30 July 1975

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CUNNINGHAM CASH REGISTERS LIMITED
From: 30 July 1975To: 3 March 2023
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Headley Technology Park Middle Lane Wythall Birmingham Warwickshire B38 0DS
From: 30 July 1975To: 23 November 2023
Timeline

34 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jul 75
Director Left
Apr 10
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
Jul 13
Capital Reduction
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Apr 15
Director Joined
Aug 15
Director Left
Sept 15
Loan Cleared
Mar 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Capital Update
Jan 25
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 01 Jan 2020

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

BAILEY, Judith

Resigned
The Coach House, Stratford-On-AvonCV37
Secretary
Appointed N/A
Resigned 01 Feb 1994

BAPTIE, Thomas

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 20 Nov 2023

GLOVER, Christine Ann

Resigned
4 Wrekin Drive, StourbridgeDY9 7HB
Secretary
Appointed 29 Oct 2004
Resigned 31 Jul 2012

MASSEY, John

Resigned
13 Saint Marys Road, AlcesterB49 6QH
Secretary
Appointed 08 May 2000
Resigned 09 Oct 2004

MCNALLY, Stephen

Resigned
Headley Technology Park, BirminghamB38 0DS
Secretary
Appointed 02 Oct 2014
Resigned 17 Oct 2017

WHITING, Alan John

Resigned
4 Whitfield Close, Stratford Upon AvonCV37 7AU
Secretary
Appointed 01 Feb 1994
Resigned 08 May 2000

BAILEY, Judith

Resigned
The Coach House, Stratford-On-AvonCV37
Born August 1954
Director
Appointed N/A
Resigned 01 Feb 1994

BAILEY, Lawrence Peter

Resigned
3 Gannaway Court, Norton LindseyCV35 8JR
Born October 1953
Director
Appointed N/A
Resigned 01 Nov 2008

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

CZAJA, Albert George

Resigned
Firthview Brecknish, InvernessIV1 2HY
Born October 1958
Director
Appointed 15 Oct 2007
Resigned 11 Dec 2014

CZAJA, Raymond Angus Macdonald

Resigned
Balmakeith Industrial Estate, NairnIV12 5QW
Born August 1947
Director
Appointed 24 Jun 2013
Resigned 11 Dec 2014

GLOVER, Christine Ann

Resigned
4 Wrekin Drive, StourbridgeDY9 7HB
Born January 1947
Director
Appointed 29 Oct 2004
Resigned 31 Jul 2012

KAYE-BAILEY, Jane Anne Elizabeth

Resigned
Middle Lane, BirminghamB38 DS
Born January 1952
Director
Appointed 15 May 2013
Resigned 02 Oct 2014

MACKINNON, Jeffrey Raymond

Resigned
Headley Technology Park, BirminghamB38 0DS
Born August 1969
Director
Appointed 02 Oct 2014
Resigned 31 Dec 2018

MASSEY, John

Resigned
13 Saint Marys Road, AlcesterB49 6QH
Born December 1939
Director
Appointed 08 May 2000
Resigned 09 Oct 2004

MCNALLY, Stephen William

Resigned
Headley Technology Park, BirminghamB38 0DS
Born January 1968
Director
Appointed 02 Oct 2014
Resigned 31 Dec 2019

QUINN, Clive Anthony James

Resigned
63 Townsend Road, Stratford Upon AvonCV37 7DF
Born February 1954
Director
Appointed 01 Feb 1994
Resigned 31 Oct 2014

SAKLAD, Scott Ryan

Resigned
Headley Technology Park, BirminghamB38 0DS
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott Ryan

Resigned
Headley Technology Park, BirminghamB38 0DS
Born May 1972
Director
Appointed 02 Oct 2014
Resigned 07 Sept 2015

SWANSTON, David Innes

Resigned
Middle Lane, BirminghamB38 0DS
Born July 1967
Director
Appointed 24 Jul 2015
Resigned 30 Aug 2024

SYMONS, Barry Alan

Resigned
Headley Technology Park, BirminghamB38 0DS
Born July 1970
Director
Appointed 02 Oct 2014
Resigned 31 Dec 2018

WARD, Polly Joanne

Resigned
25 Rogers Way, WarwickCV34 6PY
Born November 1978
Director
Appointed 18 Aug 2003
Resigned 28 Feb 2010

WHITING, Alan John

Resigned
4 Whitfield Close, Stratford Upon AvonCV37 7AU
Born May 1934
Director
Appointed 01 Feb 1994
Resigned 08 May 2000

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
17 East End Road, LondonN3 3QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 January 2025
SH19Statement of Capital
Legacy
27 January 2025
CAP-SSCAP-SS
Legacy
16 January 2025
SH20SH20
Resolution
16 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Auditors Resignation Company
3 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
24 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
11 October 2014
MR05Certification of Charge
Accounts With Accounts Type Medium
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Capital Cancellation Shares
9 September 2013
SH06Cancellation of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Miscellaneous
19 July 2012
MISCMISC
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Medium
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Medium
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
7 November 2007
88(3)88(3)
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
128(3)128(3)
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Legacy
2 December 1993
169169
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Medium
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
288288
Accounts With Made Up Date
4 March 1986
AAAnnual Accounts
Legacy
18 October 1982
47b47b
Accounts With Made Up Date
12 May 1977
AAAnnual Accounts
Incorporation Company
30 July 1975
NEWINCIncorporation