Background WavePink WaveYellow Wave

CUPRINOL LIMITED (02306148)

CUPRINOL LIMITED (02306148) is an active UK company. incorporated on 17 October 1988. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CUPRINOL LIMITED has been registered for 37 years. Current directors include AHUJA, Vaibhav, Mr., RAY, Stephen Bruce.

Company Number
02306148
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHUJA, Vaibhav, Mr., RAY, Stephen Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUPRINOL LIMITED

CUPRINOL LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CUPRINOL LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02306148

LTD Company

Age

37 Years

Incorporated 17 October 1988

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 26 November 2025 (4 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

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HORSEFERRY INVESTMENTS LIMITED
From: 5 August 1994To: 12 January 2021
DEPTHHOLD LIMITED
From: 17 October 1988To: 5 August 1994
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 17 October 1988To: 1 October 2016
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 02 Jun 2025

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 22 Apr 2015

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 13 Jun 2017
Resigned 31 May 2018

DAVIS, Philip Stephen James

Resigned
Two Pearman Cottages, ChobhamGU24 8PD
Secretary
Appointed 18 Aug 2000
Resigned 23 Mar 2001

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Secretary
Appointed 23 Apr 1999
Resigned 18 Aug 2000

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Secretary
Appointed 02 Feb 1998
Resigned 23 Apr 1999

RAVER, Harold Mark

Resigned
2 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed N/A
Resigned 19 Jul 1994

SPARKS, Raymond Richard

Resigned
19 Queens Road, West ByfleetKT14 7AD
Secretary
Appointed 19 Jul 1994
Resigned 02 Feb 1998

THORN-DAVIS, Scott Peter

Resigned
5 Latham Road, TwickenhamTW1 1BN
Secretary
Appointed 23 Mar 2001
Resigned 28 Mar 2003

TURNER, George St John

Resigned
The Manse, BythornPE28 0QR
Secretary
Appointed 28 Mar 2003
Resigned 30 Apr 2008

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Apr 2008
Resigned 13 Jun 2017

BENTLEY, Peter John

Resigned
10 Myln Meadow, IngatestoneCM4 9NE
Born October 1943
Director
Appointed N/A
Resigned 19 Jul 1994

BLACKWOOD, David Charles

Resigned
7 Mizen Close, CobhamKT11 2RJ
Born March 1959
Director
Appointed 10 Nov 2000
Resigned 29 Mar 2007

CHARLTON, John Michael

Resigned
Dunstone, OxshottKT22 0LR
Born September 1943
Director
Appointed 01 Apr 1996
Resigned 03 Aug 1998

GEE, David John

Resigned
Manchester Square, LondonW1U 3AN
Born November 1947
Director
Appointed 01 Apr 1996
Resigned 29 Mar 2007

GIBBINS, Simon Mark

Resigned
12 Fernside Road, LondonSW12 8LL
Born July 1966
Director
Appointed 19 Jul 1994
Resigned 01 Nov 1994

GILLETT, Philip John

Resigned
Cedar House, OxtedRH8 0EJ
Born January 1951
Director
Appointed 03 Jan 1996
Resigned 30 Apr 2008

HERLIHY, Michael Hugh Creedon

Resigned
Greensands, ChichesterPO19 3PN
Born March 1953
Director
Appointed 01 Nov 1994
Resigned 03 Jan 1996

HIRST, John Raymond

Resigned
53b Windsor Road, MaidenheadSL6 2DN
Born August 1952
Director
Appointed 03 Apr 1995
Resigned 01 Apr 1996

KELSON, Christopher John Kerry

Resigned
10 Charles Ii Place, LondonSW3 4NG
Born December 1946
Director
Appointed N/A
Resigned 06 Apr 1994

KNOWLES, Michael Anthony

Resigned
33 Colbert Avenue, Southend On SeaSS1 3BH
Born May 1942
Director
Appointed N/A
Resigned 19 Jul 1994

LADD, Ian Richard

Resigned
Flat 4, 22 Greencroft Gardens, LondonNW6 3LS
Born July 1966
Director
Appointed 29 Mar 2007
Resigned 30 Apr 2008

O'MEARA, Barry Desmond

Resigned
Blue Cedars 44b Tupwood Lane, CaterhamCR3 6DP
Born August 1939
Director
Appointed 19 Jul 1994
Resigned 01 Nov 1994

O'SHEA, Fergal Joseph

Resigned
Wexham Road, SloughSL2 5DS
Born November 1978
Director
Appointed 11 Nov 2015
Resigned 31 Aug 2018

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 19 Jul 1994
Resigned 01 Sept 1995

ROSS, Robert Leonard Gordon Knox

Resigned
Floor, LondonSW1E 5BG
Born July 1958
Director
Appointed 29 Mar 2007
Resigned 18 Dec 2009

SEARLES, David Arthur

Resigned
Oak Tree Cottage, AmershamHP7 0LB
Born January 1948
Director
Appointed 01 Nov 1994
Resigned 03 Apr 1995

SMALLEY, Michael

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1958
Director
Appointed 18 Dec 2009
Resigned 07 May 2024

SMITH, Michael Hedley

Resigned
8 Ewhurst Close, SuttonSM2 7LN
Born January 1958
Director
Appointed 19 Jul 1994
Resigned 01 Nov 1994

SPALL, Alan George

Resigned
Fairacre, GuildfordGU5 0QW
Born May 1944
Director
Appointed 01 Nov 1994
Resigned 03 Aug 1998

TURNER, David Allan

Resigned
Wexham Road, SloughSL2 5DS
Born November 1971
Director
Appointed 31 Aug 2018
Resigned 01 Sept 2020

TURNER, David Allan, Mr.

Resigned
Portland House, LondonSW1E 5BG
Born November 1971
Director
Appointed 25 Feb 2015
Resigned 22 Apr 2015

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 29 May 2024
Resigned 05 Mar 2025

VALLANCE, Christopher, Dr

Resigned
Rivendell, TorquayTQ1 2HF
Born November 1944
Director
Appointed 01 Sept 1995
Resigned 26 Apr 2001

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2023

Persons with significant control

1

Wexham Road, SloughSL2 5DS

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
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
20 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Miscellaneous
11 March 2014
MISCMISC
Resolution
6 March 2014
RESOLUTIONSResolutions
Miscellaneous
6 March 2014
MISCMISC
Auditors Resignation Company
6 March 2014
AUDAUD
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
25 June 2003
363aAnnual Return
Legacy
25 April 2003
363aAnnual Return
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
169169
Legacy
25 November 2002
173173
Legacy
14 November 2002
173173
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363aAnnual Return
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Auditors Resignation Company
14 April 1996
AUDAUD
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Statement Of Affairs
9 March 1995
SASA
Legacy
9 March 1995
88(2)O88(2)O
Statement Of Affairs
9 March 1995
SASA
Legacy
9 March 1995
88(2)O88(2)O
Statement Of Affairs
9 March 1995
SASA
Legacy
9 March 1995
88(2)O88(2)O
Legacy
21 February 1995
88(2)R88(2)R
Legacy
17 February 1995
225(1)225(1)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
88(2)P88(2)P
Legacy
12 September 1994
88(2)P88(2)P
Legacy
12 September 1994
88(2)R88(2)R
Legacy
12 September 1994
88(2)P88(2)P
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Certificate Change Of Name Company
4 August 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 1994
RESOLUTIONSResolutions
Memorandum Articles
3 August 1994
MEM/ARTSMEM/ARTS
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
123Notice of Increase in Nominal Capital
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
225(1)225(1)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
363aAnnual Return
Legacy
16 September 1993
287Change of Registered Office
Legacy
16 September 1993
363aAnnual Return
Legacy
6 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
23 March 1989
PUC 2PUC 2
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
123Notice of Increase in Nominal Capital
Legacy
17 March 1989
155(6)b155(6)b
Legacy
17 March 1989
155(6)b155(6)b
Legacy
17 March 1989
155(6)b155(6)b
Legacy
17 March 1989
155(6)b155(6)b
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
224224
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
17 January 1989
288288
Legacy
13 January 1989
288288
Legacy
16 December 1988
288288
Incorporation Company
17 October 1988
NEWINCIncorporation