Background WavePink WaveYellow Wave

CUFFE PLC (02656187)

CUFFE PLC (02656187) is an active UK company. incorporated on 22 October 1991. with registered office in Surbiton. The company operates in the Construction sector, engaged in development of building projects. CUFFE PLC has been registered for 34 years. Current directors include COOK, Simon David, DARRAH, Irina.

Company Number
02656187
Status
active
Type
plc
Incorporated
22 October 1991
Age
34 years
Address
131-133 Red Lion Rd 131-133 Red Lion Road, Surbiton, KT6 7RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOK, Simon David, DARRAH, Irina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUFFE PLC

CUFFE PLC is an active company incorporated on 22 October 1991 with the registered office located in Surbiton. The company operates in the Construction sector, specifically engaged in development of building projects. CUFFE PLC was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02656187

PLC Company

Age

34 Years

Incorporated 22 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

W.T. CUFFE (CONSTRUCTION) PLC
From: 22 October 1991To: 23 August 2004
Contact
Address

131-133 Red Lion Rd 131-133 Red Lion Road Surbiton, KT6 7RQ,

Previous Addresses

19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 22 October 1991To: 2 March 2022
Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jun 15
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Director Joined
May 22
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DARRAH, Irina

Active
Red Lion Road, SurbitonKT6 7RQ
Secretary
Appointed 01 Jan 2022

COOK, Simon David

Active
Red Lion Road, SurbitonKT6 7RQ
Born May 1967
Director
Appointed 08 Jan 2014

DARRAH, Irina

Active
131-133 Red Lion Road, SurbitonKT6 7RQ
Born August 1970
Director
Appointed 30 May 2022

BOYLE, Christopher Andrew

Resigned
11 Latimer Place, LondonW1 2UD
Secretary
Appointed N/A
Resigned 30 Oct 1992

COOK, Simon David

Resigned
19 Penrhyn Road, SurreyKT1 2BZ
Secretary
Appointed 30 Apr 2020
Resigned 31 Dec 2021

DODD, Ian Maxwell

Resigned
19 Penrhyn Road, SurreyKT1 2BZ
Secretary
Appointed 03 Jan 2012
Resigned 30 Apr 2020

HUGHES, Raymond Colin

Resigned
3 Holford Road, GuildfordGU1 2QE
Secretary
Appointed N/A
Resigned 31 Jan 2000

PITCHFORD, John Ronald Ian

Resigned
11 Howard Road, DorkingRH4 3HR
Secretary
Appointed 01 Feb 2000
Resigned 03 Jan 2012

BOYLE, Christopher Andrew

Resigned
11 Latimer Place, LondonW1 2UD
Born August 1956
Director
Appointed N/A
Resigned 30 Oct 1992

CLARK, Jeffrey Robert

Resigned
58 Connaught Crescent, WokingGU24 0AW
Born April 1949
Director
Appointed N/A
Resigned 31 Jan 2000

COWDERY, Arthur Charles

Resigned
19 Penrhyn Road, SurreyKT1 2BZ
Born June 1953
Director
Appointed 30 Apr 2020
Resigned 01 Jan 2022

COWDERY, Arthur Charles

Resigned
Denbigh Gardens, RichmondTW10 6EN
Born June 1953
Director
Appointed N/A
Resigned 30 Jun 2015

DODD, Ian Maxwell

Resigned
Red Lion Road, SurbitonKT6 7RQ
Born March 1963
Director
Appointed 08 Nov 2013
Resigned 30 Apr 2020

HUGHES, Raymond Colin

Resigned
3 Holford Road, GuildfordGU1 2QE
Born March 1957
Director
Appointed 01 Jul 1993
Resigned 30 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Red Lion Road, SurbitonKT6 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Red Lion Road, SurbitonKT6 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2023
Ceased 15 Nov 2023
Red Lion Road, SurbitonKT6 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Legacy
24 December 2012
MG02MG02
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
11 September 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 2003
AUDAUD
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 February 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
28 February 1994
88(2)R88(2)R
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
25 February 1994
CERT5CERT5
Auditors Report
25 February 1994
AUDRAUDR
Accounts Balance Sheet
25 February 1994
BSBS
Auditors Statement
25 February 1994
AUDSAUDS
Re Registration Memorandum Articles
25 February 1994
MARMAR
Legacy
25 February 1994
43(3)e43(3)e
Legacy
25 February 1994
43(3)43(3)
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
288288
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363b363b
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Legacy
8 June 1992
224224
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
288288
Legacy
18 December 1991
88(2)R88(2)R
Legacy
29 October 1991
288288
Miscellaneous
22 October 1991
MISCMISC
Incorporation Company
22 October 1991
NEWINCIncorporation