Background WavePink WaveYellow Wave

CUMMINGS COMMERCIAL LIMITED (03335190)

CUMMINGS COMMERCIAL LIMITED (03335190) is an active UK company. incorporated on 18 March 1997. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CUMMINGS COMMERCIAL LIMITED has been registered for 29 years. Current directors include CUMMINGS, Alexander, WHITE, Robert Henry.

Company Number
03335190
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
Wilson Partners Limited Tor, Maidenhead, SL6 8BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUMMINGS, Alexander, WHITE, Robert Henry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINGS COMMERCIAL LIMITED

CUMMINGS COMMERCIAL LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CUMMINGS COMMERCIAL LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03335190

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CUMMINGS & CO PROPERTY ASSET MANAGEMENT LIMITED
From: 18 March 1997To: 26 March 1997
Contact
Address

Wilson Partners Limited Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB United Kingdom
From: 5 December 2023To: 14 February 2024
C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England
From: 6 September 2023To: 5 December 2023
5a Frascati Way Maidenhead Berkshire SL6 4UY
From: 9 February 2010To: 6 September 2023
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 18 March 1997To: 9 February 2010
Timeline

14 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Feb 10
Director Left
Apr 12
Funding Round
Sept 13
Director Joined
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Loan Secured
Nov 20
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CUMMINGS, Alexander

Active
Fitzroy Street, LondonW1T 6EB
Born August 1988
Director
Appointed 21 Jul 2017

WHITE, Robert Henry

Active
Fitzroy Street, LondonW1T 6EB
Born March 1980
Director
Appointed 21 Nov 2009

CUMMINGS, Susan Elizabeth

Resigned
Kendor House, NettlebedRG9 5BD
Secretary
Appointed 18 Mar 1997
Resigned 21 Jul 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 18 Mar 1997

CUMMINGS, Justin Gerard

Resigned
Kendor House Pot Kiln Lane, NettlebedRG9 5BD
Born October 1956
Director
Appointed 18 Mar 1997
Resigned 21 Jul 2017

CUMMINGS, Susan Elizabeth

Resigned
Pot Kiln Lane, NettlebedRG9 5BD
Born June 1958
Director
Appointed 15 Mar 2016
Resigned 21 Jul 2017

HINVEST, Craig Anthony

Resigned
Chestnut Close, Haywards HeathRH16 2AU
Born December 1976
Director
Appointed 17 Mar 2006
Resigned 03 Apr 2012

VEASEY, Zak Paul

Resigned
16 Glenlyon Road, LondonSE9 1AJ
Born August 1973
Director
Appointed 08 Oct 2003
Resigned 10 Dec 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

Persons with significant control

3

1 Active
2 Ceased

Cummings Commercial Holdings Limited

Active
Tor, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2017

Mrs Susan Elizabeth Cummings

Ceased
Pot Kiln Lane, NettlebedRG9 5BD
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017

Mr Justin Gerard Cummings

Ceased
Pot Kiln Lane, NettlebedRG9 5BD
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Cancellation Shares
6 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
8 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
8 May 2002
88(3)88(3)
Legacy
8 May 2002
88(2)R88(2)R
Legacy
17 April 2002
363sAnnual Return (shuttle)
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
88(2)R88(2)R
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Resolution
6 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1997
NEWINCIncorporation