Background WavePink WaveYellow Wave

CUTPLAY LTD (04317405)

CUTPLAY LTD (04317405) is an active UK company. incorporated on 6 November 2001. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUTPLAY LTD has been registered for 24 years. Current directors include HEELAN, Alexandrena.

Company Number
04317405
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
93 Gladstone Road, Watford, WD17 2RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEELAN, Alexandrena
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTPLAY LTD

CUTPLAY LTD is an active company incorporated on 6 November 2001 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CUTPLAY LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04317405

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

93 Gladstone Road Watford, WD17 2RA,

Previous Addresses

94 Church Road Watford WD17 4PU England
From: 14 December 2016To: 26 June 2022
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
From: 20 May 2015To: 14 December 2016
C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 25 August 2011To: 20 May 2015
Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
From: 10 November 2010To: 25 August 2011
Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
From: 6 November 2001To: 10 November 2010
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 16
Director Joined
Dec 16
Owner Exit
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
New Owner
Feb 20
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Aug 25
Director Left
Aug 25
New Owner
Oct 25
New Owner
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HEELAN, Alexandrena

Active
93a Gladstone Road, WatfordWD1 2RA
Born October 1953
Director
Appointed 20 Mar 2002

SCHUMAN, Jonathan Floyd

Resigned
Woodside, StanmoreHA7 3HZ
Secretary
Appointed 20 Mar 2002
Resigned 01 Dec 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 04 Dec 2001

CAIRNS, Georgina Alice

Resigned
Gladstone Road, WatfordWD17 2RA
Born October 1989
Director
Appointed 27 Nov 2015
Resigned 26 Feb 2025

HOLVEY, Joanne Helen

Resigned
Gladstone Road, WatfordWD17 2RA
Born June 1984
Director
Appointed 16 Mar 2018
Resigned 20 Aug 2025

SCHUMAN, Jonathan Floyd

Resigned
Woodside, StanmoreHA7 3HZ
Born June 1969
Director
Appointed 20 Mar 2002
Resigned 27 Nov 2015

WILSON, Nicholas Robert

Resigned
20 Deerings Drive, PinnerHA5 2NZ
Born February 1949
Director
Appointed 22 Mar 2002
Resigned 26 Jun 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2001
Resigned 04 Dec 2001

Persons with significant control

6

3 Active
3 Ceased

Mrs Hania Barbara Elms

Active
Gladstone Road, WatfordWD17 2RA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2025

Mrs Laura Mary-Ann Watson

Active
Gladstone Road, WatfordWD17 2RA
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2025

Miss Joanne Helen Holvey

Ceased
Gladstone Road, WatfordWD17 2RA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 20 Aug 2025

Miss Georgina Alice Cairns

Ceased
Gladstone Road, WatfordWD17 2RA
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025

Mr Nicholas Robert Wilson

Ceased
Deerings Drive, PinnerHA5 2NZ
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Miss Alexandra Heelan

Active
Gladstone Road, WatfordWD17 2RA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Change Sail Address Company With New Address
14 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363aAnnual Return
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Incorporation Company
6 November 2001
NEWINCIncorporation