Background WavePink WaveYellow Wave

CUMMING GROUP STOKE LTD (05189532)

CUMMING GROUP STOKE LTD (05189532) is an active UK company. incorporated on 26 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. CUMMING GROUP STOKE LTD has been registered for 21 years. Current directors include AL JAJEH, Anas, HUTCHISON, Derek Johnstone.

Company Number
05189532
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
1 Fellmongers Path, London, SE1 3LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
AL JAJEH, Anas, HUTCHISON, Derek Johnstone
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMING GROUP STOKE LTD

CUMMING GROUP STOKE LTD is an active company incorporated on 26 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. CUMMING GROUP STOKE LTD was registered 21 years ago.(SIC: 74902)

Status

active

Active since 21 years ago

Company No

05189532

LTD Company

Age

21 Years

Incorporated 26 July 2004

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

PROSURV CONSULT LIMITED
From: 26 July 2004To: 5 July 2024
Contact
Address

1 Fellmongers Path Tower Bridge Road London, SE1 3LY,

Previous Addresses

4 st. Paul's Churchyard London EC4M 8AY England
From: 20 November 2019To: 17 January 2022
The Gatehouse Bessemer Drive Festival Park Stoke-on-Trent Staffs ST1 5GR
From: 8 July 2010To: 20 November 2019
Unit a2 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
From: 26 July 2004To: 8 July 2010
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
Nov 21
Director Left
Jun 22
Loan Secured
Feb 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Loan Secured
Oct 25
Loan Secured
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AL JAJEH, Anas

Active
Wilton Road, WestportCT 06880
Born August 1972
Director
Appointed 31 Oct 2019

HUTCHISON, Derek Johnstone

Active
Fellmongers Path, LondonSE1 3LY
Born February 1978
Director
Appointed 31 Oct 2019

SMITH, Daniel

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Secretary
Appointed 26 Jul 2004
Resigned 11 Aug 2011

BERRY, Richard David

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Born September 1974
Director
Appointed 01 Sept 2005
Resigned 31 Oct 2019

DUNNING, Paul James

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Born March 1972
Director
Appointed 26 Jul 2004
Resigned 31 Oct 2019

MCLAY, Finlay

Resigned
LondonEC4M 8AY
Born October 1968
Director
Appointed 02 Apr 2021
Resigned 14 Jun 2022

PRICE, Christopher Joseph

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Born August 1965
Director
Appointed 01 Aug 2005
Resigned 31 Oct 2019

SMITH, Daniel

Resigned
Bessemer Drive, Stoke-On-TrentST1 5GR
Born August 1979
Director
Appointed 26 Jul 2004
Resigned 31 Oct 2019

SMITH, William Johnson Harkin

Resigned
LondonEC4M 8AY
Born November 1977
Director
Appointed 21 Feb 2020
Resigned 02 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Fellmongers Path, LondonSE1 3LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Bessemer Drive, Stoke-On-TrentST1 5GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2019
Ceased 26 Jan 2021

Mr Daniel Smith

Ceased
Bessemer Drive, Stoke-On-TrentST1 5GR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019

Mr Paul Dunning

Ceased
Bessemer Drive, Stoke-On-TrentST1 5GR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Resolution
4 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Incorporation Company
26 July 2004
NEWINCIncorporation