Background WavePink WaveYellow Wave

CUTTLEFISH MULTIMEDIA LTD (05434734)

CUTTLEFISH MULTIMEDIA LTD (05434734) is an active UK company. incorporated on 25 April 2005. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. CUTTLEFISH MULTIMEDIA LTD has been registered for 20 years. Current directors include FERGUSON, Jonathan Mark, LILLIE, Kim Louise, RIOZZI, Luke Matthew Barrie and 1 others.

Company Number
05434734
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
27 Granby Street, Loughborough, LE11 3DU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FERGUSON, Jonathan Mark, LILLIE, Kim Louise, RIOZZI, Luke Matthew Barrie, VENN, Jude
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTLEFISH MULTIMEDIA LTD

CUTTLEFISH MULTIMEDIA LTD is an active company incorporated on 25 April 2005 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CUTTLEFISH MULTIMEDIA LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05434734

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CUTTLEFISH.COM LIMITED
From: 25 April 2005To: 10 March 2006
Contact
Address

27 Granby Street Loughborough, LE11 3DU,

Previous Addresses

Loughborough Osteopathic 27 Granby Street Loughborough Leicestershire LE11 3DU England
From: 20 November 2023To: 20 November 2023
Charnwood Accountants the Point Granite Way Mountsorrel Leicestershire LE12 7TZ England
From: 17 November 2023To: 20 November 2023
27 Granby Street Loughborough Leicestershire LE11 3DU England
From: 8 August 2023To: 17 November 2023
4 Bank Court Weldon Road Loughborough Leicestershire LE11 5AF
From: 25 April 2005To: 8 August 2023
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Dec 16
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Sept 21
New Owner
Oct 21
Loan Cleared
Nov 21
Director Joined
Oct 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FERGUSON, Jonathan Mark

Active
LoughboroughLE11 3DU
Secretary
Appointed 01 Apr 2020

FERGUSON, Jonathan Mark

Active
LoughboroughLE11 3DU
Born February 1991
Director
Appointed 01 Dec 2016

LILLIE, Kim Louise

Active
LoughboroughLE11 3DU
Born August 1984
Director
Appointed 01 Apr 2019

RIOZZI, Luke Matthew Barrie

Active
LoughboroughLE11 3DU
Born September 1997
Director
Appointed 04 Oct 2022

VENN, Jude

Active
LoughboroughLE11 3DU
Born March 1978
Director
Appointed 25 Apr 2005

CLARK, Sean Michael, Dr

Resigned
20 Herbert Street, LoughboroughLE11 1NX
Secretary
Appointed 25 Apr 2005
Resigned 01 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

ABBEY, Helena June

Resigned
Epinal Way, LoughboroughLE11 3GE
Born July 1957
Director
Appointed 09 May 2006
Resigned 01 Apr 2020

CLARK, Sean Michael, Dr

Resigned
20 Herbert Street, LoughboroughLE11 1NX
Born September 1965
Director
Appointed 25 Apr 2005
Resigned 01 Apr 2020

DICKENS, Anthony Charles

Resigned
Vale Close, LoughboroughLE11 2GZ
Born March 1983
Director
Appointed 25 Apr 2005
Resigned 30 Jun 2018

FILLINGHAM, Paul

Resigned
4 Bank Court Weldon Road, LeicestershireLE11 5AF
Born February 1961
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Mark Ferguson

Active
LoughboroughLE11 3DU
Born February 1991

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Dr Sean Michael Clark

Ceased
4 Bank Court Weldon Road, LeicestershireLE11 5AF
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Memorandum Articles
15 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement
18 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
9 May 2012
MG01MG01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
15 August 2006
287Change of Registered Office
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
88(2)R88(2)R
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Incorporation Company
25 April 2005
NEWINCIncorporation