Background WavePink WaveYellow Wave

CUTTINGS SOUTH LIMITED (05515828)

CUTTINGS SOUTH LIMITED (05515828) is an active UK company. incorporated on 21 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUTTINGS SOUTH LIMITED has been registered for 20 years. Current directors include JOLLY, John David.

Company Number
05515828
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
10-12 Arcadia Avenue, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOLLY, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTINGS SOUTH LIMITED

CUTTINGS SOUTH LIMITED is an active company incorporated on 21 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUTTINGS SOUTH LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05515828

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ORION LIGHTNING PROTECTION LIMITED
From: 21 July 2005To: 6 May 2020
Contact
Address

10-12 Arcadia Avenue London, N3 2JU,

Previous Addresses

41B Beach Road Littlehampton West Sussex BN17 5JA
From: 21 July 2005To: 7 July 2020
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Mar 14
Loan Secured
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Share Buyback
Jun 19
New Owner
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOLLY, John David

Active
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 24 Jun 2020

JOLLY, John David

Active
Arcadia Avenue, LondonN3 2JU
Born June 1964
Director
Appointed 24 Jun 2020

GALE, Justin Lee

Resigned
4 Truro Court, WorthingBN11 5PD
Secretary
Appointed 21 Jul 2005
Resigned 20 Nov 2018

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 21 Jul 2005
Resigned 21 Jul 2005

GALE, Justin Lee

Resigned
4 Truro Court, WorthingBN11 5PD
Born April 1970
Director
Appointed 21 Jul 2005
Resigned 20 Nov 2018

HARFIELD, Jason

Resigned
Magnolia Close, WorthingBN13 3PT
Born November 1966
Director
Appointed 21 Jul 2005
Resigned 24 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Mrs Jane Harfield

Ceased
WorthingBN13 3PT
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 24 Jun 2020

Mrs Joanne Gale

Ceased
Pevensey Gardens, WorthingBN11 5PD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 24 Jun 2020

Mr Jason Harfield

Ceased
WorthingBN13 3PT
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mr Justin Gale

Ceased
WorthingBN13 3PF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
11 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
3 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
14 February 2008
287Change of Registered Office
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation