Background WavePink WaveYellow Wave

CUMULATIVE BUSINESS SOLUTIONS LIMITED (05729551)

CUMULATIVE BUSINESS SOLUTIONS LIMITED (05729551) is an active UK company. incorporated on 3 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. CUMULATIVE BUSINESS SOLUTIONS LIMITED has been registered for 20 years. Current directors include ASIMOV, Rustam.

Company Number
05729551
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
Unit 3, Office A, 1st Floor, London, EC3R 8EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ASIMOV, Rustam
SIC Codes
46140, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMULATIVE BUSINESS SOLUTIONS LIMITED

CUMULATIVE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 3 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. CUMULATIVE BUSINESS SOLUTIONS LIMITED was registered 20 years ago.(SIC: 46140, 62020)

Status

active

Active since 20 years ago

Company No

05729551

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

C/O Coddan Cpm Limited 3rd Floor 120 Baker Street London W1U 6TU England
From: 26 July 2016To: 3 December 2024
44 Tregonwell Road West Cliff Bournemouth Dorset BH2 5NT
From: 3 March 2006To: 26 July 2016
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASIMOV, Rustam

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born January 1979
Director
Appointed 01 Jun 2024

SHAKIROVA, Julia

Resigned
44 Tregonwell Road, BournemouthBH2 5NT
Secretary
Appointed 03 Mar 2006
Resigned 26 Jul 2016

ASIMOV, Rustam

Resigned
2 St Michaels Place, BournemouthBH2 5EE
Born January 1979
Director
Appointed 03 Mar 2006
Resigned 26 Jul 2016

CRAWFORD, Dorian

Resigned
120 Baker Street, LondonW1U 6TU
Born April 1972
Director
Appointed 13 May 2019
Resigned 01 Jan 2020

OSTAPCHUK, Dmitry

Resigned
120 Baker Street, LondonW1U 6TU
Born April 1972
Director
Appointed 26 Jul 2016
Resigned 13 May 2019

WESTHEAD, Elizabeth Penelope

Resigned
120 Baker Street, LondonW1U 6TU
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jun 2024

Persons with significant control

1

Mr Rustam Asimov

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Incorporation Company
3 March 2006
NEWINCIncorporation