Background WavePink WaveYellow Wave

ISLAND (CUTTER) LIMITED (05925756)

ISLAND (CUTTER) LIMITED (05925756) is an active UK company. incorporated on 5 September 2006. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ISLAND (CUTTER) LIMITED has been registered for 19 years. Current directors include CLEAVES, Christopher Edward, LLOYD, Judith Mary, MACDONALD BROWN, Charters John.

Company Number
05925756
Status
active
Type
ltd
Incorporated
5 September 2006
Age
19 years
Address
17 Halyards, Exeter, EX3 0JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLEAVES, Christopher Edward, LLOYD, Judith Mary, MACDONALD BROWN, Charters John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND (CUTTER) LIMITED

ISLAND (CUTTER) LIMITED is an active company incorporated on 5 September 2006 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ISLAND (CUTTER) LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05925756

LTD Company

Age

19 Years

Incorporated 5 September 2006

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

17 Halyards Topsham Exeter, EX3 0JU,

Previous Addresses

10 Manston Terrace Exeter Devon EX2 4NP
From: 5 September 2006To: 6 July 2022
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 10
Director Joined
Jan 12
Director Left
Mar 13
Director Left
Jul 13
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Oct 22
Director Joined
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLEAVES, Christopher Edward

Active
Halyards, ExeterEX3 0JU
Born April 1958
Director
Appointed 08 Dec 2022

LLOYD, Judith Mary

Active
Halyards, ExeterEX3 0JU
Born October 1942
Director
Appointed 05 Sept 2006

MACDONALD BROWN, Charters John

Active
Halyards, ExeterEX3 0JU
Born August 1946
Director
Appointed 22 Nov 2006

LLOYD, Richard Faulkner

Resigned
Halyards, ExeterEX3 0JU
Secretary
Appointed 05 Sept 2006
Resigned 14 Oct 2022

LLOYD, Richard Faulkner

Resigned
Halyards, ExeterEX3 0JU
Born October 1935
Director
Appointed 05 Sept 2006
Resigned 14 Oct 2022

PHILLIPS, Ian

Resigned
The Croft Carpenters Lane, CirencesterGL7 1EE
Born July 1938
Director
Appointed 22 Nov 2006
Resigned 20 May 2013

STURTRIDGE, Gerald Arthur

Resigned
The Lugger 2 Globe Ley, ExeterEX3 0DL
Born February 1941
Director
Appointed 22 Nov 2006
Resigned 21 Nov 2009

THORNHILL, George Percy

Resigned
10 Manston Terrace, DevonEX2 4NP
Born October 1973
Director
Appointed 10 Jan 2012
Resigned 15 Mar 2013

Persons with significant control

1

Halyards, ExeterEX3 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Incorporation Company
5 September 2006
NEWINCIncorporation