Background WavePink WaveYellow Wave

CUTLER GROUP HOLDINGS LIMITED (06856084)

CUTLER GROUP HOLDINGS LIMITED (06856084) is an active UK company. incorporated on 23 March 2009. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUTLER GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06856084
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTLER GROUP HOLDINGS LIMITED

CUTLER GROUP HOLDINGS LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CUTLER GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06856084

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

80 Mount Street Cumberland Court Nottingham, NG1 6HH,

Previous Addresses

, 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY
From: 23 March 2009To: 6 January 2014
Timeline

17 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 11
Loan Secured
Apr 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

BREWER, Kevin Michael

Resigned
Knights Court, BirminghamB37 7BF
Secretary
Appointed 23 Mar 2009
Resigned 23 Mar 2009

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 20 Dec 2013
Resigned 25 Nov 2016

CUTLER, Edward John George

Resigned
Little Sutton Road, Sutton ColdfieldB75 6QB
Born March 1990
Director
Appointed 14 Apr 2009
Resigned 20 Dec 2013

CUTLER, John Edward

Resigned
Little Sutton Road, Sutton ColdfieldB75 6QB
Born June 1961
Director
Appointed 23 Mar 2009
Resigned 20 Dec 2013

CUTLER, Maria Christina

Resigned
Little Sutton Road, Sutton ColdfieldB75 6QB
Born June 1962
Director
Appointed 16 Mar 2011
Resigned 20 Dec 2013

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 20 Dec 2013
Resigned 13 Mar 2018

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 20 Dec 2013
Resigned 07 Dec 2016

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Dec 2013
Resigned 01 Sept 2016

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Move Registers To Registered Office Company
8 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 February 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 January 2014
CC04CC04
Resolution
10 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 May 2011
RP04RP04
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation